Company NameAlltech Computers Limited
Company StatusDissolved
Company Number03038256
CategoryPrivate Limited Company
Incorporation Date27 March 1995(29 years, 1 month ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

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

Directors

Director NameOwen Thompson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1995(same day as company formation)
RoleSoftware Design Consultant
Correspondence Address77 Leahurst Court
Leahurst Court Road
Brighton
East Sussex
BN1 6UN
Secretary NameGeoffrey Nathan Registrars Limited (Corporation)
StatusClosed
Appointed26 March 1998(3 years after company formation)
Appointment Duration4 years, 1 month (closed 07 May 2002)
Correspondence Address3rd Floor Hill House
Highgate Hill
London
N19 5NA
Secretary NameSharon Thompson
NationalityBritish
StatusResigned
Appointed27 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address148 Whytecliffe Road North
Purley
Surrey
CR8 2AS
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed27 March 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address241-243 Baker Street
London
NW1 6XE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
19 June 2001Strike-off action suspended (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
23 February 2000Full accounts made up to 31 March 1999 (10 pages)
23 April 1999Return made up to 27/03/99; full list of members (5 pages)
20 January 1999Full accounts made up to 31 March 1998 (10 pages)
31 May 1998Return made up to 27/03/98; full list of members (5 pages)
21 May 1998Secretary resigned (1 page)
21 May 1998New secretary appointed (2 pages)
24 April 1998Director's particulars changed (1 page)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
8 May 1997Return made up to 27/03/97; full list of members (5 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
15 April 1996Return made up to 27/03/96; full list of members (6 pages)
18 April 1995Ad 21/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 April 1995Registered office changed on 06/04/95 from: international house 31 church street hendon,london NW4 4EB (1 page)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
5 April 1995Accounting reference date notified as 31/03 (1 page)
27 March 1995Incorporation (22 pages)