About

Registered Number: 02314734
Date of Incorporation: 08/11/1988 (36 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2015 (10 years ago)
Registered Address: 112b High Road, Ilford, Essex, IG1 1BY

 

Computer Allied Services Ltd was founded on 08 November 1988 with its registered office in Essex. The companies director is listed as Smith, Derek Travers at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Derek Travers N/A 01 January 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 December 2014
DS01 - Striking off application by a company 26 November 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 09 January 2014
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 29 November 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 20 March 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 11 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 19 December 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 09 December 2004
363s - Annual Return 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2004
AA - Annual Accounts 02 April 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 26 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 02 April 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 27 March 2000
287 - Change in situation or address of Registered Office 11 February 2000
363s - Annual Return 01 February 2000
287 - Change in situation or address of Registered Office 01 February 2000
AAMD - Amended Accounts 30 March 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 04 February 1999
363s - Annual Return 08 September 1998
AA - Annual Accounts 30 March 1998
288b - Notice of resignation of directors or secretaries 13 January 1998
288b - Notice of resignation of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
AA - Annual Accounts 06 April 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 28 March 1996
363s - Annual Return 18 January 1996
AA - Annual Accounts 29 March 1995
363s - Annual Return 05 January 1995
395 - Particulars of a mortgage or charge 03 December 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 05 January 1994
AA - Annual Accounts 31 March 1993
363s - Annual Return 15 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1993
AA - Annual Accounts 15 July 1992
363b - Annual Return 10 February 1992
AA - Annual Accounts 17 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 May 1991
363a - Annual Return 27 March 1991
363 - Annual Return 03 January 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 January 1989
288 - N/A 23 November 1988
NEWINC - New incorporation documents 08 November 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.