Company NameCiscosupport Limited
Company StatusDissolved
Company Number05015303
CategoryPrivate Limited Company
Incorporation Date14 January 2004(20 years, 3 months ago)
Dissolution Date5 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Director NameJonathan Peter Chapman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 05 June 2007)
RoleEngineering
Correspondence Address23 Cedar Gardens
Upminster
Essex
RM14 3DL
Secretary NameRichard Charles Chapman
NationalityBritish
StatusClosed
Appointed01 March 2004(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (closed 05 June 2007)
RoleSecretary
Correspondence Address23 Cedar Gardens
Upminster
Essex
RM14 3DL
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 January 2004(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered AddressCks Accountancy Ltd
1 Church Hill
Leigh On Sea
Essex
SS9 2DE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

5 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Application for striking-off (1 page)
1 February 2006Return made up to 14/01/06; full list of members
  • 363(287) ‐ Registered office changed on 01/02/06
(6 pages)
31 January 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2005Return made up to 14/01/05; full list of members (6 pages)
8 March 2004New director appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: 23 cedar gardens upminster RM14 3DL (1 page)
8 March 2004New secretary appointed (2 pages)
12 February 2004Registered office changed on 12/02/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004Director resigned (1 page)
14 January 2004Incorporation (19 pages)