Company NameStatacom Computers Limited
Company StatusDissolved
Company Number01783976
CategoryPrivate Limited Company
Incorporation Date18 January 1984(40 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameArun Ravi Suri
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1991(7 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressFlat 3 138 Burdon Lane
Cheam
Surrey
SM2 7DA
Director NameCol Krishan Lal Suri
Date of BirthMarch 1921 (Born 103 years ago)
NationalityIndian
StatusCurrent
Appointed14 February 1991(7 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address63 Nonsuch Walk
Sutton
Surrey
SM2 7LF
Director NameMr Rajan Ravi Suri
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed14 February 1991(7 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressFlat 12 Beechwood Court
Sutton
Surrey
SM1 2TW
Secretary NameArun Ravi Suri
NationalityBritish
StatusCurrent
Appointed14 February 1991(7 years after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressFlat 3 138 Burdon Lane
Cheam
Surrey
SM2 7DA

Location

Registered Address17-19 High Street
Cheam Village
Sutton
Surrey
SM3 8RQ
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Financials

Year2014
Net Worth£29,953
Cash£792
Current Liabilities£205,736

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 July 2006Dissolved (1 page)
26 April 2006Completion of winding up (1 page)
22 December 2003Order of court to wind up (2 pages)
14 February 2003Return made up to 14/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2002Secretary's particulars changed;director's particulars changed (1 page)
5 February 2002Return made up to 14/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 January 2002Accounts for a small company made up to 31 March 2000 (5 pages)
23 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
26 March 2001Return made up to 14/02/01; full list of members (7 pages)
20 April 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 November 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 June 1999Return made up to 14/02/99; full list of members (6 pages)
24 March 1998Registered office changed on 24/03/98 from: 17/19 high street cheam village sutton surrey SM3 8RE (1 page)
24 March 1998Return made up to 14/02/98; no change of members
  • 363(287) ‐ Registered office changed on 24/03/98
(4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
6 April 1997Return made up to 14/02/96; full list of members (8 pages)
6 April 1997Return made up to 14/02/97; no change of members (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 May 1989Wd 09/05/89 ad 31/03/88--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
21 June 1986Return made up to 14/06/85; full list of members (4 pages)