Company NameTony's Computing Solutions Limited
Company StatusDissolved
Company Number03099097
CategoryPrivate Limited Company
Incorporation Date6 September 1995(28 years, 8 months ago)
Dissolution Date9 December 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAnthony William Kowaliw
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1995(1 week, 2 days after company formation)
Appointment Duration8 years, 2 months (closed 09 December 2003)
RoleComputers
Correspondence Address9 Oriel Grove
York
North Yorkshire
YO30 6PA
Secretary NameAnetta McGill
NationalityBritish
StatusClosed
Appointed15 September 1995(1 week, 2 days after company formation)
Appointment Duration8 years, 2 months (closed 09 December 2003)
RoleCompany Director
Correspondence Address9 Oriel Grove
York
North Yorkshire
YO30 6PA
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed06 September 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address9 Oriel Grove
York
North Yorkshire
YO30 6PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

9 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2003First Gazette notice for voluntary strike-off (1 page)
16 July 2003Application for striking-off (1 page)
14 April 2003Accounts for a small company made up to 31 August 2002 (5 pages)
25 June 2002Accounts for a small company made up to 31 August 2001 (5 pages)
30 May 2002Director's particulars changed (1 page)
30 May 2002Registered office changed on 30/05/02 from: 29 grosvenor terrace bootham york north yorkshire YO30 7AG (1 page)
30 May 2002Secretary's particulars changed (1 page)
3 April 2002Auditor's resignation (1 page)
4 December 2001Registered office changed on 04/12/01 from: 34 worland road stratford london E15 4EY (1 page)
4 December 2001Director's particulars changed (1 page)
4 December 2001Secretary's particulars changed (1 page)
29 August 2001Return made up to 24/08/01; full list of members (6 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Registered office changed on 03/08/01 from: 7 hayfield court 1A hayfield passage london E1 3LG (1 page)
3 August 2001Secretary's particulars changed (1 page)
11 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
6 September 2000Return made up to 06/09/00; full list of members (6 pages)
31 July 2000Director's particulars changed (1 page)
31 July 2000Registered office changed on 31/07/00 from: 7 hayfield court 160-164 mile end road london E1 3LG (1 page)
16 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 October 1999Return made up to 06/09/99; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
9 November 1998Return made up to 06/09/98; no change of members (4 pages)
16 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
24 October 1997Return made up to 06/09/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 31 August 1996 (6 pages)
23 September 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1996Accounting reference date notified as 31/08 (1 page)
19 January 1996Registered office changed on 19/01/96 from: 11 beaumont gate shenley hill radlett herts WD7 7AR (1 page)
18 September 1995Director resigned;new director appointed (2 pages)
18 September 1995Secretary resigned;new secretary appointed (2 pages)
6 September 1995Incorporation (28 pages)