Company NameAdvanced Computer Consultancy Limited
Company StatusDissolved
Company Number02340339
CategoryPrivate Limited Company
Incorporation Date27 January 1989(35 years, 2 months ago)
Dissolution Date28 June 2005 (18 years, 9 months ago)

Business Activity

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

Directors

Director NameGraham Richard Potter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 28 June 2005)
RoleComputer Consultant
Correspondence Address81 Douglas Road
Hornchurch
Essex
RM11 1AN
Secretary NameEden Louise Mulliner
NationalityBritish
StatusClosed
Appointed31 March 1991(2 years, 2 months after company formation)
Appointment Duration14 years, 3 months (closed 28 June 2005)
RoleCompany Director
Correspondence Address81 Douglas Road
Hornchurch
Essex
RM11 1AN

Location

Registered AddressAdams Moorhouse
4 Churchill Court
58 Station Road
North Harrow
HA2 7ST
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,129
Current Liabilities£11,367

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2005First Gazette notice for voluntary strike-off (1 page)
1 February 2005Application for striking-off (1 page)
11 May 2004Return made up to 02/05/04; full list of members (6 pages)
14 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 May 2003Return made up to 02/05/03; full list of members (6 pages)
11 November 2002Total exemption full accounts made up to 31 January 2002 (15 pages)
15 May 2002Return made up to 02/05/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(6 pages)
15 May 2002Registered office changed on 15/05/02 from: premier suit malcolm house empire way wembley.middlesex.HA9 0LN (1 page)
29 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
8 June 2001Return made up to 02/05/01; full list of members (6 pages)
27 November 2000Return made up to 02/05/00; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 October 2000Delivery ext'd 3 mth 31/01/00 (2 pages)
14 June 1999Return made up to 02/05/99; full list of members (5 pages)
1 February 1999Full accounts made up to 31 January 1998 (15 pages)
16 June 1998Return made up to 02/05/98; full list of members (5 pages)
25 January 1998Full accounts made up to 31 January 1997 (15 pages)
25 June 1997Return made up to 02/05/97; no change of members (4 pages)
13 December 1996Full accounts made up to 31 January 1996 (14 pages)
6 September 1996Return made up to 02/05/96; full list of members (5 pages)
13 November 1995Full accounts made up to 31 January 1995 (15 pages)