About

Registered Number: 03056724
Date of Incorporation: 15/05/1995 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: 3 Deedsworth House, 17 South Park Drive, Gerrards Cross, SL9 8JJ,

 

Original End Computer Systems Ltd was registered on 15 May 1995 with its registered office in Gerrards Cross, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Dorian, Vivienne Jean, Dorian, Nigel Leslie, Robinson, Michael David. Currently we aren't aware of the number of employees at the Original End Computer Systems Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORIAN, Nigel Leslie 15 May 1995 - 1
ROBINSON, Michael David 01 January 2006 15 April 2020 1
Secretary Name Appointed Resigned Total Appointments
DORIAN, Vivienne Jean 15 May 1995 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 26 May 2020
PSC07 - N/A 21 April 2020
TM01 - Termination of appointment of director 21 April 2020
AA - Annual Accounts 31 October 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 18 May 2018
AD01 - Change of registered office address 16 August 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 17 June 2017
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 23 May 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 04 July 2006
363a - Annual Return 30 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 25 May 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 06 June 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 21 May 2002
AAMD - Amended Accounts 26 November 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 15 May 2001
AA - Annual Accounts 27 June 2000
363s - Annual Return 18 May 2000
AA - Annual Accounts 05 July 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 13 July 1998
363s - Annual Return 22 May 1998
363s - Annual Return 28 May 1997
AA - Annual Accounts 06 December 1996
363s - Annual Return 13 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 June 1995
288 - N/A 18 May 1995
NEWINC - New incorporation documents 15 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.