Company NameM & D Computer Consultants Limited
Company StatusDissolved
Company Number02878340
CategoryPrivate Limited Company
Incorporation Date7 December 1993(30 years, 5 months ago)
Dissolution Date8 September 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Director NameMarco Riccomini
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1993(same day as company formation)
RoleComputer Consultant
Correspondence Address49 A London Road
Markyate
St. Albans
Hertfordshire
AL3 8JP
Director NameDebbie Riccomini
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(1 week after company formation)
Appointment Duration15 years, 9 months (closed 08 September 2009)
RoleHousewife
Correspondence Address1 Petersfield, Harpenden Road
St. Albans
Hertfordshire
AL3 5HY
Secretary NameDebbie Riccomini
NationalityBritish
StatusClosed
Appointed14 December 1993(1 week after company formation)
Appointment Duration15 years, 9 months (closed 08 September 2009)
RoleHousewife
Correspondence Address1 Petersfield, Harpenden Road
St. Albans
Hertfordshire
AL3 5HY
Secretary NameSteven John Bradshaw
NationalityBritish
StatusResigned
Appointed07 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Tenby Court
5 Morland Road
Croydon
Surrey
CR0 6HA

Location

Registered AddressC/O Montgomery Swann Ground
Floor Scotts Sufferance Wharf
1 Mill Street
London
SE1 2DE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,251
Cash£1,253
Current Liabilities£11,463

Accounts

Latest Accounts5 April 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
27 August 2008Director and secretary's change of particulars / debbie riccomini / 27/08/2008 (1 page)
27 August 2008Director's change of particulars / marco riccomini / 27/08/2008 (1 page)
27 August 2008Return made up to 07/12/07; full list of members (4 pages)
10 June 2008Director and secretary's change of particulars / debbie riccomini / 31/12/2007 (1 page)
14 February 2008Return made up to 07/12/06; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
8 February 2007Total exemption small company accounts made up to 5 April 2006 (6 pages)
6 February 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
6 February 2006Return made up to 07/12/05; full list of members (7 pages)
15 June 2005Return made up to 07/12/04; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 5 April 2004 (6 pages)
6 February 2004Return made up to 07/12/03; full list of members (7 pages)
5 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 February 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
9 February 2003Return made up to 07/12/02; full list of members (7 pages)
12 November 2002Return made up to 07/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/11/02
(7 pages)
7 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
11 July 2001Return made up to 07/12/00; full list of members (6 pages)
3 May 2001Full accounts made up to 5 April 2000 (9 pages)
21 September 2000Accounting reference date extended from 31/12/99 to 05/04/00 (1 page)
14 January 2000Full accounts made up to 31 December 1998 (9 pages)
14 January 2000Return made up to 07/12/99; full list of members (6 pages)
5 January 1999Return made up to 07/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 December 1998Full accounts made up to 31 December 1997 (7 pages)
17 February 1998Return made up to 07/12/96; full list of members (6 pages)
17 February 1998Registered office changed on 17/02/98 from: 505 butlers wharf business centr 45 curlew street london SE1 2ND (1 page)
17 February 1998Return made up to 07/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 November 1997Full accounts made up to 31 December 1996 (7 pages)
9 November 1996Full accounts made up to 31 December 1995 (7 pages)
4 March 1996Return made up to 07/12/95; no change of members (4 pages)
2 October 1995Full accounts made up to 31 December 1994 (7 pages)
7 December 1993Incorporation (9 pages)