Company NameCertified Computer Solutions Limited
Company StatusDissolved
Company Number04339560
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 2001(22 years, 4 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameAnthony Robert Fielden
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2001(same day as company formation)
RoleCo Director
Correspondence Address39 Williams Way
Radlett
Hertfordshire
WD7 7HB
Secretary NameAnthony Robert Fielden
NationalityBritish
StatusClosed
Appointed13 December 2001(same day as company formation)
RoleCo Director
Correspondence Address39 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameAndrea Fielden
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(3 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 20 November 2012)
RoleTeacher
Correspondence Address39 Williams Way
Radlett
Hertfordshire
WD7 7HB
Director NameMr Kulvinder Singh Soor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address49 Lulworth Drive
Pinner
Middlesex
HA5 1NF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address9 High Street
Elstree
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2004 (19 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

20 November 2012Final Gazette dissolved following liquidation (1 page)
20 November 2012Final Gazette dissolved following liquidation (1 page)
20 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2012Liquidators' statement of receipts and payments to 25 January 2009 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 25 January 2008 (5 pages)
20 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2012Liquidators' statement of receipts and payments to 25 July 2010 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 25 July 2010 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 25 July 2009 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 25 July 2009 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 25 July 2008 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 25 January 2011 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 25 July 2010 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 25 January 2011 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 25 January 2009 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 25 January 2008 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 25 January 2008 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 25 January 2011 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 25 July 2008 (5 pages)
20 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
20 August 2012Liquidators statement of receipts and payments to 25 January 2010 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 25 January 2010 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 25 July 2008 (5 pages)
20 August 2012Liquidators statement of receipts and payments to 25 January 2009 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 25 January 2010 (5 pages)
20 August 2012Liquidators' statement of receipts and payments to 25 July 2009 (5 pages)
10 September 2007Liquidators' statement of receipts and payments (5 pages)
10 September 2007Liquidators statement of receipts and payments (5 pages)
10 September 2007Liquidators' statement of receipts and payments (5 pages)
7 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2006Appointment of a voluntary liquidator (1 page)
7 August 2006Appointment of a voluntary liquidator (1 page)
7 August 2006Statement of affairs (7 pages)
7 August 2006Statement of affairs (7 pages)
7 August 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 July 2006Registered office changed on 20/07/06 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (2 pages)
20 July 2006Registered office changed on 20/07/06 from: hillier hopkins st martins house 31-35 clarendon road watford hertfordshire WD17 1JF (2 pages)
7 April 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
7 April 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
10 January 2005Annual return made up to 13/12/04 (4 pages)
10 January 2005Annual return made up to 13/12/04 (4 pages)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
17 June 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
17 June 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
19 February 2004Annual return made up to 13/12/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 2004Annual return made up to 13/12/03 (4 pages)
18 June 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
18 June 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
19 December 2002Annual return made up to 13/12/02 (4 pages)
19 December 2002Annual return made up to 13/12/02 (4 pages)
6 December 2002Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
6 December 2002Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
3 January 2002Registered office changed on 03/01/02 from: crwys road 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Registered office changed on 03/01/02 from: crwys road 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002New secretary appointed;new director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Secretary resigned;director resigned (1 page)
3 January 2002New secretary appointed;new director appointed (2 pages)
13 December 2001Incorporation (22 pages)