Company NameAmecom Computing Limited
Company StatusDissolved
Company Number02412730
CategoryPrivate Limited Company
Incorporation Date10 August 1989(34 years, 8 months ago)
Dissolution Date5 March 2002 (22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Michael Paul Fraser
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(2 years after company formation)
Appointment Duration10 years, 7 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Twining Avenue
Twickenham
Middlesex
TW2 5LR
Director NameVanessa Frith Vokes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1991(2 years after company formation)
Appointment Duration10 years, 7 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Fourth Cross Road
Twickenham
TW2 5EP
Secretary NameVanessa Frith Vokes
NationalityBritish
StatusClosed
Appointed10 August 1991(2 years after company formation)
Appointment Duration10 years, 7 months (closed 05 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Fourth Cross Road
Twickenham
TW2 5EP

Location

Registered AddressSmith Poynter & Co
Albion House 113 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,752
Cash£1,930
Current Liabilities£3,684

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 March 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 October 2001Application for striking-off (1 page)
16 August 2001Return made up to 10/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 2001Registered office changed on 31/05/01 from: enterprise house 5 briar road twickenham middlesex TW2 6RB (1 page)
11 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 September 2000Return made up to 10/08/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 September 1999Return made up to 10/08/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 October 1998Return made up to 10/08/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 September 1997Registered office changed on 23/09/97 from: maple house 11 briar road twickenham middlesex TW2 6RB (1 page)
23 September 1997Return made up to 10/08/97; no change of members (4 pages)
7 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 September 1996Return made up to 10/08/96; no change of members (4 pages)
8 January 1996Full accounts made up to 31 March 1995 (7 pages)
3 October 1995Return made up to 10/08/95; full list of members (6 pages)
3 October 1995Director's particulars changed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 32 london road twickenham middlesex TW1 3RR (1 page)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
10 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
10 June 1993Accounts for a small company made up to 31 March 1992 (4 pages)