Company NameXCOM Computing Limited
Company StatusDissolved
Company Number03175760
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years, 1 month ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBenjamin Robinson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address16 Bloomsbury Place
Brighton
East Sussex
BN2 1DA
Secretary NameMr Sheeten Ratilal Amin
NationalityBritish
StatusClosed
Appointed02 February 2001(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Langley Grove
New Malden
Surrey
KT3 3AL
Secretary NameJoanna Ormerod-Wilkinson
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 16 Bloomsbury Place
Brighton
East Sussex
BN2 1DA
Secretary NameJacqueline Ah Fong
NationalityBritish
StatusResigned
Appointed17 June 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2001)
RoleCompany Director
Correspondence Address97 Mulgrave Road
Cheam
Surrey
SM2 6JS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Langley Grove
New Malden
Surrey
KT3 3AL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004Application for striking-off (1 page)
26 June 2003Return made up to 20/03/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 April 2002Return made up to 20/03/02; full list of members (6 pages)
28 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 May 2001Return made up to 20/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 February 2001Registered office changed on 28/02/01 from: 83 cambridge street pimlico london SW1V 4PS (1 page)
28 February 2001New secretary appointed (2 pages)
15 November 2000Full accounts made up to 31 March 2000 (6 pages)
3 May 2000Return made up to 20/03/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
3 June 1999Return made up to 20/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 November 1998Full accounts made up to 31 March 1998 (6 pages)
7 July 1998Secretary resigned (1 page)
7 July 1998New secretary appointed (2 pages)
16 June 1998Return made up to 20/03/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 March 1997 (8 pages)
22 May 1997Return made up to 20/03/97; full list of members (6 pages)
27 March 1996New secretary appointed (1 page)
27 March 1996Director resigned (2 pages)
27 March 1996New director appointed (1 page)
27 March 1996Secretary resigned (2 pages)
20 March 1996Incorporation (15 pages)