Company NameC.I.C. Computers Limited
DirectorArif Hussain
Company StatusDissolved
Company Number02579894
CategoryPrivate Limited Company
Incorporation Date5 February 1991(33 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameArif Hussain
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressRoseleigh London Road
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0NJ
Secretary NameFarhet Hussain
NationalityBritish
StatusCurrent
Appointed30 September 1996(5 years, 7 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence AddressRoseleigh London Road
Wooburn Moor
High Wycombe
Buckinghamshire
HP10 0NJ
Director NameMr Mohammad Sadoughi-Yarand
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIranian
StatusResigned
Appointed05 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address25 Northings
College Crescents Swiss Cottage
London
Nw3
Secretary NameMr Mohammad Sadoughi-Yarand
NationalityIranian
StatusResigned
Appointed05 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address25 Northings
College Crescents Swiss Cottage
London
Nw3
Director NameDarioush Sadoughi Yarand
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 1995)
RoleCompany Director
Correspondence Address19 Birley Lodge
63 Acacia Road
London
NW8 6BJ
Director NameMr Sanjai Mansukhlal Mehta
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(4 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 August 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Holland Road
Wembley
Middlesex
HA0 4RH
Director NameDarioush Sadoughi Yarand
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(5 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 August 1996)
RoleComputer Engineer
Correspondence Address19 Birley Lodge
63 Acacia Road
London
NW8 6BJ
Director NameMr Mohammad Sadoughi-Yarand
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIranian
StatusResigned
Appointed10 June 1996(5 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 1996)
RoleComputer Consultant
Correspondence Address25 Northings
College Crescents Swiss Cottage
London
Nw3

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

8 August 2000Dissolved (1 page)
8 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2000Liquidators statement of receipts and payments (5 pages)
27 August 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Liquidators statement of receipts and payments (5 pages)
27 August 1998Liquidators statement of receipts and payments (5 pages)
20 August 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 August 1997Appointment of a voluntary liquidator (1 page)
20 August 1997Statement of affairs (7 pages)
29 July 1997Registered office changed on 29/07/97 from: unit 3-4 the metro centre britannia way park royal london NW10 7PA (1 page)
18 February 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1997Registered office changed on 18/02/97 from: unit 3-4 the metro centre britannia way park royal london NW10 7PA (1 page)
30 January 1997Registered office changed on 30/01/97 from: windmill business centre windmill lane southall middlesex UB2 4NJ (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned;director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
20 June 1996New director appointed (2 pages)
20 June 1996New director appointed (2 pages)
18 April 1996Full accounts made up to 30 September 1995 (10 pages)
2 February 1996Return made up to 18/01/96; no change of members (6 pages)
12 December 1995Director resigned (2 pages)
12 December 1995Director resigned (2 pages)
10 July 1995New director appointed (2 pages)