Company NameComputermode Limited
Company StatusDissolved
Company Number03233644
CategoryPrivate Limited Company
Incorporation Date5 August 1996(27 years, 9 months ago)
Dissolution Date11 December 2001 (22 years, 4 months ago)

Business Activity

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

Directors

Director NameShan Francis Lee
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1996(2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 11 December 2001)
RoleComputer Consultant
Correspondence Address43 Monks Orchard Road
Beckenham
Kent
BR3 3BH
Secretary NameVictoria Irene Lee
NationalityBritish
StatusClosed
Appointed19 August 1996(2 weeks after company formation)
Appointment Duration5 years, 3 months (closed 11 December 2001)
RoleSecretary
Correspondence Address43 Monks Orchard Road
Beckenham
Kent
BR3 3BH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 August 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LQ
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

11 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2001First Gazette notice for voluntary strike-off (1 page)
3 July 2001Application for striking-off (1 page)
15 November 2000Full accounts made up to 31 August 2000 (10 pages)
24 August 2000Return made up to 05/08/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 August 1999 (10 pages)
16 August 1999Return made up to 05/08/99; no change of members (4 pages)
27 April 1999Full accounts made up to 31 August 1998 (10 pages)
6 August 1998Return made up to 05/08/98; change of members (5 pages)
24 October 1997Full accounts made up to 31 August 1997 (10 pages)
5 August 1997Return made up to 05/08/97; full list of members (6 pages)
30 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 August 1996Memorandum and Articles of Association (14 pages)
27 August 1996Director resigned (2 pages)
27 August 1996Registered office changed on 27/08/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
27 August 1996New secretary appointed (1 page)
27 August 1996New director appointed (1 page)
27 August 1996Secretary resigned (2 pages)
5 August 1996Incorporation (8 pages)