Company NameA18 Computers Limited
DirectorAlan Geoffrey Brown
Company StatusDissolved
Company Number03167186
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAlan Geoffrey Brown
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 St Martins Crescent
Scawby
Brigg
South Humberside
DN20 9BQ
Secretary NameMargaret Ann Brown
NationalityBritish
StatusCurrent
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 St Martins Crescent
Scawby
Brigg
North Lincolnshire
DN20 9BQ
Director NameJayne Marie Chudley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 The Rookery
Scawby
Brigg
South Humberside
DN20 9EN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressGriffins
Russell Square House
10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 March 2004Dissolved (1 page)
30 December 2003Liquidators statement of receipts and payments (5 pages)
30 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 August 2003Liquidators statement of receipts and payments (5 pages)
31 January 2003Liquidators statement of receipts and payments (5 pages)
31 July 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
18 December 2001Registered office changed on 18/12/01 from: 33 st georges drive london SW1V 4DG (1 page)
3 August 2001Liquidators statement of receipts and payments (5 pages)
5 February 2001Liquidators statement of receipts and payments (5 pages)
2 August 2000Liquidators statement of receipts and payments (5 pages)
14 February 2000Liquidators statement of receipts and payments (5 pages)
2 February 1999Statement of affairs (8 pages)
2 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 1999Appointment of a voluntary liquidator (1 page)
20 January 1999Registered office changed on 20/01/99 from: 9 st martins crescent scawby brigg south humberside DN20 9BQ (1 page)
15 October 1998Director resigned (1 page)
6 May 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 March 1998Return made up to 04/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997Secretary resigned (1 page)
1 October 1997Return made up to 04/03/97; full list of members (6 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Registered office changed on 30/05/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
6 April 1997Ad 07/01/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
4 March 1996Incorporation (12 pages)