About

Registered Number: 06328163
Date of Incorporation: 30/07/2007 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (8 years and 2 months ago)
Registered Address: 1a Grange Road, Eastbourne, East Sussex, BN21 4EU,

 

Founded in 2007, Eastbourne Computer Services Ltd have registered office in East Sussex, it has a status of "Dissolved". The current directors of the company are listed as Mundy, Nigel Graham, Mundy, Katy Elizabeth, Mundy, Michael Roderick at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNDY, Nigel Graham 30 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MUNDY, Katy Elizabeth 30 July 2007 05 November 2007 1
MUNDY, Michael Roderick 05 November 2007 28 August 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
L64.07 - Release of Official Receiver 21 November 2016
COCOMP - Order to wind up 14 October 2014
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 22 December 2013
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 15 August 2013
TM02 - Termination of appointment of secretary 17 December 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 08 August 2012
CH01 - Change of particulars for director 08 August 2012
CH03 - Change of particulars for secretary 08 August 2012
AD01 - Change of registered office address 10 April 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH03 - Change of particulars for secretary 04 February 2010
AD01 - Change of registered office address 04 February 2010
AD01 - Change of registered office address 11 December 2009
287 - Change in situation or address of Registered Office 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 18 November 2008
225 - Change of Accounting Reference Date 18 September 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
NEWINC - New incorporation documents 30 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.