Company NameTurnkey Computers Limited
Company StatusDissolved
Company Number03116439
CategoryPrivate Limited Company
Incorporation Date20 October 1995(28 years, 6 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSimon George Walker
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address5 Kidbrooke Park Road
Blackheath
London
SE3 4LR
Secretary NameRichard James Baldwin
NationalityBritish
StatusClosed
Appointed24 February 1997(1 year, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 11 September 2001)
RoleCompany Director
Correspondence Address55 Wallerand Road
London
SE13 7PQ
Director NameCharles Alaistar Anthony Brown
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Hobbs Court
London
SE1 2BB
Secretary NameSimon George Walker
NationalityBritish
StatusResigned
Appointed20 October 1995(same day as company formation)
RoleComputer Consultant
Correspondence Address6 Hobbs Court
Mill Street
London
SE1 2BG
Secretary NameCharles Alaistar Anthony Brown
NationalityBritish
StatusResigned
Appointed21 October 1995(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 1997)
RoleComputer Consultant
Correspondence Address6 Hobbs Court
London
SE1 2BB
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressVictoria House 7 Selsdon Way
London
E14 9GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
31 August 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
14 January 2000Return made up to 20/10/98; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(6 pages)
22 November 1999Accounts for a small company made up to 31 October 1998 (4 pages)
14 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
26 October 1997Return made up to 20/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1997Accounts for a small company made up to 31 October 1996 (9 pages)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
26 June 1997Secretary resigned;director resigned (1 page)
26 June 1997New secretary appointed (2 pages)
26 June 1997Return made up to 20/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1997First Gazette notice for compulsory strike-off (1 page)
30 May 1996New director appointed (2 pages)
2 November 1995Secretary resigned (2 pages)
20 October 1995Incorporation (32 pages)