Company NameCompusoft Limited
Company StatusDissolved
Company Number04657238
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 2 months ago)
Dissolution Date23 April 2008 (16 years ago)

Business Activity

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

Directors

Director NameMr Zafar Naeem Chaudhry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(2 days after company formation)
Appointment Duration5 years, 2 months (closed 23 April 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Albert Road
London
E17 7PU
Secretary NameSaima Siddique Zafar
NationalityBritish
StatusClosed
Appointed07 February 2003(2 days after company formation)
Appointment Duration5 years, 2 months (closed 23 April 2008)
RoleCompany Director
Correspondence Address100 Albert Road
London
E17 7PU
Secretary NameAnthony Chewins
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Ribbonwood Heights
Parkstone
Poole
Dorset
BH14 0DE
Director NameQuay Director Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence AddressSuite 6, Bourne Gate
Bourne Valley Road
Poole
Dorset
BH12 1DZ

Location

Registered Address100 Albert Road
London
E17 7PU
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardMarkhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3,465
Cash£1,588
Current Liabilities£249

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

23 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
23 November 2007Application for striking-off (1 page)
18 April 2007Director resigned (1 page)
8 March 2007Return made up to 05/02/07; full list of members (3 pages)
2 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
22 March 2006Return made up to 05/02/06; full list of members (3 pages)
12 January 2006Total exemption full accounts made up to 28 February 2005 (11 pages)
5 December 2005Ad 25/10/05--------- £ si 30@1=30 £ ic 160/190 (2 pages)
5 December 2005Resolutions
  • RES13 ‐ Filing 882R 25/10/05
(1 page)
11 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 December 2004Total exemption full accounts made up to 29 February 2004 (11 pages)
20 April 2004Return made up to 05/02/04; full list of members (7 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New director appointed (2 pages)
13 February 2003Secretary resigned (1 page)
13 February 2003Ad 07/02/03--------- £ si 60@1=60 £ ic 2/62 (2 pages)
5 February 2003Incorporation (14 pages)