Company NameComputer Integration Services Limited
Company StatusDissolved
Company Number02730950
CategoryPrivate Limited Company
Incorporation Date14 July 1992(31 years, 8 months ago)
Dissolution Date22 January 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Secretary NamePamela June Mead
NationalityBritish
StatusClosed
Appointed24 March 1992
Appointment Duration15 years, 10 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address42 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Director NamePeter Franklin Mead
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address42a Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed14 July 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address42a Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood

Financials

Year2014
Net Worth£50,009
Cash£40,044
Current Liabilities£31,307

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 September 2007First Gazette notice for voluntary strike-off (1 page)
31 July 2007Application for striking-off (1 page)
25 September 2006Return made up to 14/07/06; full list of members (6 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 August 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
25 July 2005Return made up to 14/07/05; full list of members (6 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 July 2004Return made up to 14/07/04; full list of members (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 August 2003Return made up to 14/07/03; full list of members (6 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
8 August 2001Return made up to 14/07/01; full list of members
  • 363(287) ‐ Registered office changed on 08/08/01
(6 pages)
23 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
24 July 2000Return made up to 14/07/00; full list of members (6 pages)
15 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
3 August 1999Return made up to 14/07/99; no change of members (4 pages)
16 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
14 July 1998Return made up to 14/07/98; no change of members (4 pages)
6 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
15 July 1997Return made up to 14/07/97; full list of members (6 pages)
15 July 1996Return made up to 14/07/96; no change of members (4 pages)
16 May 1996Accounts for a small company made up to 31 October 1995 (7 pages)
16 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
14 November 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
14 November 1995Ad 08/07/95--------- £ si 2@1 (2 pages)
14 November 1995Nc inc already adjusted 07/07/95 (1 page)