Company NameComputer Work Services Limited
Company StatusDissolved
Company Number04327649
CategoryPrivate Limited Company
Incorporation Date23 November 2001(22 years, 5 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alexander Bjorn Ockl
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityGerman
StatusClosed
Appointed01 December 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (closed 15 June 2004)
RoleComputer Services Aop Devel
Correspondence AddressHuelsenbusch
42549
Germany
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusClosed
Appointed15 October 2002(10 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (closed 15 June 2004)
Correspondence Address8 Coldbath Square
London
EC1R 5HL
Secretary NameMrs Elke Hermann-Ockl
NationalityGerman
StatusResigned
Appointed01 December 2001(1 week, 1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 October 2002)
RoleNurse
Correspondence AddressHeulsenbusch 11
42549 Velbert
Germany
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address8 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
19 January 2004Application for striking-off (1 page)
10 September 2003Accounting reference date extended from 31/12/02 to 31/03/03 (2 pages)
14 January 2003Return made up to 23/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2002Registered office changed on 05/11/02 from: 110 the parade watford hertfordshire WD17 1GB (1 page)
5 November 2002New secretary appointed (2 pages)
5 November 2002Secretary resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002Registered office changed on 27/01/02 from: jsa house 110 the parade watford hertfordshire WD17 1GB (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2002New secretary appointed (2 pages)
27 January 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)