Company NameComputers International Corporation (I.T.) Limited
Company StatusDissolved
Company Number03054851
CategoryPrivate Limited Company
Incorporation Date10 May 1995(29 years ago)
Dissolution Date21 March 2006 (18 years, 2 months ago)
Previous NameComputers International Corporation Limited

Business Activity

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

Directors

Director NameSahba Hadipour
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 21 March 2006)
RoleComputer Specialist
Correspondence Address12 Esmond Road
London
W4 1JQ
Secretary NameSahba Hadipour
NationalityBritish
StatusClosed
Appointed01 January 2003(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 21 March 2006)
RoleComputer Specialist
Correspondence Address12 Esmond Road
London
W4 1JQ
Director NameFereydolin Hashemi
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIranian
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleBusiness Man Import/Export
Correspondence AddressMirdammad Avenue
Kosha Street No 18
Tehran
Iran
Secretary NameAbbass Moayer
NationalityBritish
StatusResigned
Appointed10 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMirdammad Avenue
Kosha Street No 18
Tehran
Iran
Director NameBabak Arvin
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2003)
RoleMedical Student
Correspondence Address44 Boileau Road
London
W5 3AH
Secretary NameMr Babak Mohammadi
NationalityBritish
StatusResigned
Appointed26 June 1995(1 month, 2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 January 2003)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address44 Boileau Road
London
W5 3AH
Director NameAsad Salam
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(7 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2004)
RoleComputer Specialist
Correspondence Address3 Victoria Parade
Sandycombe Road
London
TW9 3NB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed10 May 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressGrosvenor Suite Justin Plaza 3
341 London Road
Mitcham
Surrey
CR4 4BE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 March 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2005First Gazette notice for compulsory strike-off (1 page)
8 September 2005Director resigned (1 page)
15 November 2004Registered office changed on 15/11/04 from: 104 southover london N12 7HD (1 page)
16 June 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
7 May 2004Return made up to 10/05/04; full list of members (7 pages)
11 June 2003Return made up to 10/05/03; full list of members (7 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
6 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
11 June 2001Director's particulars changed (1 page)
7 June 2001Return made up to 10/05/01; full list of members (6 pages)
20 November 2000Company name changed computers international corporat ion LIMITED\certificate issued on 21/11/00 (2 pages)
16 November 2000Accounts for a small company made up to 31 May 2000 (5 pages)
7 June 2000Return made up to 10/05/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 May 1999 (5 pages)
9 September 1999Accounts for a small company made up to 31 May 1998 (5 pages)
9 August 1999Return made up to 10/05/99; full list of members (6 pages)
10 August 1998Return made up to 10/05/98; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 31 May 1997 (4 pages)
5 June 1997Return made up to 10/05/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 31 May 1996 (3 pages)
5 December 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(6 pages)
6 September 1995Registered office changed on 06/09/95 from: international house 31 church road hendon london NW4 4EB (1 page)
6 September 1995Registered office changed on 06/09/95 from: 104 southover london N12 7HD (1 page)
6 September 1995Director resigned;new director appointed (2 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Incorporation (22 pages)