Company NameProbe Computer Services Limited
Company StatusDissolved
Company Number03575300
CategoryPrivate Limited Company
Incorporation Date4 June 1998(25 years, 11 months ago)
Dissolution Date26 October 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Peter Malcolm Roe
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1998(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressMimosa Cottage Lodge Road
Bicknacre
Chelmsford
CM3 4HG
Secretary NameLynne Elizabeth Alice Roe
NationalityBritish
StatusClosed
Appointed04 June 1998(same day as company formation)
RoleCivil Servant
Correspondence AddressMimosa Cottage Lodge Road
Bicknacre
Chelmsford
Essex
CM3 4HG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1422/4 London Road
Leigh On Sea
Essex
SS9 2UL
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£15,807
Cash£11,112
Current Liabilities£1,805

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
23 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
2 July 2010Application to strike the company off the register (4 pages)
2 July 2010Application to strike the company off the register (4 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 July 2009Return made up to 04/06/09; full list of members (3 pages)
1 July 2009Return made up to 04/06/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 June 2008Return made up to 04/06/08; full list of members (3 pages)
6 June 2008Return made up to 04/06/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
27 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
12 June 2007Return made up to 04/06/07; full list of members (2 pages)
12 June 2007Return made up to 04/06/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
26 June 2006Return made up to 04/06/06; full list of members (2 pages)
26 June 2006Return made up to 04/06/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 June 2005Return made up to 04/06/05; full list of members (2 pages)
4 June 2005Return made up to 04/06/05; full list of members (2 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 June 2004Return made up to 04/06/04; full list of members (6 pages)
4 June 2004Return made up to 04/06/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
5 March 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
24 June 2003Return made up to 04/06/03; full list of members (6 pages)
24 June 2003Return made up to 04/06/03; full list of members (6 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
27 June 2002Return made up to 04/06/02; full list of members (6 pages)
27 June 2002Return made up to 04/06/02; full list of members (6 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
2 July 2001Return made up to 04/06/01; full list of members (6 pages)
2 July 2001Return made up to 04/06/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
20 June 2000Return made up to 04/06/00; full list of members (6 pages)
20 June 2000Return made up to 04/06/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
27 January 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 June 1999Return made up to 04/06/99; full list of members (6 pages)
24 June 1999Return made up to 04/06/99; full list of members
  • 363(287) ‐ Registered office changed on 24/06/99
(6 pages)
23 June 1998Ad 12/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1998Ad 12/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998Registered office changed on 05/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 June 1998Registered office changed on 05/06/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998New director appointed (2 pages)
4 June 1998Incorporation (13 pages)