Company NameComdex Computer Systems Limited
Company StatusDissolved
Company Number03196932
CategoryPrivate Limited Company
Incorporation Date10 May 1996(27 years, 12 months ago)
Dissolution Date26 September 2000 (23 years, 7 months ago)

Business Activity

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

Directors

Director NameThomas Groenbeck
Date of BirthMarch 1957 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address37 David Bull Way
Milton
Cambridge
Cambridgeshire
CB4 6DP
Secretary NameAngelika Zwickert-Groenbeck
NationalityBritish
StatusClosed
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address37 David Bull Way
Milton
Cambridge
Cambridgeshire
CB4 6DP
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1996(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1NY
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

26 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2000First Gazette notice for voluntary strike-off (1 page)
15 April 2000Registered office changed on 15/04/00 from: 37 david bull way milton cambridge cambridgeshire CB4 6DP (1 page)
14 April 2000Application for striking-off (1 page)
29 September 1999Secretary's particulars changed (1 page)
29 September 1999Director's particulars changed (1 page)
24 September 1999Accounts for a small company made up to 31 May 1999 (4 pages)
10 August 1999Registered office changed on 10/08/99 from: 2 the lynx cherry hinton cambridge CB1 9GE (1 page)
8 May 1999Return made up to 10/05/99; full list of members
  • 363(287) ‐ Registered office changed on 08/05/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1998Accounts for a small company made up to 31 May 1998 (3 pages)
15 May 1998Return made up to 10/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 November 1997Full accounts made up to 24 May 1997 (9 pages)
6 August 1997Registered office changed on 06/08/97 from: am rana & co 1ST floor 306-308 london road croydon CR0 2TJ (1 page)
5 June 1997Return made up to 10/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 1996Director resigned (1 page)
28 June 1996Secretary resigned (1 page)
28 June 1996Registered office changed on 28/06/96 from: 1ST floor 306/308 london road croydon CR0 2TJ (1 page)
25 June 1996New secretary appointed (1 page)
25 June 1996Registered office changed on 25/06/96 from: 1 harley place clifton down bristol BS8 3JT (1 page)
25 June 1996New director appointed (1 page)
10 May 1996Incorporation (7 pages)