Company NameCustom Computers Solutions Limited
Company StatusDissolved
Company Number04706125
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameSajeel Noor
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(4 days after company formation)
Appointment Duration4 years, 10 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address10 Dunton Road
Leyton
London
Greater London
E10 7AF
Secretary NameAneela Noor
NationalityBritish
StatusClosed
Appointed24 March 2003(4 days after company formation)
Appointment Duration4 years, 10 months (closed 22 January 2008)
RoleSecretary
Correspondence Address10 Dunton Road
Leyton
London
Greater London
E10 7AF
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address155a Forest Road
Walthamstow
London
E17 6HE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London

Financials

Year2014
Turnover£5,159
Gross Profit£3,082
Net Worth£2,298
Cash£458

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2007First Gazette notice for voluntary strike-off (1 page)
6 March 2007Voluntary strike-off action has been suspended (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
19 January 2007Application for striking-off (1 page)
8 June 2006Return made up to 20/03/06; full list of members (2 pages)
18 April 2005Return made up to 20/03/05; full list of members (2 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 November 2004Return made up to 20/03/04; full list of members; amend (6 pages)
26 October 2004Registered office changed on 26/10/04 from: 10 dunton road leyton london greater london E10 7AF (1 page)
15 April 2004Return made up to 20/03/04; full list of members (6 pages)
5 April 2003New secretary appointed (2 pages)
5 April 2003New director appointed (2 pages)
1 April 2003Registered office changed on 01/04/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
20 March 2003Incorporation (12 pages)