Company NameComputer Ventures Group Limited
Company StatusDissolved
Company Number01452912
CategoryPrivate Limited Company
Incorporation Date9 October 1979(44 years, 6 months ago)
Dissolution Date6 February 2024 (2 months, 1 week ago)
Previous NameComputer Equipment Business & Leasing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Henry Norman Lewis
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(11 years, 7 months after company formation)
Appointment Duration32 years, 8 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
Secretary NameMr Ashley Lewis
NationalityBritish
StatusClosed
Appointed11 November 2005(26 years, 1 month after company formation)
Appointment Duration18 years, 3 months (closed 06 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
Director NameAntoinette Lewis
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 7 months after company formation)
Appointment Duration14 years, 2 months (resigned 29 July 2005)
RoleCompany Director
Correspondence Address28 Bellfield Avenue
Harrow Weald
Harrow
Middlesex
HA3 6SX
Director NameMr Emmanuel Louis Lewis
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 November 2005)
RoleCompany Director
Correspondence Address28 Bellfield Avenue
Harrow Weald
Harrow
Middlesex
HA3 6SX
Director NameRosemary Margaret Lewis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 15 October 2002)
RoleCompany Director
Correspondence AddressFlat 6, 30 Bramham Gardens
London
SW5 0HF
Secretary NameHenry Norman Lewis
NationalityBritish
StatusResigned
Appointed31 May 1991(11 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 11 November 2005)
RoleCompany Director
Correspondence AddressFlat 7
9 Ennismore Gardens
London
SW7 1NL

Location

Registered AddressSuite 5 192b Station Road
Edgware
Middlesex
HA8 7AR
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

40 at £1Mr Henry Norman Lewis
40.00%
Ordinary
40 at £1Mrs Antoinette Mary Lewis
40.00%
Ordinary
20 at £1Kemba LTD
20.00%
Ordinary

Financials

Year2014
Net Worth£294,872
Cash£711
Current Liabilities£408,899

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

10 April 1987Delivered on: 21 April 1987
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 June 1982Delivered on: 17 June 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital, buildings fixtures, fixed plant & machinery.
Outstanding

Filing History

6 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2023First Gazette notice for voluntary strike-off (1 page)
13 November 2023Application to strike the company off the register (3 pages)
18 April 2023Confirmation statement made on 15 April 2023 with no updates (3 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
19 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
21 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
16 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 October 2014Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5 192B Station Road Edgware Middlesex HA8 7AR on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Suite 5 192B Station Road Edgware Middlesex HA8 7AR on 20 October 2014 (1 page)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Director's details changed for Henry Norman Lewis on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Henry Norman Lewis on 17 April 2012 (2 pages)
17 April 2012Secretary's details changed for Mr Ashley Lewis on 17 April 2012 (1 page)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
17 April 2012Secretary's details changed for Mr Ashley Lewis on 17 April 2012 (1 page)
17 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (3 pages)
4 April 2012Registered office address changed from Premier House 112-114 Station Road Edgware Middlesex HA8 7BJ on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Premier House 112-114 Station Road Edgware Middlesex HA8 7BJ on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 8JQ United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 8JQ United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Premier House 112-114 Station Road Edgware Middlesex HA8 7BJ on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Suite 117B Premier House 112 Station Road Edgware Middlesex HA8 8JQ United Kingdom on 4 April 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Annual return made up to 15 April 2011 (14 pages)
19 May 2011Annual return made up to 15 April 2011 (14 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 15 April 2010 (14 pages)
29 April 2010Annual return made up to 15 April 2010 (14 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Return made up to 15/04/09; full list of members (5 pages)
24 April 2009Return made up to 15/04/09; full list of members (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 July 2008Return made up to 15/04/08; no change of members (6 pages)
11 July 2008Return made up to 15/04/08; no change of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 May 2007Return made up to 15/04/07; no change of members (6 pages)
15 May 2007Return made up to 15/04/07; no change of members (6 pages)
2 January 2007Registered office changed on 02/01/07 from: one hyde park place london W2 2LH (1 page)
2 January 2007Registered office changed on 02/01/07 from: one hyde park place london W2 2LH (1 page)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 June 2006Return made up to 15/04/06; full list of members (6 pages)
26 June 2006Return made up to 15/04/06; full list of members (6 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006New secretary appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
21 April 2005Return made up to 15/04/05; full list of members (7 pages)
21 April 2005Return made up to 15/04/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 April 2004Return made up to 18/04/04; full list of members (7 pages)
28 April 2004Return made up to 18/04/04; full list of members (7 pages)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
9 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 May 2003Return made up to 18/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 October 2002Director resigned (2 pages)
22 October 2002Director resigned (2 pages)
24 April 2002Return made up to 18/04/02; full list of members (8 pages)
24 April 2002Return made up to 18/04/02; full list of members (8 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 October 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 May 2001Return made up to 25/04/01; full list of members (7 pages)
2 May 2001Return made up to 25/04/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
24 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
24 June 1999Return made up to 05/05/99; full list of members (7 pages)
24 June 1999Return made up to 05/05/99; full list of members (7 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
1 September 1998Accounts for a small company made up to 31 March 1998 (4 pages)
20 May 1998Return made up to 05/05/98; no change of members (5 pages)
20 May 1998Return made up to 05/05/98; no change of members (5 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 May 1997Return made up to 15/05/97; no change of members (5 pages)
20 May 1997Return made up to 15/05/97; no change of members (5 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
22 May 1996Return made up to 15/05/96; full list of members (8 pages)
22 May 1996Return made up to 15/05/96; full list of members (8 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
31 May 1995Return made up to 23/05/95; no change of members (4 pages)
31 May 1995Return made up to 23/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 February 1982Company name changed\certificate issued on 12/02/82 (2 pages)
12 February 1982Company name changed\certificate issued on 12/02/82 (2 pages)
9 October 1979Certificate of incorporation (1 page)
9 October 1979Certificate of incorporation (1 page)