Company NameCore-Computer Limited
Company StatusDissolved
Company Number01217837
CategoryPrivate Limited Company
Incorporation Date30 June 1975(48 years, 10 months ago)
Dissolution Date21 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Steven Murray Skakel
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2006(30 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Earlswood Road
Dorridge
Solihull
West Midlands
B93 8RD
Secretary NameMr Steven Murray Skakel
NationalityBritish
StatusClosed
Appointed16 June 2006(30 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 21 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Earlswood Road
Dorridge
Solihull
West Midlands
B93 8RD
Director NameNextiraone Europe Holdings Bv (Corporation)
StatusClosed
Appointed16 June 2006(30 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 21 August 2007)
Correspondence AddressLaan Van'S-Gravenmade 24
2495 Aj'S
Gravenhage
Netherlands
Director NameMarcela Lund
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityDanish
StatusResigned
Appointed05 December 1975(5 months, 1 week after company formation)
Appointment Duration28 years, 11 months (resigned 04 November 2004)
RoleCompany Director
Correspondence AddressAstrava 50
82 101 Bratislava
Foreign
Director NameOlga Carrington
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1982(6 years, 11 months after company formation)
Appointment Duration22 years, 5 months (resigned 01 November 2004)
RoleSecretary
Correspondence Address37 St Johns Park Mansions
London
N19 5RT
Secretary NameOlga Carrington
NationalityBritish
StatusResigned
Appointed07 October 1991(16 years, 3 months after company formation)
Appointment Duration13 years (resigned 01 November 2004)
RoleCompany Director
Correspondence Address37 St Johns Park Mansions
London
N19 5RT
Director NameAndreas Lund
Date of BirthAugust 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed14 September 1999(24 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 November 2004)
RoleCompany Director
Correspondence AddressParcel Vej 9
2840 Holte
Denmark
Director NameMr Ian Michael Stuart Downie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(29 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2006)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Hill
Easton
Winchester
Hampshire
SO21 1ED
Director NameMr Nicholas Trevor Penter
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(29 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2006)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence Address8 Cotsalls
Fair Oak
Eastleigh
Hampshire
SO50 7HP
Secretary NameMr Ian Michael Stuart Downie
NationalityBritish
StatusResigned
Appointed04 November 2004(29 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2006)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Hill
Easton
Winchester
Hampshire
SO21 1ED

Location

Registered Address5th Floor Queens House
8-9 Queen Street
London
EC4N 1SP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,926,973
Cash£41,268
Current Liabilities£3,500

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007Voluntary strike-off action has been suspended (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
4 October 2006Application for striking-off (1 page)
11 August 2006Full accounts made up to 30 June 2006 (13 pages)
26 July 2006Director resigned (1 page)
26 July 2006Secretary resigned;director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed;new director appointed (2 pages)
19 May 2006Full accounts made up to 30 June 2005 (15 pages)
5 May 2006Delivery ext'd 3 mth 30/06/05 (2 pages)
24 June 2005Return made up to 31/05/05; full list of members (7 pages)
20 December 2004Group of companies' accounts made up to 30 June 2004 (16 pages)
11 December 2004Director resigned (1 page)
11 December 2004New director appointed (3 pages)
11 December 2004Secretary resigned;director resigned (1 page)
11 December 2004Registered office changed on 11/12/04 from: profex house 25 school lane bushey hertfordshire WD23 1SS (1 page)
11 December 2004Director resigned (1 page)
11 December 2004New secretary appointed;new director appointed (3 pages)
26 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 August 2004Group of companies' accounts made up to 30 June 2003 (16 pages)
26 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
9 October 2003Return made up to 07/10/03; full list of members (7 pages)
21 June 2003Group of companies' accounts made up to 30 June 2002 (16 pages)
7 October 2002Group of companies' accounts made up to 30 June 2001 (15 pages)
31 January 2002Group of companies' accounts made up to 30 June 2000 (15 pages)
13 December 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2001Group of companies' accounts made up to 30 June 1999 (15 pages)
9 November 2000Return made up to 07/10/00; full list of members (7 pages)
9 October 2000Registered office changed on 09/10/00 from: 10A archway close london N19 3TD (1 page)
13 March 2000Full group accounts made up to 30 June 1998 (15 pages)
15 November 1999Return made up to 07/10/99; full list of members (6 pages)
29 September 1999New director appointed (2 pages)
2 December 1998Return made up to 07/10/98; no change of members (4 pages)
3 August 1998Full group accounts made up to 30 June 1997 (16 pages)
3 November 1997Return made up to 07/10/97; full list of members (6 pages)
13 January 1997Full group accounts made up to 30 June 1996 (13 pages)
7 January 1997Return made up to 07/10/96; no change of members (4 pages)
21 February 1996Full accounts made up to 30 June 1995 (13 pages)
9 November 1995Return made up to 07/10/95; full list of members (6 pages)
1 November 1994Return made up to 07/10/94; no change of members (4 pages)
24 November 1993Return made up to 07/10/93; no change of members (4 pages)
3 November 1992Return made up to 07/10/92; full list of members (5 pages)
18 June 1992£ nc 100/10000 01/06/92 (1 page)
24 October 1991Return made up to 07/10/91; no change of members (4 pages)
11 January 1990Return made up to 20/12/89; full list of members (4 pages)
24 February 1989Return made up to 10/12/88; full list of members (5 pages)
30 January 1987Return made up to 28/11/86; full list of members (4 pages)
13 May 1986Return made up to 31/12/85; full list of members (3 pages)
6 July 1985Annual return made up to 31/12/84 (3 pages)
28 February 1985Accounts made up to 30 June 1982 (7 pages)
7 July 1984Annual return made up to 31/12/82 (3 pages)
8 June 1984Annual return made up to 31/12/83 (3 pages)
7 June 1984Annual return made up to 31/12/80 (3 pages)
6 June 1984Annual return made up to 31/12/81 (3 pages)
1 June 1984Annual return made up to 31/12/83 (3 pages)
19 July 1980Annual return made up to 31/12/79 (5 pages)
29 February 1980Annual return made up to 07/11/78 (5 pages)
2 February 1978Annual return made up to 30/11/77 (4 pages)
23 August 1977Annual return made up to 31/12/76 (3 pages)
30 June 1975Incorporation (20 pages)