Company NameBedline Computing Limited
Company StatusDissolved
Company Number03385176
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMiss Jaime Emma Mason
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 July 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 10 July 2001)
RoleComputer Consultant
Correspondence AddressFlat 6
20 Cumberland Road
Bromley
Kent
BR2 0PG
Secretary NameJohan Mason
NationalityBritish
StatusClosed
Appointed22 July 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 11 months (closed 10 July 2001)
RoleCompany Director
Correspondence Address24 Hammelton Road
Bromley
Kent
BR1 3PY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address9 Limes Road
Beckenham
Kent
BR3 6NS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
8 February 2001Application for striking-off (1 page)
17 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2000Director's particulars changed (1 page)
3 May 2000Return made up to 11/06/99; full list of members (6 pages)
3 May 2000Full accounts made up to 30 June 1999 (11 pages)
19 April 1999Full accounts made up to 30 June 1998 (11 pages)
24 July 1998Return made up to 11/06/98; full list of members (6 pages)
27 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997Registered office changed on 27/07/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
27 July 1997New director appointed (2 pages)
27 July 1997Director resigned (1 page)
27 July 1997New secretary appointed (2 pages)
11 June 1997Incorporation (8 pages)