Company NameGeum Computing Limited
Company StatusDissolved
Company Number02840329
CategoryPrivate Limited Company
Incorporation Date28 July 1993(30 years, 9 months ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCeri Elizabeth Sellers
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1993(same day as company formation)
RoleConsultant
Correspondence Address16 St Bernards Crescent
Edinburgh
EH4 1NS
Scotland
Secretary NameMargaret Jane Sellers
NationalityBritish
StatusClosed
Appointed18 May 1994(9 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (closed 11 October 2005)
RoleCompany Director
Correspondence AddressCoachmans Cottage Chester Road
Gatesheath Tattenhall
Chester
CH3 9AH
Wales
Secretary NameDavid Charles Tyler
NationalityBritish
StatusResigned
Appointed28 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address39 Edward Road
Walthamstow
London
E17 6PB
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressUnit 3 G2
The Leather Market
Weston Street
London
SE1 3ER
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Net Worth£7,158
Cash£4,523
Current Liabilities£424

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
18 May 2005Application for striking-off (1 page)
27 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
6 August 2003Return made up to 28/07/03; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
12 August 2002Total exemption full accounts made up to 31 July 2001 (3 pages)
4 September 2001Return made up to 28/07/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 July 2000 (2 pages)
1 September 2000Return made up to 28/07/00; full list of members (6 pages)
12 July 2000Accounts for a small company made up to 31 July 1999 (2 pages)
23 September 1999Return made up to 28/07/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (2 pages)
31 December 1998Return made up to 28/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1998Registered office changed on 09/06/98 from: 20 gainsford street london SE1 2NE (1 page)
27 January 1998Accounts for a small company made up to 31 July 1997 (2 pages)
4 June 1997Accounts for a small company made up to 29 July 1996 (2 pages)
16 May 1997Registered office changed on 16/05/97 from: 39 edward road walthamstow london E17 6PB (1 page)
15 October 1996Return made up to 28/07/96; full list of members (6 pages)
16 August 1995Accounts for a small company made up to 31 July 1995 (2 pages)
27 July 1995Return made up to 28/07/95; no change of members (4 pages)