Company NameShaun Computing Limited
Company StatusDissolved
Company Number02843036
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 9 months ago)
Dissolution Date7 October 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameShaun Martin Pudwell
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Condor Close
Warden Bay
Sheerness
Kent
ME12 4LY
Secretary NameLinda Lam
StatusClosed
Appointed18 July 2001(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 07 October 2003)
RoleAccountant
Correspondence Address94 Orchard Gate
Greenford
Middlesex
UB6 0QP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameLouise Marie Pudwell
NationalityBritish
StatusResigned
Appointed06 August 1993(same day as company formation)
RoleSecretary
Correspondence Address141 Napier Road
Gillingham
Kent
ME7 4HH
Secretary NameSylvia Joy Pudwell
NationalityBritish
StatusResigned
Appointed05 November 1995(2 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2000)
RoleClerical
Correspondence Address141 Napier Road
Gillingham
Kent
ME7 4HH
Secretary NameWendy Ann Ridwell
NationalityBritish
StatusResigned
Appointed01 October 2000(7 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 July 2001)
RoleCompany Director
Correspondence Address15 Condor Close
Warden
Kent
ME12 4LY

Location

Registered Address94 Orchard Gate
Greenford
Middlesex
UB6 0QP
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2,011
Cash£5,723
Current Liabilities£4,443

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

7 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2003First Gazette notice for voluntary strike-off (1 page)
9 May 2003Application for striking-off (1 page)
19 September 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
21 August 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
26 April 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 May 2001Accounts for a small company made up to 31 August 2000 (4 pages)
13 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
29 August 2000Return made up to 06/08/00; full list of members (6 pages)
16 April 2000Director's particulars changed (1 page)
16 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
1 December 1999Registered office changed on 01/12/99 from: 203A uxbridge road ealing london W13 9AA (1 page)
16 September 1999Return made up to 06/08/99; no change of members (4 pages)
22 September 1998Accounts for a small company made up to 31 August 1998 (6 pages)
7 August 1998Return made up to 06/08/98; no change of members (4 pages)
29 September 1997Full accounts made up to 31 August 1997 (11 pages)
5 August 1997Return made up to 06/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1996Full accounts made up to 31 August 1996 (13 pages)
15 August 1996Return made up to 06/08/96; no change of members (4 pages)
13 November 1995Secretary resigned;new secretary appointed (2 pages)
30 October 1995Accounts for a small company made up to 31 August 1995 (12 pages)
31 July 1995Return made up to 06/08/95; no change of members (4 pages)
19 June 1995Registered office changed on 19/06/95 from: kho & associates 2 aspen close ealing london W5 4YG (1 page)