COMPUTER COMMUNICATIONS & NETWORK SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 03778457 |
Category | Private Limited Company |
Incorporated | 27 May 1999 |
Age | 25 years, 22 days |
Jurisdiction | England Wales |
Dissolution | 05 Jul 2016 |
Years | 7 years, 11 months, 13 days |
SUMMARY
COMPUTER COMMUNICATIONS & NETWORK SOLUTIONS LIMITED is an dissolved private limited company with number 03778457. It was incorporated 25 years, 22 days ago, on 27 May 1999 and it was dissolved 7 years, 11 months, 13 days ago, on 05 July 2016. The company address is 34 Tudor Avenue Tudor Avenue, Watford, WD24 7NX, Hertfordshire.
Company Fillings
Gazette dissolved voluntary
Date: 05 Jul 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 09 Apr 2016
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2015
Action Date: 26 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-26
Documents
Termination secretary company with name termination date
Date: 22 May 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Anthony Edward Morris
Termination date: 2015-05-22
Documents
Change registered office address company with date old address new address
Date: 22 May 2015
Action Date: 22 May 2015
Category: Address
Type: AD01
Old address: Farthing Cottage 1 Pegmire Lane Aldenham Hertfordshire WD25 8DR
New address: 34 Tudor Avenue Tudor Avenue Watford Hertfordshire WD24 7NX
Change date: 2015-05-22
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 26 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-26
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2013
Action Date: 26 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-26
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2012
Action Date: 26 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-26
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 26 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-26
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2010
Action Date: 26 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-26
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change person director company with change date
Date: 24 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Darshan Amin
Documents
Legacy
Date: 27 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 26 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/05/08; full list of members
Documents
Legacy
Date: 05 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 05/03/2008 from farthing cottage 1 pegmire lane aldenham hertfordhshire WD25 8DR
Documents
Legacy
Date: 12 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 12/02/08 from: farthing cottage, 1 pegmire lane aldenham watford hertfordshire WD25 8DR
Documents
Legacy
Date: 11 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 11/01/08 from: farthing cottage, 1 pegmire lane aldenham watford hertfordshire WD24 8DR
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 10/01/08 from: letchford house headstone lane harrow middlesex HA3 6PE
Documents
Legacy
Date: 10 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 09 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/07; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 30 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 11 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 11/03/04 from: 40 uppingham avenue stanmore middlesex HA7 2JY
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/03; full list of members
Documents
Legacy
Date: 07 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 04 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/02; full list of members
Documents
Accounts with made up date
Date: 28 Mar 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/01; full list of members
Documents
Accounts with made up date
Date: 25 Apr 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 16 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/05/00; full list of members
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 1999
Category: Capital
Type: 88(2)R
Description: Ad 15/06/99--------- £ si 998@1=998 £ ic 2/1000
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
FOWLER BROS. (HOLDINGS) LIMITED
BROOK FARM ABATTOIR,BURNHAM ON CROUCH,CM0 8NA
Number: | 03117049 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMBERLY,AXMINSTER,EX15 2AD
Number: | 07497434 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 PARSONAGE LANE,BISHOP'S STORTFORD,CM23 5BB
Number: | 11288720 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SC570603 |
Status: | ACTIVE |
Category: | Private Limited Company |
TERRACE YARD MANAGEMENT COMPANY LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 07746670 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
20 SYON LANE,ISLEWORTH,TW7 5BT
Number: | 10029517 |
Status: | ACTIVE |
Category: | Private Limited Company |