Company NameCambridge Micro-Computers Limited
DirectorMurray Herbert Jacobs
Company StatusDissolved
Company Number01394976
CategoryPrivate Limited Company
Incorporation Date19 October 1978(45 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMurray Herbert Jacobs
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1992(13 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address241 Chase Side
London
N14 5LD
Secretary NameSusan Deborah Jacobs
NationalityBritish
StatusCurrent
Appointed19 April 1994(15 years, 6 months after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address8b Dunsmure Road
London
N16 5PW
Secretary NameSarah Jacobs
NationalityBritish
StatusResigned
Appointed17 July 1991(12 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 1993)
RoleCompany Director
Correspondence Address3 Tavistock Place
London
N14 4PN
Director NameSarah Jacobs
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1992(13 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 November 1993)
RoleCompany Director
Correspondence Address3 Tavistock Place
London
N14 4PN

Location

Registered Address9 High Street
Elstree
Hertfordshire
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 September 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
14 June 1996Liquidators statement of receipts and payments (6 pages)
22 June 1995Appointment of a voluntary liquidator (2 pages)
22 June 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 May 1995Registered office changed on 23/05/95 from: 241 chase side london N14 5LD (1 page)
1 May 1995Ad 07/04/95--------- £ si 207000@1=207000 £ ic 88000/295000 (2 pages)
30 April 1995Memorandum and Articles of Association (34 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 April 1995£ nc 200000/1000000 28/03/95 (1 page)
20 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
21 March 1995Return made up to 05/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)