About

Registered Number: 03713134
Date of Incorporation: 12/02/1999 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/06/2016 (8 years and 9 months ago)
Registered Address: Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

 

Compusure Consulting (UK) Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. This business has one director listed as Sanders, Deborah Anne Culvinor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SANDERS, Deborah Anne Culvinor 12 February 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 June 2016
4.71 - Return of final meeting in members' voluntary winding-up 31 March 2016
AA01 - Change of accounting reference date 29 September 2015
AA - Annual Accounts 28 September 2015
AD01 - Change of registered office address 26 August 2015
RESOLUTIONS - N/A 19 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 19 August 2015
4.70 - N/A 19 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 07 September 2013
AR01 - Annual Return 15 February 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 29 May 2008
AA - Annual Accounts 09 October 2007
363s - Annual Return 02 April 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 10 February 2006
287 - Change in situation or address of Registered Office 09 January 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 17 March 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 28 February 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 06 March 2001
287 - Change in situation or address of Registered Office 10 November 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 23 February 2000
225 - Change of Accounting Reference Date 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
NEWINC - New incorporation documents 12 February 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.