Company NameComputicket Limited
Company StatusDissolved
Company Number02789954
CategoryPrivate Limited Company
Incorporation Date15 February 1993(31 years, 1 month ago)
Dissolution Date6 December 2016 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameFiona Elizabeth Smith
NationalityBritish
StatusClosed
Appointed01 October 2013(20 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 06 December 2016)
RoleCompany Director
Correspondence AddressPower Road Studios
114 Power Road Chiswick
London
W4 5PY
Director NameMerav Keren
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIsraeli
StatusClosed
Appointed23 June 2015(22 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 06 December 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios 114 Power Road
Chiswick
London
W4 5PY
Director NameMatthew Neil Eyre
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2016(23 years, 5 months after company formation)
Appointment Duration4 months (closed 06 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPower Road Studios 114 Power Road
Chiswick
London
W4 5PY
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed15 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London
Director NameMark Cockburn
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 04 October 1996)
RoleChartered Accountant
Correspondence Address57 Thorneyhedge Road
Chiswick
London
W4 5SB
Secretary NameCaryl Cockburn
NationalityBritish
StatusResigned
Appointed16 February 1993(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 29 June 1994)
RoleCompany Director
Correspondence Address57 Thorney Hedge Road
Chiswick
London
W4 5SB
Director NameDavid Simon Wright
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 October 1999)
RoleCompany Director
Correspondence AddressThe East House
Brightwell Cum Sotwell
Wallingford
Oxfordshire
OX10 0RQ
Secretary NameDiana Patricia Legge
NationalityBritish
StatusResigned
Appointed04 October 1996(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 25 October 1999)
RoleSecretary
Correspondence Address24a Enderby Street
London
SE10 9PF
Director NameMargaret Taylor
Date of BirthJune 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed10 December 1996(3 years, 9 months after company formation)
Appointment Duration8 years (resigned 09 December 2004)
RoleCompany Director
Correspondence Address19 Rusthall Avenue
London
W4 1BW
Director NameGuy Verrecchia
Date of BirthApril 1941 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed25 October 1999(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Correspondence Address21 Villa Madrid
Neuilly Sur Seine
92200
France
Director NameJean-Marie Dura
Date of BirthOctober 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed25 October 1999(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Correspondence Address99 Bis De La Croix Rousse
Lyon
69004
Director NameMr Gregory John Hyatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1999(6 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 March 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Firs
27 Crookham Road
Fleet
Hampshire
GU51 5DP
Director NameAlain Sussfield
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed25 October 1999(6 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2004)
RoleCompany Director
Correspondence Address9 Boulevard Delessert
Paris, 75016
France
Foreign
Secretary NameMargaret Taylor
NationalityIrish
StatusResigned
Appointed25 October 1999(6 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 December 1999)
RoleCompany Director
Correspondence Address19 Rusthall Avenue
London
W4 1BW
Director NameStephen Mark Wiener
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2004(11 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios Power Road
Chiswick
London
W4 5PY
Director NameRichard David Jones
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2006(13 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios Power Road
Chiswick
London
W4 5PY
Director NameSukhrajit Singh Dhadwar
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(18 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios Power Road
Chiswick
London
W4 5PY
Director NameTony Tsen Wei Yoe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(18 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios Power Road
Chiswick
London
W4 5PY
Director NamePhilip Bowcock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPower Road Studios Power Road
Chiswick
London
W4 5PY
Director NameMrs Charlotte Abigail Brookmyre
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(21 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 August 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPower Road Studios 114 Power Road
Chiswick
London
W4 5PY
Secretary NameEasycircuit Limited (Corporation)
StatusResigned
Appointed29 June 1994(1 year, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 March 1995)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameMusterasset Limited (Corporation)
StatusResigned
Appointed22 March 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 1996)
Correspondence Address1 Knightrider Court
London
EC4V 5JU
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed13 December 1999(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2004)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed01 December 2004(11 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 September 2013)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitecomputicket.co.uk

Location

Registered AddressPower Road Studios
114 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Cineworld Cinemas LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2015 (9 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 September 1997Delivered on: 26 September 1997
Satisfied on: 1 November 1999
Persons entitled: Bankers Trust Company

Classification: Debenture
Secured details: All present and future obligations of each obligor (as defined) to bankers trust company as agent and trustee for itself and each of the lenders (as defined) or any of them under each or any of the financing documents (as defined)in each case together with all costs,charges and expenses incurred by any lender in connection with the protection,preservation or enforcement of it's respective rights under the finance documents or any other document evidencing or securing any such liabilities.
Particulars: F/H property k/a the abc cinema new broadway ealing greater london t/n MX438267 and other f/h properties l/h property k/a the mgm cinema arcadian centre hurst street birmingham and other l/h property please refer to form 395 for full details of charged property. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2016Appointment of Matthew Neil Eyre as a director on 8 August 2016 (3 pages)
30 August 2016Termination of appointment of Charlotte Abigail Brookmyre as a director on 8 August 2016 (2 pages)
20 July 2016Voluntary strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (3 pages)
29 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(5 pages)
16 July 2015Appointment of Merav Keren as a director on 23 June 2015 (3 pages)
26 June 2015Full accounts made up to 1 January 2015 (11 pages)
26 June 2015Full accounts made up to 1 January 2015 (11 pages)
18 June 2015Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page)
18 June 2015Termination of appointment of Philip Bowcock as a director on 9 June 2015 (1 page)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
(5 pages)
9 September 2014Section 519 (2 pages)
2 September 2014Section 519 ca 2006 (3 pages)
28 August 2014Director's details changed for Miss Charlotte Abigail Buck on 27 August 2014 (2 pages)
1 July 2014Full accounts made up to 26 December 2013 (12 pages)
25 April 2014Appointment of Miss Charlotte Abigail Buck as a director (3 pages)
25 April 2014Termination of appointment of Stephen Wiener as a director (2 pages)
7 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(5 pages)
4 December 2013Termination of appointment of Tony Yoe as a director (1 page)
17 October 2013Registered office address changed from 114 Power Road Studios Power Road Chiswick London W4 5PY on 17 October 2013 (1 page)
17 October 2013Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
16 October 2013Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX on 16 October 2013 (2 pages)
14 October 2013Appointment of Fiona Elizabeth Smith as a secretary (3 pages)
27 June 2013Full accounts made up to 27 December 2012 (11 pages)
1 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
11 December 2012Termination of appointment of Sukhrajit Dhadwar as a director (2 pages)
16 July 2012Full accounts made up to 29 December 2011 (11 pages)
2 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
18 January 2012Appointment of Philip Bowcock as a director (3 pages)
9 December 2011Statement of company's objects (2 pages)
9 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
8 July 2011Full accounts made up to 30 December 2010 (11 pages)
5 July 2011Appointment of Tony Tsen Wei Yoe as a director (3 pages)
5 July 2011Appointment of Sukhrajit Singh Dhadwar as a director (3 pages)
5 July 2011Termination of appointment of Richard Jones as a director (2 pages)
31 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
17 August 2010Full accounts made up to 31 December 2009 (11 pages)
24 February 2010Director's details changed for Richard David Jones on 4 February 2010 (3 pages)
24 February 2010Director's details changed for Richard David Jones on 4 February 2010 (3 pages)
24 February 2010Director's details changed for Stephen Mark Wiener on 27 January 2010 (3 pages)
17 February 2010Director's details changed for Richard David Jones on 3 February 2010 (3 pages)
17 February 2010Director's details changed for Richard David Jones on 3 February 2010 (3 pages)
8 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
8 February 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
8 February 2010Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages)
29 July 2009Full accounts made up to 25 December 2008 (11 pages)
12 May 2009Director's change of particulars / richard jones / 01/05/2009 (1 page)
5 February 2009Return made up to 12/01/09; full list of members (3 pages)
11 December 2008Director's change of particulars / stephen wiener / 09/12/2008 (1 page)
30 October 2008Director's change of particulars / richard jones / 22/10/2008 (1 page)
4 September 2008Auditor's resignation (2 pages)
17 July 2008Full accounts made up to 27 December 2007 (11 pages)
21 January 2008Return made up to 12/01/08; full list of members (2 pages)
4 July 2007Full accounts made up to 28 December 2006 (11 pages)
18 February 2007Return made up to 12/01/07; full list of members (7 pages)
23 June 2006Full accounts made up to 29 December 2005 (19 pages)
19 May 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
25 January 2006Return made up to 12/01/06; full list of members (5 pages)
19 January 2006Auditor's resignation (1 page)
4 November 2005Full accounts made up to 30 December 2004 (11 pages)
27 April 2005Director's particulars changed (1 page)
7 March 2005Registered office changed on 07/03/05 from: 4TH floor stirling square 5-7 carlton gardens london SW1 5AD (1 page)
17 February 2005Return made up to 12/01/05; full list of members (5 pages)
7 February 2005Secretary resigned (1 page)
7 February 2005New secretary appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Registered office changed on 13/01/05 from: hanover house 14 hanover square london W1S 1HP (1 page)
13 January 2005New director appointed (3 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
12 January 2005Memorandum and Articles of Association (8 pages)
12 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 June 2004Full accounts made up to 31 December 2003 (10 pages)
29 January 2004Return made up to 12/01/04; full list of members (7 pages)
1 October 2003Full accounts made up to 31 December 2002 (9 pages)
15 January 2003Return made up to 12/01/03; full list of members (7 pages)
13 August 2002Auditor's resignation (1 page)
20 June 2002Full accounts made up to 31 December 2001 (10 pages)
12 February 2002Return made up to 12/01/02; full list of members (7 pages)
25 October 2001Registered office changed on 25/10/01 from: hanover house 14 hanover square london W1R 0BE (1 page)
24 October 2001Full accounts made up to 28 December 2000 (9 pages)
19 March 2001Auditor's resignation (1 page)
21 January 2001Return made up to 12/01/01; full list of members (7 pages)
1 November 2000Full accounts made up to 30 December 1999 (12 pages)
27 March 2000Return made up to 15/02/00; full list of members (12 pages)
27 March 2000Secretary resigned (1 page)
18 January 2000Registered office changed on 18/01/00 from: power road studios power road london W4 5PY (1 page)
18 January 2000New secretary appointed (2 pages)
22 November 1999New director appointed (3 pages)
12 November 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
10 November 1999New director appointed (3 pages)
10 November 1999New director appointed (3 pages)
8 November 1999New director appointed (2 pages)
8 November 1999Full accounts made up to 28 January 1999 (15 pages)
8 November 1999Secretary resigned (1 page)
8 November 1999Director resigned (1 page)
8 November 1999New secretary appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 120 campden hill road london W8 7AR (1 page)
1 November 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Full accounts made up to 29 January 1998 (14 pages)
29 March 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1999Return made up to 15/02/99; full list of members (8 pages)
18 January 1999Director's particulars changed (1 page)
31 May 1998Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
25 February 1998Return made up to 15/02/98; full list of members (6 pages)
26 September 1997Particulars of mortgage/charge (18 pages)
23 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
23 September 1997Declaration of assistance for shares acquisition (8 pages)
23 September 1997Declaration of assistance for shares acquisition (8 pages)
2 September 1997Full accounts made up to 31 July 1996 (13 pages)
4 June 1997Delivery ext'd 3 mth 31/07/96 (1 page)
7 March 1997Return made up to 15/02/97; full list of members (8 pages)
12 February 1997New director appointed (1 page)
5 December 1996Accounting reference date extended from 31/12/96 to 31/12/97 (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Registered office changed on 19/11/96 from: 4TH floor 50 hans crescent london SW1X 0NB (1 page)
19 November 1996Accounting reference date shortened from 31/07/97 to 31/12/96 (1 page)
19 November 1996New secretary appointed (3 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Director resigned (1 page)
11 October 1996Director resigned (1 page)
27 September 1996Registered office changed on 27/09/96 from: channel time 57 thorneyhedge road chiswick london W4 5SB (1 page)
5 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
14 March 1996Return made up to 15/02/96; change of members (6 pages)
24 January 1996Return made up to 15/02/94; full list of members; amend (8 pages)
3 October 1995Registered office changed on 03/10/95 from: fourth floor 50 hans crescent knightsbridge london SW1X 0NB (1 page)
28 March 1995Secretary resigned;new secretary appointed (2 pages)
26 July 1994Accounting reference date shortened from 30/06 to 31/07 (1 page)
14 June 1994Ad 10/09/93--------- £ si 998@1 (2 pages)
5 October 1993Accounting reference date notified as 30/06 (1 page)
9 March 1993New director appointed (2 pages)
2 March 1993Secretary resigned (2 pages)
15 February 1993Incorporation (19 pages)