Company NameBootstrap Computing Limited
Company StatusDissolved
Company Number01639011
CategoryPrivate Limited Company
Incorporation Date28 May 1982(41 years, 11 months ago)
Dissolution Date30 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Chatar Singh Mudhar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 March 1991(8 years, 10 months after company formation)
Appointment Duration28 years, 4 months (closed 30 July 2019)
RoleComputer Software Specialist
Country of ResidenceEngland
Correspondence Address14 Wilton Crescent
Windsor
Berkshire
SL4 4YJ
Secretary NameMr Narinder Singh Mudhar
NationalityBritish
StatusClosed
Appointed23 May 1995(12 years, 12 months after company formation)
Appointment Duration24 years, 2 months (closed 30 July 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Gerard Road
Harrow
Middlesex
HA1 2NE
Director NameMr Jasbir Singh Mudhar
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(8 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 06 March 1991)
RoleFinancial Consultant
Correspondence Address179 Hamstead Road
Handsworth
Birmingham
West Midlands
B20 2RL
Secretary NameMr Jasbir Singh Mudhar
NationalityBritish
StatusResigned
Appointed22 March 1991(8 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 06 March 1991)
RoleCompany Director
Correspondence Address179 Hamstead Road
Handsworth
Birmingham
West Midlands
B20 2RL
Secretary NameBalbir Singh Nandra
NationalityBritish
StatusResigned
Appointed01 July 1991(9 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 July 1991)
RoleCompany Director
Correspondence Address181 Wood Lane
Handsworth Wood
Birmingham
B20 2AA
Secretary NameBalbir Singh Nandra
NationalityBritish
StatusResigned
Appointed08 June 1993(11 years after company formation)
Appointment Duration1 year, 11 months (resigned 23 May 1995)
RoleCompany Director
Correspondence Address181 Wood Lane
Handsworth Wood
Birmingham
B20 2AA

Contact

Telephone01753 855994
Telephone regionSlough

Location

Registered Address69 High Street
London
N14 6LD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Chartar Singh Mudhar
50.00%
Ordinary
5 at £1Michelle Mudhar
5.00%
Ordinary
45 at £1Luke Mudhar
45.00%
Ordinary

Financials

Year2014
Net Worth£33,374
Cash£32,961
Current Liabilities£1

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

30 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
29 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Director's details changed for Mr Chatar Singh Mudhar on 13 February 2015 (2 pages)
30 October 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
6 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(14 pages)
9 April 2014Total exemption full accounts made up to 31 July 2013 (10 pages)
21 November 2013Registered office address changed from Suite 1011 Northway House 1379 High Road Whetstone London N20 9LP on 21 November 2013 (1 page)
11 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (14 pages)
12 March 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
8 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (14 pages)
17 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (14 pages)
8 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (10 pages)
9 March 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
10 June 2009Return made up to 28/05/09; full list of members (5 pages)
1 April 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
23 July 2008Return made up to 08/06/08; full list of members (6 pages)
18 February 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
20 June 2007Return made up to 08/06/07; no change of members (6 pages)
21 May 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
29 June 2006Return made up to 08/06/06; full list of members (6 pages)
5 May 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
10 July 2005Registered office changed on 10/07/05 from: torrington house suite b 811 high road north finchley london N12 8JW (1 page)
16 June 2005Return made up to 08/06/05; full list of members (6 pages)
6 May 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
7 June 2004Return made up to 08/06/04; full list of members (6 pages)
21 May 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
12 June 2003Return made up to 08/06/03; full list of members (6 pages)
24 April 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
25 June 2002Return made up to 08/06/02; full list of members (6 pages)
18 April 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
2 July 2001Return made up to 08/06/01; full list of members (6 pages)
25 May 2001Full accounts made up to 31 July 2000 (8 pages)
20 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2000Full accounts made up to 31 July 1999 (9 pages)
17 June 1999Return made up to 08/06/99; full list of members (6 pages)
25 September 1998Full accounts made up to 31 July 1997 (11 pages)
16 June 1997Return made up to 08/06/97; no change of members (4 pages)
29 May 1997Full accounts made up to 31 July 1996 (11 pages)
11 July 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 December 1995Registered office changed on 29/12/95 from: 62 beresford street woolwich london SE18 6BG (1 page)
10 November 1995Full accounts made up to 31 July 1995 (11 pages)
13 June 1995New secretary appointed (2 pages)
5 June 1995Full accounts made up to 31 July 1994 (11 pages)
31 May 1995Return made up to 08/06/95; no change of members (4 pages)