Company NameComputerwize Limited
Company StatusDissolved
Company Number03157933
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 2 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameHarjinder Singh
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1996(2 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (closed 23 July 2002)
RoleComputer Consultant
Correspondence Address15 Broomhill Road
Ilford
Essex
IG3 9SH
Secretary NameInderjit Kaur
NationalityBritish
StatusClosed
Appointed01 March 1996(2 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (closed 23 July 2002)
RoleRadiologist
Correspondence Address15 Broomhill Road
Ilford
Essex
IG3 9SH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address269 Green Street
London
E7 8LJ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2002First Gazette notice for voluntary strike-off (1 page)
21 February 2002Application for striking-off (1 page)
1 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
23 February 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 April 2000Full accounts made up to 30 June 1999 (13 pages)
29 February 2000Return made up to 12/02/00; full list of members (7 pages)
14 April 1999Return made up to 12/02/99; no change of members (4 pages)
14 April 1999Full accounts made up to 30 June 1998 (14 pages)
19 February 1998Return made up to 12/02/98; no change of members (4 pages)
18 December 1997Full accounts made up to 30 June 1997 (13 pages)
6 May 1997Return made up to 12/02/97; full list of members (6 pages)
6 May 1997Ad 15/01/97--------- £ si 98@1 (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996Secretary resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: suite 12930 72 new bond street london W1Y 9DD (1 page)
7 June 1996Accounting reference date notified as 30/06 (1 page)
12 February 1996Incorporation (27 pages)