Company NameT And B Computing Limited
DirectorRonald Potter
Company StatusDissolved
Company Number01932083
CategoryPrivate Limited Company
Incorporation Date19 July 1985(38 years, 9 months ago)

Business Activity

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

Directors

Director NameRonald Potter
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed07 February 1992(6 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address4612 Countryside Court
Ann Arbor
Michigan 48103
Foreign
Secretary NameMr Albert Ernest Burton
NationalityBritish
StatusCurrent
Appointed27 September 1995(10 years, 2 months after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence Address1 Messeter Place
Eltham
London
SE9 5DP
Secretary NameArnold Matthew Dawson
NationalityBritish
StatusResigned
Appointed07 February 1992(6 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address12 Grenville Court
London
SE19 1LR

Location

Registered AddressCasson Beckman & Partners
3 Dyers Building
London
EC1N 2JT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,060
Current Liabilities£282,705

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 December 2002Dissolved (1 page)
9 September 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
29 August 2002Liquidators statement of receipts and payments (5 pages)
24 July 2002Appointment of a voluntary liquidator (1 page)
24 July 2002O/C - replacement of liquidator (4 pages)
11 February 2002Liquidators statement of receipts and payments (5 pages)
28 August 2001Liquidators statement of receipts and payments (5 pages)
5 April 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000Appointment of a voluntary liquidator (2 pages)
7 November 2000O/C - replacement of liquidator (6 pages)
24 August 2000Liquidators statement of receipts and payments (5 pages)
24 August 2000Liquidators statement of receipts and payments (5 pages)
1 October 1999Registered office changed on 01/10/99 from: casson beckman & partners hobson house 155 gower street london WC1E 6BJ (1 page)
12 August 1999Liquidators statement of receipts and payments (5 pages)
1 March 1999Liquidators statement of receipts and payments (5 pages)
22 October 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
13 February 1998Liquidators statement of receipts and payments (5 pages)
7 August 1997Notice of ceasing to act as a voluntary liquidator (1 page)
5 August 1997Appointment of a voluntary liquidator (17 pages)
31 July 1997Registered office changed on 31/07/97 from: cambridge house 6-10 cambridge terrace regents park london NW1 4JW (1 page)
24 April 1997Liquidators statement of receipts and payments (5 pages)
28 August 1996Liquidators statement of receipts and payments (5 pages)
20 February 1996Liquidators statement of receipts and payments (5 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995Secretary resigned (2 pages)
19 September 1995Liquidators statement of receipts and payments (10 pages)
15 March 1995Liquidators statement of receipts and payments (6 pages)