London
W4 1JQ
Secretary Name | Sahba Hadipour |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2003(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 21 March 2006) |
Role | Computer Specialist |
Correspondence Address | 12 Esmond Road London W4 1JQ |
Director Name | Fereydolin Hashemi |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Role | Business Man Import/Export |
Correspondence Address | Mirdammad Avenue Kosha Street No 18 Tehran Iran |
Secretary Name | Abbass Moayer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Mirdammad Avenue Kosha Street No 18 Tehran Iran |
Director Name | Babak Arvin |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2003) |
Role | Medical Student |
Correspondence Address | 44 Boileau Road London W5 3AH |
Secretary Name | Mr Babak Mohammadi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 January 2003) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 44 Boileau Road London W5 3AH |
Director Name | Asad Salam |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2004) |
Role | Computer Specialist |
Correspondence Address | 3 Victoria Parade Sandycombe Road London TW9 3NB |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1995(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | Grosvenor Suite Justin Plaza 3 341 London Road Mitcham Surrey CR4 4BE |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Cricket Green |
Built Up Area | Greater London |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2005 | Director resigned (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 104 southover london N12 7HD (1 page) |
16 June 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
7 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
11 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
1 April 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | New secretary appointed;new director appointed (2 pages) |
21 March 2003 | Director resigned (1 page) |
21 March 2003 | New director appointed (2 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
11 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Return made up to 10/05/01; full list of members (6 pages) |
20 November 2000 | Company name changed computers international corporat ion LIMITED\certificate issued on 21/11/00 (2 pages) |
16 November 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
19 May 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
9 September 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
9 August 1999 | Return made up to 10/05/99; full list of members (6 pages) |
10 August 1998 | Return made up to 10/05/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
5 June 1997 | Return made up to 10/05/97; no change of members (4 pages) |
13 March 1997 | Accounts for a small company made up to 31 May 1996 (3 pages) |
5 December 1996 | Return made up to 10/05/96; full list of members
|
6 September 1995 | Registered office changed on 06/09/95 from: international house 31 church road hendon london NW4 4EB (1 page) |
6 September 1995 | Registered office changed on 06/09/95 from: 104 southover london N12 7HD (1 page) |
6 September 1995 | Director resigned;new director appointed (2 pages) |
6 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | Incorporation (22 pages) |