Company NameGMC Computing Limited
Company StatusDissolved
Company Number02947871
CategoryPrivate Limited Company
Incorporation Date12 July 1994(29 years, 10 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameGary Geoffrey McCandlish
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1994(same day as company formation)
RoleComputer Consultant
Correspondence Address7 Pennington Close
Hall Lane Aspull
Wigan
WN2 2SP
Secretary NameMichaela Van Es
NationalityBritish
StatusClosed
Appointed12 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address30 Primrose Road
Walton On Thames
Surrey
KT12 5JD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(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
Appointed12 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered Address2nd Floor
154 Bishopsgate
London
EC2M 4LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2014
Turnover£56,848
Net Worth£21,950
Cash£60,072
Current Liabilities£38,222

Accounts

Latest Accounts5 April 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
19 May 2003Application for striking-off (1 page)
15 July 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
17 May 2002Registered office changed on 17/05/02 from: 8A crescent road london N22 7RS (1 page)
24 December 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
5 September 2001Return made up to 12/07/01; full list of members (6 pages)
11 August 2000Full accounts made up to 5 April 2000 (8 pages)
10 August 2000Return made up to 12/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2000Registered office changed on 11/07/00 from: 17 martindale road woking surrey GU21 3PJ (1 page)
5 May 2000Accounting reference date shortened from 31/07/00 to 05/04/00 (1 page)
5 March 2000Full accounts made up to 31 July 1999 (8 pages)
6 September 1999Registered office changed on 06/09/99 from: 17 martindale road woking surrey GU21 3PJ (1 page)
12 August 1999Return made up to 12/07/99; no change of members
  • 363(287) ‐ Registered office changed on 12/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 1999Full accounts made up to 31 July 1998 (8 pages)
12 August 1998Return made up to 12/07/98; full list of members (6 pages)
29 August 1997Full accounts made up to 31 July 1997 (8 pages)
29 August 1997Full accounts made up to 31 July 1996 (7 pages)
18 July 1997Return made up to 12/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 January 1997Registered office changed on 15/01/97 from: 26 buckland road chessington surrey KT9 1JF (1 page)
20 March 1996Full accounts made up to 31 July 1995 (11 pages)
15 February 1996Return made up to 12/07/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
13 March 1995Registered office changed on 13/03/95 from: 69 navarino road london E8 1AG (1 page)