Company NameGradewell Computing Ltd
Company StatusDissolved
Company Number03063901
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Naveed Ahmad
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1995(1 week, 5 days after company formation)
Appointment Duration19 years, 5 months (closed 25 November 2014)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address261 Long Drive
South Ruislip
Middlesex
HA4 0HT
Secretary NameSabiha Naveed Ahmad
NationalityBritish
StatusClosed
Appointed14 June 1995(1 week, 5 days after company formation)
Appointment Duration19 years, 5 months (closed 25 November 2014)
RoleCompany Director
Correspondence Address261 Long Drive
South Ruislip
Middlesex
HA4 0HT
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed02 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address261 Long Drive
South Ruislip
Middlesex
HA4 0HT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London

Shareholders

34 at £1Naveed Ahmad
34.00%
Ordinary
17 at £1Aroona Ahmad
17.00%
Ordinary
17 at £1Mr Omar Ahmad
17.00%
Ordinary
17 at £1Mrs Sabiha Ahmad
17.00%
Ordinary
15 at £1Maryam Ahmad
15.00%
Ordinary

Financials

Year2014
Net Worth£6,265
Cash£7,070
Current Liabilities£1,302

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
4 August 2014Application to strike the company off the register (3 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
7 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
5 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 June 2010Director's details changed for Naveed Ahmad on 2 June 2010 (2 pages)
21 June 2010Director's details changed for Naveed Ahmad on 2 June 2010 (2 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
16 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 June 2009Return made up to 02/06/09; full list of members (4 pages)
21 March 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
30 June 2008Return made up to 02/06/08; full list of members (4 pages)
2 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
6 July 2007Return made up to 02/06/07; change of members (6 pages)
29 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
30 June 2006Return made up to 02/06/06; full list of members (7 pages)
30 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
2 July 2005Return made up to 02/06/05; full list of members (7 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
28 June 2004Return made up to 02/06/04; full list of members (7 pages)
24 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
5 July 2003Return made up to 02/06/03; full list of members (7 pages)
27 March 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
25 June 2002Return made up to 02/06/02; full list of members (7 pages)
27 June 2001Return made up to 02/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2001Full accounts made up to 30 June 2000 (8 pages)
29 June 2000Return made up to 02/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2000Full accounts made up to 30 June 1999 (8 pages)
22 June 1999Return made up to 02/06/99; full list of members (6 pages)
24 September 1998Full accounts made up to 30 June 1998 (11 pages)
24 June 1998Return made up to 02/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
25 July 1997Full accounts made up to 30 June 1997 (11 pages)
26 June 1997Return made up to 02/06/97; no change of members (4 pages)
10 October 1996Full accounts made up to 30 June 1996 (10 pages)
30 May 1996Return made up to 02/06/96; full list of members (6 pages)
18 July 1995Director resigned (2 pages)
18 July 1995Secretary resigned (2 pages)
20 June 1995Ad 14/06/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 1995Accounting reference date notified as 30/06 (1 page)
20 June 1995Registered office changed on 20/06/95 from: c/o 1ST floor suite 39A leicester road salford M7 4AS (1 page)
20 June 1995New secretary appointed (2 pages)
20 June 1995New director appointed (2 pages)
2 June 1995Incorporation (20 pages)