Company NameLion Computer Supplies Limited
DirectorsParmila Kumari and Masoud Davood
Company StatusDissolved
Company Number02817801
CategoryPrivate Limited Company
Incorporation Date14 May 1993(30 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameParmila Kumari
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1993(3 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address24 Grosvenor Road
Handsworth
Birmingham
B20 3NP
Secretary NameMiss Rajan Kumari
NationalityBritish
StatusCurrent
Appointed17 May 1993(3 days after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Correspondence Address24 Grosvenor Road
Handsworth
Birmingham
B20 3NP
Director NameMasoud Davood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 1993(2 months, 1 week after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address146 Maas Road
Birmingham
B31 2PR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed14 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameParmila Kumari
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(3 days after company formation)
Appointment DurationResigned same day (resigned 17 May 1993)
RoleCompany Director
Correspondence Address24 Grosvenor Road
Handsworth
Birmingham
B20 3NP
Secretary NameMiss Rajan Kumari
NationalityBritish
StatusResigned
Appointed17 May 1993(3 days after company formation)
Appointment DurationResigned same day (resigned 17 May 1993)
RoleCompany Director
Correspondence Address24 Grosvenor Road
Handsworth
Birmingham
B20 3NP

Location

Registered AddressCarolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 November 1997Dissolved (1 page)
19 August 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
3 April 1997Liquidators statement of receipts and payments (5 pages)
30 September 1996Liquidators statement of receipts and payments (5 pages)
12 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 October 1995Appointment of a voluntary liquidator (2 pages)
28 July 1995Registered office changed on 28/07/95 from: 24 grosvenor road handsworth birmingham B20 3NP (1 page)
22 May 1995Return made up to 14/05/95; full list of members (6 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (12 pages)