Company NameComputer Competence Limited
Company StatusDissolved
Company Number02780133
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Dissolution Date18 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Antony William Norris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1993(same day as company formation)
RoleComputer Consultancy
Correspondence Address19 Redditch
Albany Park
Bracknell
Berkshire
RG12 0TT
Secretary NameMr Antony William Norris
NationalityBritish
StatusClosed
Appointed15 January 1993(same day as company formation)
RoleComputer Consultancy
Correspondence Address19 Redditch
Albany Park
Bracknell
Berkshire
RG12 0TT
Director NameAdrian James Shoebridge
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1995(1 year, 12 months after company formation)
Appointment Duration19 years, 2 months (closed 18 March 2014)
RoleComputer Consultant
Correspondence Address43 Long Horse Croft
Saffron Walden
Essex
CB11 4BL
Director NameMrs Joanne Shepherd
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(same day as company formation)
RoleComputer Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address9 Bradshaws Close
South Norwood
London
SE25 4EN
Director NameHazel Scott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(4 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address19 Redditch
Albank Park
Bracknell
Berkshire
RG12 0TT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressJ Tanna And Company
180 London Road
Kingston Upon Thames
Surrey
KT2 6QW
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London

Shareholders

99 at 1Antony William Norris
99.00%
Ordinary
1 at 1Ms Joanne Shepherd
1.00%
Ordinary

Financials

Year2014
Net Worth-£4,446
Current Liabilities£46,743

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
17 May 2013Compulsory strike-off action has been suspended (1 page)
17 May 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
3 February 2011Compulsory strike-off action has been suspended (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
21 December 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2010Compulsory strike-off action has been suspended (1 page)
15 June 2010Compulsory strike-off action has been suspended (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 August 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
3 August 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
9 March 2009Return made up to 15/01/09; full list of members (4 pages)
9 March 2009Return made up to 15/01/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
4 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
15 July 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 July 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 July 2008Return made up to 15/01/08; full list of members (4 pages)
2 July 2008Return made up to 15/01/08; full list of members (4 pages)
3 February 2007Return made up to 15/01/07; full list of members (7 pages)
3 February 2007Return made up to 15/01/07; full list of members (7 pages)
20 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 October 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
6 October 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
25 August 2006Total exemption small company accounts made up to 28 February 2004 (5 pages)
25 August 2006Total exemption small company accounts made up to 28 February 2004 (5 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
26 January 2006Return made up to 15/01/06; full list of members (7 pages)
26 January 2006Return made up to 15/01/06; full list of members (7 pages)
18 February 2005Total exemption small company accounts made up to 28 February 2003 (5 pages)
18 February 2005Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 January 2005Return made up to 15/01/05; full list of members (7 pages)
27 January 2005Return made up to 15/01/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 28 February 2002 (6 pages)
17 January 2005Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
23 March 2004Return made up to 15/01/04; full list of members (7 pages)
23 March 2004Return made up to 15/01/04; full list of members (7 pages)
23 January 2003Return made up to 15/01/03; full list of members (7 pages)
23 January 2003Return made up to 15/01/03; full list of members (7 pages)
29 November 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
29 November 2002Director's particulars changed (1 page)
29 November 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
29 November 2002Director's particulars changed (1 page)
20 February 2002Return made up to 15/01/02; full list of members (7 pages)
20 February 2002Return made up to 15/01/02; full list of members (7 pages)
19 March 2001Accounts for a small company made up to 28 February 2000 (5 pages)
19 March 2001Accounts for a small company made up to 28 February 2000 (5 pages)
21 January 2001Return made up to 15/01/01; full list of members (7 pages)
21 January 2001Return made up to 15/01/01; full list of members (7 pages)
27 January 2000Return made up to 15/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 27/01/00
(7 pages)
27 January 2000Return made up to 15/01/00; full list of members (7 pages)
1 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
1 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
6 September 1999Accounts for a small company made up to 28 February 1998 (6 pages)
6 September 1999Accounts for a small company made up to 28 February 1998 (6 pages)
25 January 1999Return made up to 15/01/99; no change of members (4 pages)
25 January 1999Return made up to 15/01/99; no change of members (4 pages)
3 March 1998New director appointed (2 pages)
3 March 1998New director appointed (2 pages)
18 February 1998Return made up to 15/01/98; full list of members (6 pages)
18 February 1998Return made up to 15/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
15 October 1997Accounts for a small company made up to 28 February 1997 (8 pages)
8 January 1997Return made up to 15/01/97; full list of members (6 pages)
8 January 1997Return made up to 15/01/97; full list of members (6 pages)
19 August 1996Accounts for a small company made up to 29 February 1996 (7 pages)
19 August 1996Accounts for a small company made up to 29 February 1996 (7 pages)
29 February 1996Return made up to 15/01/96; no change of members (4 pages)
29 February 1996Return made up to 15/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)