Company NameCompusystems GB Limited
Company StatusDissolved
Company Number03018130
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)
Dissolution Date17 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameKevin Richard Brewer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Torney Close
Basildon
SS16 6PQ
Secretary NameDebra Ann Simpson
NationalityBritish
StatusClosed
Appointed01 September 2004(9 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 17 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Torney Close
Basildon
SS16 6PQ
Secretary NameMelanie Louise Brewer
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleSecretary
Correspondence Address9 Brunel Close
Grange Park
Hedge End
Hampshire
SO30 2TA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address3 Torney Close
Langdon Hills
Basildon
Essex
SS16 6PQ
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardLangdon Hills
Built Up AreaBasildon

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

17 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2006First Gazette notice for voluntary strike-off (1 page)
25 May 2006Registered office changed on 25/05/06 from: 286 arundel street portsmouth hampshire PO1 1NT (1 page)
22 May 2006Application for striking-off (1 page)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005New secretary appointed (2 pages)
13 September 2005Director's particulars changed (1 page)
23 August 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
10 March 2004Return made up to 03/02/04; full list of members (6 pages)
22 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 May 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
29 January 2002Return made up to 03/02/02; full list of members (6 pages)
11 April 2001Accounts for a small company made up to 28 February 2001 (5 pages)
22 February 2001Return made up to 03/02/01; full list of members (6 pages)
8 March 2000Return made up to 03/02/00; full list of members (6 pages)
30 June 1999Accounts for a small company made up to 28 February 1999 (5 pages)
6 February 1999Return made up to 03/02/99; full list of members (6 pages)
27 March 1998Accounts for a small company made up to 28 February 1998 (5 pages)
6 March 1998Return made up to 03/02/98; no change of members (4 pages)
8 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 December 1997Accounts for a small company made up to 28 February 1997 (3 pages)
27 February 1997Return made up to 03/02/97; no change of members (4 pages)
30 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
18 February 1996Return made up to 03/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 October 1995Accounting reference date notified as 29/02 (1 page)