Company NameTimebasic Computing Limited
Company StatusDissolved
Company Number03142459
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 4 months ago)
Dissolution Date12 October 2004 (19 years, 6 months ago)

Business Activity

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

Directors

Secretary NameVivien Beryl Crawford
NationalityBritish
StatusClosed
Appointed06 January 1996(1 week, 1 day after company formation)
Appointment Duration8 years, 9 months (closed 12 October 2004)
RoleCompany Director
Correspondence Address14 Derwent Avenue
Pinner
Middlesex
HA5 4QJ
Director NameColin Crawford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1996(2 weeks, 4 days after company formation)
Appointment Duration8 years, 9 months (closed 12 October 2004)
RoleComputer Consultant
Correspondence Address14 Derwent Avenue
Pinner
Middlesex
HA5 4QJ
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address14 Derwent Avenue
Pinner
Middlesex
HA5 4QJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Application for striking-off (1 page)
12 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2003Accounts for a small company made up to 30 June 2002 (5 pages)
14 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/01/03
(6 pages)
23 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
3 April 2002Auditor's resignation (1 page)
29 January 2002Return made up to 29/12/01; full list of members (6 pages)
13 August 2001Accounts for a small company made up to 30 June 2000 (5 pages)
21 February 2001Return made up to 29/12/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
29 December 1999Return made up to 29/12/99; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 February 1999Return made up to 29/12/98; full list of members (6 pages)
14 August 1998Accounting reference date extended from 31/12/97 to 30/06/98 (1 page)
10 March 1998Return made up to 29/12/97; no change of members (4 pages)
28 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1998Accounts for a dormant company made up to 31 December 1996 (6 pages)
20 January 1998Compulsory strike-off action has been discontinued (1 page)
20 January 1998Return made up to 29/12/96; full list of members (6 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 1997Director's particulars changed (1 page)
10 November 1997Secretary's particulars changed (1 page)
26 October 1997Registered office changed on 26/10/97 from: 55 glebe road london N3 2BA (1 page)
26 October 1997Ad 27/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 January 1996Director resigned (1 page)
24 January 1996New director appointed (2 pages)
24 January 1996Secretary resigned (1 page)
24 January 1996Registered office changed on 24/01/96 from: 11 beaumont gate shenley hill radlett.herts. WD7 7AR. (1 page)
29 December 1995Incorporation (28 pages)