Company NameANCO Computers (UK) Limited
Company StatusDissolved
Company Number02821744
CategoryPrivate Limited Company
Incorporation Date26 May 1993(30 years, 10 months ago)
Dissolution Date14 May 2002 (21 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMei Chih Lee
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityTaiwanese
StatusClosed
Appointed23 October 1996(3 years, 5 months after company formation)
Appointment Duration5 years, 6 months (closed 14 May 2002)
RoleCompany Director
Correspondence AddressNo 60 Lane 66
Hsi Wan Road Sec 2
Hsi Chi
Taipei Hsien
Taiwan
Secretary NameChung Hwei Lin
NationalityBritish
StatusClosed
Appointed30 July 1999(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 14 May 2002)
RoleCompany Director
Correspondence Address33 Frith Court
Abercorn Road
London
NW7 1JP
Director NameYa Ming
Date of BirthApril 1961 (Born 63 years ago)
NationalityTaiwanese
StatusResigned
Appointed03 June 1993(1 week, 1 day after company formation)
Appointment Duration12 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressKaiserswertmetstrasse 81
4030 Ratingen
Germany
Director NameSteven Chu
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(1 week, 5 days after company formation)
Appointment Duration3 years, 4 months (resigned 23 October 1996)
RoleCompany Director
Correspondence Address1 / Fl No 8 - 1 Lane 130
Section 3 Nankang Road
Taipei
Taiwan Roc
Secretary NameKurt Baeten
NationalityBritish
StatusResigned
Appointed07 June 1993(1 week, 5 days after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 1995)
RoleCompany Director
Correspondence AddressDusseldorferstrasse 184
4000 Dusseldorf
Germany
Secretary NameLiu Yung-Hua (Also As Roland)
NationalityBritish
StatusResigned
Appointed22 July 1995(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 July 1997)
RoleCompany Director
Correspondence Address7f No 111-1 Lane 296
Section 6 Ming-Chuang East Road
Taipei
Taiwan
Director NameBilly Chih-Chiang Lin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address12 Hatley Close
London
N11 3LN
Secretary NameBilly Chih-Chiang Lin
NationalityBritish
StatusResigned
Appointed11 July 1997(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address12 Hatley Close
London
N11 3LN
Secretary NameRobert Ng
NationalityCanadian
StatusResigned
Appointed30 June 1999(6 years, 1 month after company formation)
Appointment Duration1 month (resigned 30 July 1999)
RoleSecretary
Correspondence Address23 Old Bourne Way
Stevenage
Hertfordshire
SG1 6AE
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed26 May 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address33 Frith Court
Mill Hill
London
NW7 1JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Financials

Year2014
Turnover£9,810,124
Gross Profit£105,144
Net Worth-£221,384
Cash£189,396
Current Liabilities£567,021

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2002First Gazette notice for compulsory strike-off (1 page)
12 September 2001Registered office changed on 12/09/01 from: 7110 chandos street cavendish square london W1G 9DQ (1 page)
14 September 2000Registered office changed on 14/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
12 June 2000Return made up to 26/05/00; full list of members (6 pages)
16 August 1999New secretary appointed (2 pages)
16 August 1999Secretary resigned (1 page)
14 July 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned;director resigned (1 page)
3 June 1999Return made up to 26/05/99; full list of members (6 pages)
18 November 1998Secretary's particulars changed;director's particulars changed (1 page)
18 November 1998Return made up to 26/05/98; full list of members (6 pages)
18 April 1998Full accounts made up to 31 December 1997 (14 pages)
23 September 1997Return made up to 26/05/97; full list of members (5 pages)
27 July 1997New secretary appointed;new director appointed (2 pages)
27 July 1997Secretary resigned (1 page)
10 July 1997Full accounts made up to 31 December 1996 (13 pages)
13 February 1997Registered office changed on 13/02/97 from: 27 john street london WC1N 2BL (1 page)
14 January 1997Full accounts made up to 31 December 1995 (13 pages)
11 November 1996New director appointed (2 pages)
28 October 1996Director resigned (1 page)
4 July 1996Return made up to 26/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
9 October 1995Return made up to 26/05/95; full list of members (6 pages)
18 September 1995Full accounts made up to 31 December 1994 (11 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)