Company NameLondon Computer Services Limited
Company StatusDissolved
Company Number05922749
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)
Dissolution Date1 April 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(7 years, 3 months after company formation)
Appointment Duration4 months (closed 01 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(1 week after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 January 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(5 months after company formation)
Appointment Duration1 year (resigned 20 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Director NameMr Brian Thomas Wadlow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(1 year, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 August 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address34 South Hill Road
Gravesend
Kent
DA12 1JX
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address122-126 Tooley Street
London
SE1 2TU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Roland Francois Felicie
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
17 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013Application to strike the company off the register (3 pages)
10 December 2013Application to strike the company off the register (3 pages)
5 December 2013Appointment of Brian Thomas Wadlow as a director on 1 December 2013 (2 pages)
5 December 2013Appointment of Brian Thomas Wadlow as a director (2 pages)
19 November 2013Termination of appointment of Brian Wadlow as a director (1 page)
19 November 2013Termination of appointment of Brian Thomas Wadlow as a director on 1 August 2013 (1 page)
7 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
17 October 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
(3 pages)
17 October 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
(3 pages)
17 October 2012Annual return made up to 1 September 2012 with a full list of shareholders
Statement of capital on 2012-10-17
  • GBP 1
(3 pages)
12 April 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
12 April 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
23 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
23 November 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
18 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
4 August 2011Termination of appointment of Premier Secretaries Limited as a secretary (1 page)
4 August 2011Termination of appointment of Premier Secretaries Limited as a secretary (1 page)
3 September 2010Secretary's details changed for Premier Secretaries Limited on 1 September 2010 (2 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
3 September 2010Secretary's details changed for Premier Secretaries Limited on 1 September 2010 (2 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
3 September 2010Secretary's details changed for Premier Secretaries Limited on 1 September 2010 (2 pages)
3 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
18 August 2010Accounts for a dormant company made up to 28 February 2010 (1 page)
9 February 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
9 February 2010Accounts for a dormant company made up to 28 February 2009 (1 page)
22 September 2009Return made up to 01/09/09; full list of members (3 pages)
22 September 2009Return made up to 01/09/09; full list of members (3 pages)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
4 April 2009Compulsory strike-off action has been discontinued (1 page)
3 April 2009Return made up to 01/09/08; full list of members (3 pages)
3 April 2009Return made up to 01/09/08; full list of members (3 pages)
2 April 2009Director appointed brian thomas wadlow (1 page)
2 April 2009Director appointed brian thomas wadlow (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
15 October 2008Appointment Terminated Director brian wadlow (1 page)
15 October 2008Appointment terminated director brian wadlow (1 page)
11 March 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
11 March 2008Accounts made up to 29 February 2008 (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Registered office changed on 18/02/08 from: 88A tooley street london bridge london SE1 2TF (1 page)
18 February 2008New director appointed (1 page)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Return made up to 01/09/07; full list of members (2 pages)
18 February 2008Registered office changed on 18/02/08 from: 88A tooley street london bridge london SE1 2TF (1 page)
18 February 2008Return made up to 01/09/07; full list of members (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
13 October 2006Accounting reference date extended from 30/09/07 to 29/02/08 (1 page)
13 October 2006Accounting reference date extended from 30/09/07 to 29/02/08 (1 page)
8 September 2006New director appointed (1 page)
8 September 2006Director resigned (1 page)
8 September 2006Director resigned (1 page)
8 September 2006New director appointed (1 page)
1 September 2006Incorporation (10 pages)
1 September 2006Incorporation (10 pages)