Company NameM.S Computing Limited
Company StatusDissolved
Company Number03369251
CategoryPrivate Limited Company
Incorporation Date12 May 1997(26 years, 11 months ago)
Dissolution Date22 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameBarry George Saltiel
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(1 week after company formation)
Appointment Duration6 years, 2 months (closed 22 July 2003)
RoleNursery
Correspondence AddressFord Farm
Ford
Bideford
Devon
EX39 5BU
Director NameMartin Saltiel
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1997(1 week after company formation)
Appointment Duration6 years, 2 months (closed 22 July 2003)
RoleTechnical Analyst
Correspondence Address7a The Old Toll House
Bridge Street
Bures
Suffolk
CO8 5AD
Secretary NameMartin Saltiel
NationalityBritish
StatusClosed
Appointed19 May 1997(1 week after company formation)
Appointment Duration6 years, 2 months (closed 22 July 2003)
RoleTechnical Analyst
Correspondence Address7a The Old Toll House
Bridge Street
Bures
Suffolk
CO8 5AD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 May 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressFirst Floor 53 Cavendish Road
London
SW12 0BL
RegionLondon
ConstituencyStreatham
CountyGreater London
WardClapham Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,705
Cash£1,279
Current Liabilities£9,626

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

22 July 2003Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2003First Gazette notice for compulsory strike-off (1 page)
1 October 2002Strike-off action suspended (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
21 August 2000Accounts for a small company made up to 31 May 1999 (5 pages)
11 July 2000Return made up to 12/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2000Accounts for a small company made up to 31 May 1998 (4 pages)
4 January 2000Registered office changed on 04/01/00 from: 7A the old toll house bidge street bures suffolk CO8 5AD (1 page)
2 July 1999Return made up to 12/05/99; no change of members (4 pages)
11 June 1998Return made up to 12/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1997Director resigned (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997Registered office changed on 10/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 June 1997New secretary appointed;new director appointed (2 pages)
10 June 1997Secretary resigned (1 page)
5 June 1997Ad 23/05/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 May 1997Incorporation (14 pages)