Company NameComtech Computers Limited
DirectorsLars Marcher and Carl Peter Nielsen
Company StatusDissolved
Company Number02619930
CategoryPrivate Limited Company
Incorporation Date12 June 1991(32 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLars Marcher
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed01 June 2000(8 years, 11 months after company formation)
Appointment Duration23 years, 11 months
RoleVice President Sales & Marketi
Correspondence AddressRislundvej 13
Risskov
8240
Denmark
Director NameCarl Peter Nielsen
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityDanish
StatusCurrent
Appointed15 January 2001(9 years, 7 months after company formation)
Appointment Duration23 years, 3 months
RoleChief Financial Officer
Correspondence AddressEngbakkeves 22
Charlottenlund
Denmark 2920
Foreign
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed12 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL
Director NameMr Derek Christopher Allen
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 25 February 2000)
RoleCompany Director
Correspondence Address3 Avondale Close
Hersham
Walton-On-Thames
Surrey
KT12 4HS
Secretary NameMr Derek Christopher Allen
NationalityBritish
StatusResigned
Appointed16 July 1991(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address3 Avondale Close
Hersham
Walton-On-Thames
Surrey
KT12 4HS
Director NameRobert Bailey
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(9 months, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 22 August 1997)
RoleSales Director
Correspondence AddressThe Barn
The Street Waltham St. Lawrence
Reading
Berkshire
RG10 0JJ
Director NamePaul Robert Horrix
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 25 February 2000)
RoleTechnical Director
Correspondence Address17 Glenhurst Avenue
Parliament Hill Fields
London
NW5 1PT
Director NameMr Jens Peter Montanana
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(1 year after company formation)
Appointment Duration7 years, 8 months (resigned 25 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverwood
East Drive, Wentworth
Virginia Water
Surrey
GU25 4JT
Secretary NameValerie Michelle Allen
NationalityBritish
StatusResigned
Appointed31 January 1995(3 years, 7 months after company formation)
Appointment Duration5 years (resigned 25 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House 18a Broomfield Ride
Oxshott
Leatherhead
Surrey
KT22 0LW
Director NameValerie Michelle Allen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(8 years, 8 months after company formation)
Appointment Duration2 days (resigned 25 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House 18a Broomfield Ride
Oxshott
Leatherhead
Surrey
KT22 0LW
Director NameBj Registrars Limited (Corporation)
Date of BirthJuly 1989 (Born 34 years ago)
StatusResigned
Appointed12 June 1991(same day as company formation)
Correspondence Address26 Bessborough Road
Harrow
Middlesex
HA1 3DL

Location

Registered AddressC/0 Pricewaterhouse Coopers
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£16,663

Accounts

Latest Accounts15 June 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End15 June

Filing History

13 August 2002Dissolved (1 page)
13 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
8 May 2002Liquidators statement of receipts and payments (5 pages)
8 May 2001Registered office changed on 08/05/01 from: kardelton house vansittart estate, windsor berkshire SL4 1SE (1 page)
4 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 May 2001Appointment of a voluntary liquidator (1 page)
4 May 2001Declaration of solvency (3 pages)
12 February 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
8 August 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Registered office changed on 13/06/00 from: third floor 15 - 19 church road stanmore middlesex HA7 4AR (1 page)
1 March 2000New director appointed (2 pages)
28 February 2000Accounts for a small company made up to 15 June 1999 (7 pages)
22 June 1999Return made up to 12/06/99; no change of members (6 pages)
22 July 1998Accounts for a small company made up to 15 June 1998 (7 pages)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 June 1998Declaration of satisfaction of mortgage/charge (1 page)
19 June 1998Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
19 June 1998Accounting reference date extended from 30/04/98 to 15/06/98 (1 page)
30 July 1997Accounts for a small company made up to 30 April 1997 (8 pages)
10 December 1996Full accounts made up to 30 April 1996 (8 pages)
11 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 August 1995Accounts for a small company made up to 30 April 1995 (8 pages)
27 June 1995Return made up to 12/06/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 1995Ad 28/04/95--------- £ si 60000@1=60000 £ ic 40000/100000 (2 pages)
4 May 1995Particulars of contract relating to shares (4 pages)
4 May 1995Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(2 pages)