Company Name2012 Computer Services Limited
Company StatusDissolved
Company Number05512276
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCatherine Jeanette Wells
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(2 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 29 March 2016)
RoleTeacher
Correspondence Address4 Audley Court
Pinner
Middlesex
HA5 3TQ
Director NameMr Peter Wells
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2005(2 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 29 March 2016)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address13 Tudor Court Church Lane
Mill End
Rickmansworth
Hertfordshire
WD3 8PX
Secretary NamePeter Wells
NationalityBritish
StatusClosed
Appointed07 October 2005(2 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (closed 29 March 2016)
RoleIT Consultant
Correspondence Address13 Tudor Court Church Lane
Mill End
Rickmansworth
Hertfordshire
WD3 8PX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1st Floor Sheraton House
Lower Road Chorleywood
Hertfordshire
WD3 5LH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood South & Maple Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Peter Wells
100.00%
Ordinary

Financials

Year2014
Net Worth£5,888
Cash£5,281
Current Liabilities£394

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016Application to strike the company off the register (4 pages)
27 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(5 pages)
17 July 2015Secretary's details changed for Peter Wells on 17 July 2015 (1 page)
17 July 2015Director's details changed for Peter Wells on 17 July 2015 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
19 November 2013Secretary's details changed for Peter Wells on 15 November 2013 (2 pages)
19 November 2013Director's details changed for Peter Wells on 15 November 2013 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
14 August 2013Director's details changed for Catherine Jeanette Wells on 14 August 2013 (2 pages)
14 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
26 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 July 2009Return made up to 19/07/09; full list of members (3 pages)
5 August 2008Return made up to 19/07/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 September 2007Return made up to 19/07/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 May 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
4 September 2006Return made up to 19/07/06; full list of members (3 pages)
2 December 2005Memorandum and Articles of Association (16 pages)
30 November 2005New director appointed (2 pages)
30 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2005Secretary resigned (1 page)
30 November 2005New secretary appointed;new director appointed (2 pages)
30 November 2005Director resigned (1 page)
24 October 2005Registered office changed on 24/10/05 from: 6-8 underwood street london N1 7JQ (1 page)
19 July 2005Incorporation (19 pages)