Company NameAJB Computer Consultants Ltd
DirectorAdrian Brady
Company StatusDissolved
Company Number03385650
CategoryPrivate Limited Company
Incorporation Date12 June 1997(26 years, 9 months ago)
Previous NameIndexmake Limited

Business Activity

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

Directors

Director NameAdrian Brady
NationalityBritish
StatusCurrent
Appointed04 July 1997(3 weeks, 1 day after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address38 Stirling Road
West Malling
Kent
ME19 4RD
Secretary NameDeborah Brady
NationalityBritish
StatusCurrent
Appointed04 July 1997(3 weeks, 1 day after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address38 Stirling Road
West Malling
Kent
ME19 4RD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSalisbury House
Finsbury Circus
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£130,773
Net Worth£63,188
Cash£97,110
Current Liabilities£33,922

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

27 September 2005Dissolved (1 page)
27 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
27 June 2005Liquidators statement of receipts and payments (5 pages)
1 April 2005Liquidators statement of receipts and payments (5 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
12 April 2003Registered office changed on 12/04/03 from: onega house 112 main road sidcup kent DA14 6NG (1 page)
31 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2003Appointment of a voluntary liquidator (2 pages)
31 March 2003Statement of affairs (6 pages)
22 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
18 June 2001Return made up to 12/06/01; full list of members (6 pages)
23 April 2001Full accounts made up to 30 June 2000 (8 pages)
28 June 2000Return made up to 12/06/00; no change of members
  • 363(287) ‐ Registered office changed on 28/06/00
(6 pages)
16 April 2000Full accounts made up to 30 June 1999 (8 pages)
23 June 1999Return made up to 12/06/99; no change of members (4 pages)
7 April 1999Full accounts made up to 30 June 1998 (8 pages)
3 November 1998Ad 06/04/98--------- £ si 98@1 (2 pages)
29 June 1998Return made up to 12/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1997Company name changed indexmake LIMITED\certificate issued on 17/07/97 (2 pages)
12 June 1997Incorporation (9 pages)