SHERWOOD COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

SHERWOOD COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02781171

Incorporation date

18/01/1993

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

25 Canada Square, London E14 5LQCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/1993)
dot icon06/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon23/08/2010
First Gazette notice for voluntary strike-off
dot icon11/08/2010
Application to strike the company off the register
dot icon29/03/2010
Statement by Directors
dot icon29/03/2010
Solvency Statement dated 29/03/10
dot icon29/03/2010
Statement of capital on 2010-03-30
dot icon29/03/2010
Resolutions
dot icon09/03/2010
Resolutions
dot icon09/03/2010
Appointment of James William Williams as a director
dot icon03/03/2010
Termination of appointment of Michael Ruane as a director
dot icon24/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon24/01/2010
Director's details changed for Michael Joseph Ruane on 2009-10-01
dot icon24/01/2010
Director's details changed for Mark Joseph Payne on 2009-10-01
dot icon24/01/2010
Secretary's details changed for Howard Wallis on 2009-10-01
dot icon12/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/01/2009
Return made up to 01/01/09; full list of members
dot icon30/10/2008
Accounts made up to 2007-12-31
dot icon23/06/2008
Director appointed mark joseph payne
dot icon10/06/2008
Appointment Terminated Director joy brown
dot icon06/05/2008
Registered office changed on 07/05/2008 from, 33 st. Mary axe, london, EC3A 8AA
dot icon08/01/2008
Return made up to 01/01/08; full list of members
dot icon13/11/2007
Accounts made up to 2006-12-31
dot icon04/02/2007
Return made up to 01/01/07; full list of members
dot icon04/02/2007
Registered office changed on 05/02/07 from: 33 saint mary axe, london, EC3A 8AA
dot icon02/11/2006
Accounts made up to 2005-12-31
dot icon13/06/2006
Director resigned
dot icon16/01/2006
Return made up to 01/01/06; full list of members
dot icon20/10/2005
Accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 08/01/05; full list of members
dot icon28/10/2004
Accounts made up to 2003-12-31
dot icon17/01/2004
Return made up to 08/01/04; full list of members
dot icon03/11/2003
Registered office changed on 04/11/03 from: sherwood house, eastworth road, chertsey, surrey KT16 8DE
dot icon13/10/2003
New director appointed
dot icon07/10/2003
New director appointed
dot icon05/10/2003
New director appointed
dot icon05/10/2003
New secretary appointed
dot icon03/10/2003
Secretary resigned
dot icon28/09/2003
Director resigned
dot icon15/09/2003
Accounts made up to 2002-12-31
dot icon02/09/2003
Director resigned
dot icon02/09/2003
Director resigned
dot icon29/05/2003
Director's particulars changed
dot icon22/01/2003
Return made up to 08/01/03; full list of members
dot icon22/01/2003
Secretary's particulars changed;director's particulars changed
dot icon22/01/2003
Registered office changed on 23/01/03
dot icon22/01/2003
Location of register of members address changed
dot icon13/11/2002
New director appointed
dot icon10/10/2002
Secretary resigned
dot icon10/10/2002
New secretary appointed
dot icon24/06/2002
Accounts made up to 2001-12-31
dot icon04/02/2002
New director appointed
dot icon26/01/2002
Return made up to 08/01/02; full list of members
dot icon10/01/2002
Director resigned
dot icon30/10/2001
Accounts made up to 2000-12-31
dot icon07/10/2001
New director appointed
dot icon04/10/2001
Director resigned
dot icon06/08/2001
Director resigned
dot icon20/01/2001
Return made up to 08/01/01; full list of members
dot icon20/01/2001
Location of register of members address changed
dot icon29/10/2000
Accounts made up to 1999-12-31
dot icon23/03/2000
Resolutions
dot icon23/03/2000
Resolutions
dot icon23/03/2000
New director appointed
dot icon12/01/2000
Return made up to 08/01/00; full list of members
dot icon12/01/2000
Location of register of members address changed
dot icon18/11/1999
Director resigned
dot icon31/08/1999
Accounts made up to 1998-12-31
dot icon11/01/1999
Return made up to 08/01/99; no change of members
dot icon14/12/1998
Auditor's resignation
dot icon24/09/1998
Full accounts made up to 1997-12-31
dot icon18/03/1998
Registered office changed on 19/03/98 from: sherwood international group LTD, 120 old broad street, london, EC2N 1AR
dot icon15/02/1998
New secretary appointed
dot icon15/02/1998
Secretary resigned
dot icon15/02/1998
Return made up to 19/01/98; no change of members
dot icon15/02/1998
Registered office changed on 16/02/98
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon13/04/1997
Return made up to 19/01/97; full list of members
dot icon02/05/1996
Certificate of change of name
dot icon29/04/1996
Full accounts made up to 1995-12-31
dot icon13/02/1996
Return made up to 19/01/96; no change of members
dot icon13/02/1996
Secretary resigned;director resigned
dot icon03/02/1996
New director appointed
dot icon03/02/1996
New director appointed
dot icon18/10/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Return made up to 19/01/95; no change of members
dot icon18/07/1995
Registered office changed on 19/07/95
dot icon23/02/1995
New director appointed
dot icon13/02/1995
New secretary appointed;director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Full accounts made up to 1993-12-31
dot icon05/05/1994
Director resigned;new director appointed
dot icon07/03/1994
Return made up to 19/01/94; full list of members
dot icon07/03/1994
Director resigned
dot icon19/01/1994
New director appointed
dot icon06/12/1993
Director resigned
dot icon10/06/1993
Ad 18/02/93--------- £ si 9999@1
dot icon10/06/1993
Statement of affairs
dot icon12/05/1993
New secretary appointed
dot icon12/05/1993
Secretary resigned;director resigned;new director appointed
dot icon12/04/1993
Ad 18/02/93--------- £ si 9999@1=9999 £ ic 1/10000
dot icon24/03/1993
Accounting reference date notified as 31/12
dot icon24/03/1993
Registered office changed on 25/03/93 from: kempson house, camomile street, london. EC3A 7AN.
dot icon24/03/1993
New director appointed
dot icon17/03/1993
Memorandum and Articles of Association
dot icon09/03/1993
Resolutions
dot icon09/03/1993
Resolutions
dot icon04/03/1993
Certificate of change of name
dot icon02/03/1993
£ nc 100/10000 18/02/93
dot icon02/03/1993
New director appointed
dot icon02/03/1993
New director appointed
dot icon09/02/1993
Director resigned;new director appointed
dot icon09/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, James William
Director
04/03/2010 - Present
3
Murphy, Jonathan Charles
Director
01/02/1993 - 17/02/1993
91
Williams, Mark
Director
07/01/2002 - 20/08/2003
12
Brown, Joy Elizabeth
Director
10/09/2003 - 10/06/2008
23
Brooman, Richard John
Director
16/03/2000 - 07/01/2002
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SHERWOOD COMPUTER SERVICES LIMITED

SHERWOOD COMPUTER SERVICES LIMITED is an(a) Dissolved company incorporated on 18/01/1993 with the registered office located at 25 Canada Square, London E14 5LQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SHERWOOD COMPUTER SERVICES LIMITED?

toggle

SHERWOOD COMPUTER SERVICES LIMITED is currently Dissolved. It was registered on 18/01/1993 and dissolved on 06/12/2010.

Where is SHERWOOD COMPUTER SERVICES LIMITED located?

toggle

SHERWOOD COMPUTER SERVICES LIMITED is registered at 25 Canada Square, London E14 5LQ.

What is the latest filing for SHERWOOD COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 06/12/2010: Final Gazette dissolved via voluntary strike-off.