Company NameComputech Associates Limited
Company StatusDissolved
Company Number02944653
CategoryPrivate Limited Company
Incorporation Date1 July 1994(29 years, 10 months ago)
Dissolution Date30 November 1999 (24 years, 5 months ago)

Business Activity

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

Directors

Director NameMartin Joseph Penton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1994(1 week, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 30 November 1999)
RoleComputer Technician
Correspondence Address104 Harwood Avenue
Hornchurch
Essex
RM11 2NU
Secretary NameKim Elizabeth Penton
NationalityBritish
StatusClosed
Appointed12 July 1994(1 week, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 30 November 1999)
RoleSecretary
Correspondence Address146 Haynes Road
Hornchurch
Essex
RM11 2HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

30 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
10 August 1999First Gazette notice for voluntary strike-off (1 page)
1 July 1999Application for striking-off (1 page)
31 March 1999Accounts for a small company made up to 31 July 1998 (6 pages)
20 July 1998Return made up to 01/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
17 July 1997Return made up to 01/07/97; no change of members (4 pages)
6 July 1997Registered office changed on 06/07/97 from: 43/45 butts green road hornchurch essex RM11 2JX (1 page)
13 January 1997Full accounts made up to 31 July 1996 (10 pages)
26 July 1996Return made up to 01/07/96; no change of members (4 pages)
29 December 1995Full accounts made up to 31 July 1995 (11 pages)
10 October 1995Return made up to 01/07/95; full list of members (6 pages)