Company NameMaverick Computing Limited
Company StatusDissolved
Company Number03142825
CategoryPrivate Limited Company
Incorporation Date2 January 1996(28 years, 4 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMatthew Paul
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1998(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 18 March 2003)
RoleConsultant
Correspondence Address8 Beverley Court
Southgate
London
N14 5QN
Secretary NameMatthew Paul
NationalityBritish
StatusClosed
Appointed01 February 1998(2 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 18 March 2003)
RoleConsultant
Correspondence Address8 Beverley Court
Southgate
London
N14 5QN
Director NameMichael Lee
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(3 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 18 March 2003)
RoleConsultant
Correspondence Address31 Merton Avenue
Farsley
Pudsey
West Yorkshire
LS28 5DX
Director NameFiona Jane Gray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(3 weeks, 6 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 1997)
RoleConsultant
Correspondence Address3 Lufford Park
Great Linford
Milton Keynes
MK14 5ET
Director NameJulia Mary Paul
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(3 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 May 1996)
RoleConsultant
Correspondence Address3 Lufford Park
Great Linford
Milton Keynes
MK14 5ET
Secretary NameJulia Mary Paul
NationalityBritish
StatusResigned
Appointed29 January 1996(3 weeks, 6 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 May 1996)
RoleConsultant
Correspondence Address3 Lufford Park
Great Linford
Milton Keynes
MK14 5ET
Director NameBrian Michael Gray
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1996(4 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 14 March 1997)
RoleIt Technical Author
Correspondence Address52 Steppingley Road
Flitwick
Bedford
Bedfordshire
MK45 1AN
Secretary NameBrian Michael Gray
NationalityBritish
StatusResigned
Appointed18 May 1996(4 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 14 March 1997)
RoleIt Technical Author
Correspondence Address52 Steppingley Road
Flitwick
Bedford
Bedfordshire
MK45 1AN
Director NameMiss Pamela Ann Regan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 1998)
RoleCompany Director
Correspondence Address45 Inglewood Court
Reading
Berkshire
RG3 2DU
Secretary NameTimothy Alan Saunders
NationalityBritish
StatusResigned
Appointed14 March 1997(1 year, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 1998)
RoleManager
Correspondence Address8 Maria Court
Southcote Road
Reading
Berkshire
RG30 2AS
Director NameRobert Wood
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 31 January 1999)
RoleConsultant
Correspondence Address8 Beverley Court
Southgate
London
N14 5QN
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed02 January 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address6 Arlington Street
London
SW1A 1RE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2002Voluntary strike-off action has been suspended (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
5 March 2002Application for striking-off (1 page)
1 May 2001Compulsory strike-off action has been discontinued (1 page)
27 April 2001Return made up to 31/03/01; full list of members (6 pages)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
15 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
9 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Return made up to 02/01/99; full list of members
  • 363(287) ‐ Registered office changed on 19/02/99
  • 363(288) ‐ Director resigned
(6 pages)
5 November 1998Full accounts made up to 31 January 1998 (8 pages)
13 February 1998Director resigned (1 page)
13 February 1998Secretary resigned (1 page)
13 February 1998Registered office changed on 13/02/98 from: pumphrey kennedy weir bant brayt on thames berkshire SL6 2ED (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New secretary appointed;new director appointed (2 pages)
19 January 1998Return made up to 02/01/98; no change of members
  • 363(287) ‐ Registered office changed on 19/01/98
(4 pages)
15 October 1997Full accounts made up to 31 January 1997 (5 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned;director resigned (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Return made up to 02/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/03/97
(6 pages)
5 June 1996Registered office changed on 05/06/96 from: 3 lufford park great linford milton keynes buckinghamshire MK14 5ET (1 page)
5 June 1996Secretary resigned;director resigned (2 pages)
8 March 1996Secretary resigned (1 page)
8 March 1996New director appointed (2 pages)
8 March 1996New secretary appointed;new director appointed (2 pages)
8 March 1996Director resigned (1 page)
8 March 1996Registered office changed on 08/03/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
2 January 1996Incorporation (22 pages)