Company NameComputaccounts Limited
Company StatusDissolved
Company Number02702278
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years, 1 month ago)
Dissolution Date28 January 2014 (10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Secretary NameMr Abdulrasul Husein Virji
NationalityBritish
StatusClosed
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanford
Nelson Road
Ashford
Middlesex
TW15 3QT
Director NameMr Abdulrasul Husein Virji
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(1 year after company formation)
Appointment Duration20 years, 10 months (closed 28 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCanford
Nelson Road
Ashford
Middlesex
TW15 3QT
Director NameMr Neville Vernon Pollard
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Oakley Gardens
London
N8 9PB
Director NameMr Riaz Datoo
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(8 months, 1 week after company formation)
Appointment Duration18 years, 7 months (resigned 15 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpout Hill
Croydon
Surrey
CR0 5AN
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered AddressSuite 16 Exhibition House
Addison Bridge Place
London
W14 8XP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

100 at £1A. Virji
100.00%
Ordinary

Financials

Year2014
Net Worth£290

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013First Gazette notice for voluntary strike-off (1 page)
2 October 2013Application to strike the company off the register (3 pages)
2 October 2013Application to strike the company off the register (3 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(4 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
Statement of capital on 2013-05-17
  • GBP 100
(4 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
18 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
17 April 2012Compulsory strike-off action has been discontinued (1 page)
16 April 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
16 April 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
9 November 2011Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8TH United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from C/O Fairman Davis 72 Hammersmith Road Kensington London W14 8th United Kingdom on 9 November 2011 (1 page)
3 August 2011Termination of appointment of Riaz Datoo as a director (1 page)
3 August 2011Termination of appointment of Riaz Datoo as a director (1 page)
13 May 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 13 May 2011 (1 page)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
13 May 2011Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ on 13 May 2011 (1 page)
13 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
25 August 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 June 2010Director's details changed for Mr Abdulrasul Husein Virji on 1 October 2009 (2 pages)
17 June 2010Director's details changed for Mr Abdulrasul Husein Virji on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mr Abdulrasul Husein Virji on 1 October 2009 (2 pages)
17 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
23 June 2009Return made up to 31/03/09; full list of members (4 pages)
23 June 2009Return made up to 31/03/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 January 2009Return made up to 31/03/08; full list of members (4 pages)
21 January 2009Return made up to 31/03/08; full list of members (4 pages)
11 November 2008Registered office changed on 11/11/2008 from davis house 331 lillie road london SW6 7NR (1 page)
11 November 2008Registered office changed on 11/11/2008 from davis house 331 lillie road london SW6 7NR (1 page)
24 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
4 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
6 July 2005Return made up to 31/03/05; full list of members (2 pages)
6 July 2005Return made up to 31/03/05; full list of members (2 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
14 April 2004Return made up to 31/03/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
26 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 April 2003Return made up to 31/03/03; full list of members (7 pages)
5 April 2003Return made up to 31/03/03; full list of members (7 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
8 April 2002Return made up to 31/03/02; full list of members (6 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
6 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 April 2001Return made up to 31/03/01; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 March 1999Return made up to 31/03/99; no change of members (4 pages)
29 March 1999Return made up to 31/03/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
26 March 1998Return made up to 31/03/98; full list of members (6 pages)
26 March 1998Return made up to 31/03/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 April 1997Return made up to 31/03/97; no change of members (4 pages)
1 April 1997Return made up to 31/03/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 May 1996Return made up to 31/03/96; no change of members (4 pages)
29 May 1996Return made up to 31/03/96; no change of members (4 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
7 April 1995Return made up to 31/03/95; full list of members (6 pages)
7 April 1995Return made up to 31/03/95; full list of members (6 pages)