Company NameSafrane Computing Ltd
Company StatusDissolved
Company Number03096752
CategoryPrivate Limited Company
Incorporation Date31 August 1995(28 years, 8 months ago)
Dissolution Date8 June 2004 (19 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Edmonds
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 September 1995(1 week, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 08 June 2004)
RoleComputer Consultant
Correspondence Address58 Hartley Old Road
Purley
Surrey
CR8 4HJ
Secretary NameColette Edmonds
NationalityBritish
StatusClosed
Appointed08 September 1995(1 week, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 08 June 2004)
RoleSecretary
Correspondence Address58 Hartley Old Road
Purley
Surrey
CR8 4HJ
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed31 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered AddressSuite 215
Signal House, Lyon Road
Harrow
Middlesex
HA1 2AQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
15 January 2004Application for striking-off (1 page)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
31 October 2002Return made up to 31/08/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
29 January 2002Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2000 (3 pages)
6 September 2000Return made up to 31/08/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
1 December 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(6 pages)
22 November 1999Accounts for a small company made up to 31 March 1998 (3 pages)
15 February 1999Return made up to 31/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
21 October 1997Return made up to 31/08/97; no change of members (4 pages)
6 February 1997Registered office changed on 06/02/97 from: 224 grasmere avenue wembley middlesex HA9 8TW (1 page)
3 February 1997Full accounts made up to 31 March 1996 (6 pages)
10 November 1996Return made up to 31/08/96; full list of members
  • 363(287) ‐ Registered office changed on 10/11/96
(6 pages)
1 December 1995New secretary appointed (2 pages)
1 December 1995Ad 01/10/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 December 1995New director appointed (2 pages)
9 November 1995Accounting reference date notified as 31/03 (1 page)
9 November 1995Registered office changed on 09/11/95 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
5 October 1995Secretary resigned (2 pages)
5 October 1995Director resigned (2 pages)
31 August 1995Incorporation (20 pages)