London
NW2 6LN
Director Name | Chiung Yz Liao |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Business Executive |
Correspondence Address | 17 Tudor Gardens West Acton London W3 0DT |
Director Name | Tsun-Hsin Crystal Farwell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 104 Wembley Park Drive Wembley Middlesex HA9 8HP |
Secretary Name | Tsun Hsin Chen |
---|---|
Nationality | Taiwanese |
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Role | Business Executive |
Correspondence Address | 3 Cambus Close Yeading Hayes Middlesex UB4 9SY |
Director Name | Yen Wen Su |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 19 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 09 March 2003) |
Role | Business Executive |
Correspondence Address | No 3 Lane 11 Ming-Hsen St Chu-Pei Hsih-Chu Taiwan Foreign |
Secretary Name | Richard Farwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1995(3 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Barningham Way Kingsbury Trading Estate, Church Lane London NW9 8AU |
Director Name | Richard Farwell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Queens Walk London NW9 8ES |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1995(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | cjcomputers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88382568 |
Telephone region | London |
Registered Address | 403-405 Edgware Road London NW2 6LN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
21k at £1 | Ms Ching-hua Wei 70.00% Ordinary |
---|---|
9k at £1 | Tsun Hsin Chen 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £175,003 |
Cash | £165,212 |
Current Liabilities | £274,805 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 August 2012 | Delivered on: 9 August 2012 Persons entitled: Legal and General Property Partners (Industrial Fund) and Legal & General Property Partners (Industrial) Nominees Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £15,877.35 held in an interest bearing account the amount from time to time held in the deposit account. Outstanding |
---|---|
28 November 2001 | Delivered on: 8 December 2001 Persons entitled: Cgu International Insurance PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease defined in the rent deposit deed. Particulars: All sums standing to the credit of the deposit account in the name of the company designated 9 commercial way london NW10 rental deposit account. Outstanding |
21 December 1998 | Delivered on: 6 January 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £60,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 90349121 and earmarked or designated by reference to the company. Outstanding |
20 January 1998 | Delivered on: 28 January 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of commissioners of hm customs and excise for £40,000. Particulars: The sum of £40,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 90349121. Outstanding |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Registered office address changed from 104 Wembley Park Drive Wembley Middlesex HA9 8HP England to 403-405 Edgware Road London NW2 6LN on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from 104 Wembley Park Drive Wembley Middlesex HA9 8HP England to 403-405 Edgware Road London NW2 6LN on 9 February 2016 (1 page) |
10 December 2015 | Appointment of Mr Narinder Patel as a director on 4 December 2015 (2 pages) |
10 December 2015 | Appointment of Mr Narinder Patel as a director on 4 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from Unit 14 Barningham Way Kingsbury Trading Estate, Church Lane London NW9 8AU to 104 Wembley Park Drive Wembley Middlesex HA9 8HP on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from Unit 14 Barningham Way Kingsbury Trading Estate, Church Lane London NW9 8AU to 104 Wembley Park Drive Wembley Middlesex HA9 8HP on 9 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Tsun-Hsin Crystal Farwell as a director on 4 December 2015 (1 page) |
9 December 2015 | Termination of appointment of Tsun-Hsin Crystal Farwell as a director on 4 December 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 August 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
19 September 2014 | Termination of appointment of Richard Farwell as a secretary on 1 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Richard Farwell as a secretary on 1 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Richard Farwell as a secretary on 1 September 2014 (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 April 2013 | Director's details changed for Tsun-Hsin Crystal Farwell on 1 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Tsun-Hsin Crystal Farwell on 1 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Tsun-Hsin Crystal Farwell on 1 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Tsun-Hsin Crystal Farwell on 1 April 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Richard Farwell on 1 April 2013 (1 page) |
16 April 2013 | Director's details changed for Tsun-Hsin Crystal Farwell on 1 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Tsun-Hsin Crystal Farwell on 1 April 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Richard Farwell on 1 April 2013 (1 page) |
16 April 2013 | Secretary's details changed for Richard Farwell on 1 April 2013 (1 page) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
19 March 2013 | Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
8 November 2012 | Registered office address changed from Unit 1 Commercial Way Abbey Road Industrial Park London NW10 7XF United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Unit 1 Commercial Way Abbey Road Industrial Park London NW10 7XF United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Unit 1 Commercial Way Abbey Road Industrial Park London NW10 7XF United Kingdom on 8 November 2012 (1 page) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
30 May 2012 | Registered office address changed from 1 Beaufort Garden London NW4 3QN United Kingdom on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 1 Beaufort Garden London NW4 3QN United Kingdom on 30 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Unit 1 Commercial Way Abbey Road Industrial Park Park Royal London NW10 7XF on 28 May 2012 (1 page) |
28 May 2012 | Registered office address changed from Unit 1 Commercial Way Abbey Road Industrial Park Park Royal London NW10 7XF on 28 May 2012 (1 page) |
24 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 March 2010 | Director's details changed for Tsun-Hsin Crystal Farwell on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Tsun-Hsin Crystal Farwell on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Tsun-Hsin Crystal Farwell on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from unit 1 commercial way abbey road industrial park park royal london NW10 7XF (1 page) |
29 April 2009 | Location of debenture register (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from unit 1 commercial way abbey road industrial park park royal london NW10 7XF (1 page) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Location of register of members (1 page) |
29 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
29 April 2009 | Location of debenture register (1 page) |
29 April 2009 | Return made up to 12/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 December 2008 | Director's change of particulars / tsun chen / 17/10/2008 (1 page) |
3 December 2008 | Director's change of particulars / tsun chen / 17/10/2008 (1 page) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 1 beaufort gardens hendon central london NW4 3QN (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 1 beaufort gardens hendon central london NW4 3QN (1 page) |
26 March 2007 | Return made up to 12/03/07; full list of members (6 pages) |
26 March 2007 | Return made up to 12/03/07; full list of members (6 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
23 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
21 March 2006 | Return made up to 12/03/06; full list of members (6 pages) |
24 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
24 January 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
10 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
10 March 2005 | Return made up to 12/03/05; full list of members (6 pages) |
12 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
12 January 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
22 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
22 March 2004 | Return made up to 12/03/04; full list of members (6 pages) |
18 December 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
18 December 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
25 April 2003 | Director's particulars changed (1 page) |
25 April 2003 | Director's particulars changed (1 page) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
27 March 2003 | Return made up to 29/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 29/03/03; full list of members (7 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
4 March 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
22 March 2002 | Return made up to 29/03/02; full list of members (7 pages) |
22 March 2002 | Return made up to 29/03/02; full list of members (7 pages) |
5 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
5 February 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
8 December 2001 | Particulars of mortgage/charge (3 pages) |
3 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
3 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
28 March 2000 | Return made up to 29/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 29/03/00; full list of members (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 April 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 April 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
7 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
7 April 1999 | Director's particulars changed (1 page) |
7 April 1999 | Director's particulars changed (1 page) |
7 April 1999 | Return made up to 29/03/99; no change of members (4 pages) |
7 April 1999 | Secretary's particulars changed (1 page) |
7 April 1999 | Secretary's particulars changed (1 page) |
26 January 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
26 January 1999 | Delivery ext'd 3 mth 30/04/98 (2 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
8 April 1998 | Return made up to 29/03/98; full list of members (6 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
28 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
19 January 1998 | Accounts for a small company made up to 30 April 1997 (4 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
18 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
18 April 1997 | Return made up to 29/03/97; full list of members (6 pages) |
18 April 1997 | Secretary's particulars changed (1 page) |
18 April 1997 | Director's particulars changed (1 page) |
18 April 1997 | Director's particulars changed (1 page) |
18 April 1997 | Secretary's particulars changed (1 page) |
20 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
20 February 1997 | Full accounts made up to 30 April 1996 (9 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 28 booth road colindale london NW9 5JR (1 page) |
12 July 1996 | Registered office changed on 12/07/96 from: 28 booth road colindale london NW9 5JR (1 page) |
28 March 1996 | Return made up to 29/03/96; full list of members (6 pages) |
28 March 1996 | Return made up to 29/03/96; full list of members (6 pages) |
7 July 1995 | Secretary resigned (2 pages) |
7 July 1995 | New secretary appointed (2 pages) |
7 July 1995 | Secretary resigned (2 pages) |
7 July 1995 | New secretary appointed (2 pages) |
30 May 1995 | Accounting reference date notified as 30/04 (1 page) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Resolutions
|
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | Accounting reference date notified as 30/04 (1 page) |
30 May 1995 | Resolutions
|
19 May 1995 | Director's particulars changed (2 pages) |
19 May 1995 | Director's particulars changed (2 pages) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 181 queen victoria street london EC4V 4DD (1 page) |
3 April 1995 | Director resigned;new director appointed (2 pages) |
3 April 1995 | Registered office changed on 03/04/95 from: 181 queen victoria street london EC4V 4DD (1 page) |
3 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
29 March 1995 | Incorporation (24 pages) |
29 March 1995 | Incorporation (24 pages) |