COMPUTER SOLUTIONS & FINANCE GROUP PUBLIC LIMITED COMPANY
Status | DISSOLVED |
Company No. | 02646774 |
Category | Private Limited Company |
Incorporated | 18 Sep 1991 |
Age | 32 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 10 Jun 2010 |
Years | 13 years, 11 months, 23 days |
SUMMARY
COMPUTER SOLUTIONS & FINANCE GROUP PUBLIC LIMITED COMPANY is an dissolved private limited company with number 02646774. It was incorporated 32 years, 8 months, 15 days ago, on 18 September 1991 and it was dissolved 13 years, 11 months, 23 days ago, on 10 June 2010. The company address is One Great Cumberland Place One Great Cumberland Place, London, W1H 7LW.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Mar 2010
Action Date: 08 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2010-03-08
Documents
Liquidation voluntary members return of final meeting
Date: 10 Mar 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 25 Nov 2009
Action Date: 06 Nov 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-11-06
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 19/11/2008 from acre house 11-15 william road london NW1 3ER
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Nov 2008
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Nov 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 12 Nov 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Legacy
Date: 19 May 2008
Category: Address
Type: 287
Description: Registered office changed on 19/05/2008 from alliance house 49-51 east road london N1 6AH
Documents
Accounts with accounts type group
Date: 08 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type group
Date: 29 Apr 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/07; no change of members
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/06; full list of members
Documents
Legacy
Date: 11 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Sep 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type group
Date: 03 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 14 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/05; full list of members
Documents
Accounts with accounts type group
Date: 26 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/09/04; full list of members
Documents
Accounts with accounts type group
Date: 04 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Oct 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Legacy
Date: 24 Sep 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type group
Date: 05 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Accounts with accounts type group
Date: 05 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Jun 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Oct 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Oct 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Legacy
Date: 07 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 31/12/01
Documents
Accounts with accounts type full group
Date: 20 Apr 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Resolution
Date: 06 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/00; full list of members
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 09 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/00 to 30/09/00
Documents
Legacy
Date: 07 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/12/00
Documents
Accounts with accounts type full group
Date: 26 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 25 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/99; no change of members
Documents
Legacy
Date: 24 Sep 1999
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Resolution
Date: 19 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Jul 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Jul 1999
Category: Capital
Type: 123
Description: £ nc 1500000/1650000 31/03/99
Documents
Legacy
Date: 09 Jun 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full group
Date: 24 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 20 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Oct 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 05/10/98 from: acre house, 11-15 william road, london, NW1 3ER
Documents
Legacy
Date: 30 Sep 1998
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/98; full list of members
Documents
Resolution
Date: 19 Aug 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full group
Date: 14 Jan 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 23 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/97; full list of members
Documents
Accounts with accounts type full group
Date: 04 Feb 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 24 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/96; full list of members
Documents
Legacy
Date: 04 Oct 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 1996
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full group
Date: 15 Jan 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 25 Oct 1995
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/95; full list of members
Documents
Legacy
Date: 20 Jul 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 13 Jul 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 1995
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 12 Jul 1995
Category: Capital
Type: 88(2)R
Description: Ad 16/06/95--------- £ si 1000000@1=1000000 £ ic 500000/1500000
Documents
Resolution
Date: 12 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jul 1995
Category: Capital
Type: 123
Description: £ nc 500000/1500000 16/06/95
Documents
Accounts with accounts type full group
Date: 30 Mar 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 04 Oct 1994
Category: Annual-return
Type: 363x
Description: Return made up to 18/09/94; full list of members
Documents
Legacy
Date: 25 Jul 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Apr 1994
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 08 Apr 1994
Category: Capital
Type: 88(2)R
Description: Ad 16/03/94--------- £ si 250000@1=250000 £ ic 250000/500000
Documents
Resolution
Date: 08 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Apr 1994
Category: Capital
Type: 123
Description: £ nc 250000/500000 16/03/94
Documents
Accounts with accounts type full group
Date: 31 Mar 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 17 Feb 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 28 Sep 1993
Category: Annual-return
Type: 363x
Description: Return made up to 18/09/93; full list of members
Documents
Legacy
Date: 06 Jul 1993
Category: Capital
Type: 88(2)R
Description: Ad 21/05/93--------- £ si 175000@1=175000 £ ic 75000/250000
Documents
Resolution
Date: 02 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jul 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 1993
Category: Capital
Type: 123
Description: £ nc 75000/250000 21/05/93
Documents
Some Companies
FASTFLOW ENVIRONMENTAL SERVICES LTD
3 LAIRDALE CLOSE,LONDON,SE21 8NA
Number: | 10739481 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O DELTA HOUSE LIMITED OFFICE 5, PHOENIX HOUSE,HARROW,HA1 2SP
Number: | 08259050 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 ELSTOW ROAD,BEDFORD,MK42 9LA
Number: | 10935599 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CLAYMORE ROAD,HARTLEPOOL,TS25 3AF
Number: | 11020869 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 GARFIELD ROAD,LONDON,SW19 8RZ
Number: | 05999214 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSTERLEY HOUSE MANAGEMENT COMPANY LIMITED
COURTNEY GREEN 25,HORSHAM,RH12 1EE
Number: | 06254684 |
Status: | ACTIVE |
Category: | Private Limited Company |