Company NamePaul Johnson Computing Services Limited
Company StatusDissolved
Company Number03084946
CategoryPrivate Limited Company
Incorporation Date27 July 1995(28 years, 8 months ago)
Dissolution Date4 February 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NamePaul Johnson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address5 Heywood Lane
Dunmow
Essex
CM6 1YX
Secretary NameJacqueline Johnson
NationalityBritish
StatusClosed
Appointed27 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Heywood Lane
Dunmow
Essex
CM6 1YX
Director NameJacqueline Johnson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1997(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (closed 04 February 2003)
RoleCompany Director
Correspondence Address5 Heywood Lane
Dunmow
Essex
CM6 1YX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5 Heywood Lane
Great Dunmow
Essex
CM6 1YX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
11 September 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
11 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 September 2002Application for striking-off (1 page)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 July 2001Return made up to 27/07/01; full list of members (6 pages)
16 August 2000Return made up to 27/07/00; full list of members (6 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 August 1999Return made up to 27/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/08/99
(6 pages)
6 August 1999Registered office changed on 06/08/99 from: 1 chivers square chelmsford road high ongar ongar essex CM5 9NW (1 page)
14 April 1999Particulars of mortgage/charge (3 pages)
1 October 1998Return made up to 27/07/98; full list of members (6 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
18 August 1997Return made up to 27/07/97; change of members (6 pages)
18 August 1997New director appointed (2 pages)
30 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
29 October 1996Return made up to 27/07/96; full list of members (6 pages)
13 August 1996Full accounts made up to 31 March 1996 (9 pages)
18 April 1996Accounting reference date notified as 31/03 (1 page)
29 August 1995Director resigned;new director appointed (2 pages)
29 August 1995Secretary resigned;new secretary appointed (2 pages)
27 July 1995Incorporation (28 pages)