Company NameComputer Instinct Limited
Company StatusDissolved
Company Number03171551
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr James Gordon Davis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1996(2 weeks after company formation)
Appointment Duration19 years, 4 months (closed 21 July 2015)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dunvegan Road
Eltham
London
SE9 1RZ
Secretary NameAileen Kay Davis
NationalityBritish
StatusClosed
Appointed26 March 1996(2 weeks after company formation)
Appointment Duration19 years, 4 months (closed 21 July 2015)
RoleCompany Director
Correspondence Address5 Dunvegan Road
Eltham
London
SE9 1RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

70 at £1James Gordon Davis
70.00%
Ordinary
30 at £1Aileen Kay Davis
30.00%
Ordinary

Financials

Year2014
Net Worth£8,773
Cash£1,354
Current Liabilities£14,636

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
25 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
1 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Director's details changed for James Gordon Davis on 1 October 2009 (2 pages)
7 September 2010Director's details changed for James Gordon Davis on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
26 August 2010Registered office address changed from 15 Eldon Street London EC2M 7LD on 26 August 2010 (1 page)
13 July 2010Compulsory strike-off action has been discontinued (1 page)
12 July 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
10 June 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 June 2009Return made up to 12/03/09; full list of members (3 pages)
19 November 2008Registered office changed on 19/11/2008 from 100 baker street london W1U 6WG (1 page)
22 May 2008Return made up to 12/03/08; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
13 April 2007Return made up to 12/03/07; full list of members (6 pages)
28 March 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 August 2006Return made up to 12/03/06; full list of members (6 pages)
28 September 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 March 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 May 2004Return made up to 12/03/04; full list of members
  • 363(287) ‐ Registered office changed on 17/05/04
(6 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 July 2003Return made up to 12/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 April 2002Return made up to 12/03/02; full list of members (6 pages)
29 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 April 2001Return made up to 12/03/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 March 2000Return made up to 12/03/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
22 March 1999Return made up to 12/03/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (7 pages)
18 April 1998Return made up to 12/03/98; full list of members (6 pages)
6 January 1998Secretary's particulars changed (1 page)
6 January 1998Director's particulars changed (1 page)
6 January 1998Full accounts made up to 31 March 1997 (8 pages)
13 June 1997Return made up to 12/03/97; full list of members (5 pages)
2 June 1996Ad 16/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 May 1996Secretary resigned (1 page)
17 May 1996New director appointed (2 pages)
17 May 1996New secretary appointed (1 page)
17 May 1996Director resigned (2 pages)
29 March 1996Registered office changed on 29/03/96 from: 788-90 finchley road london. NW11 7UR. (1 page)