Company NameCutting Edge Computers Limited
Company StatusDissolved
Company Number03407087
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date26 August 2003 (20 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 NameStewart Peter Samuel Jones
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(2 weeks, 1 day after company formation)
Appointment Duration6 years (closed 26 August 2003)
RoleComputer Consultancy
Correspondence Address65 Seymour Road
Hackney
London
E10 7LZ
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusClosed
Appointed14 April 1999(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 26 August 2003)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Director NameMr Peter John Watling
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
Hanwell
London
W7 2AF
Secretary NameMelanie Verity Fairclough
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address124 Stafford Avenue
Slough
Berkshire
SL2 1AT
Secretary NameMr Peter John Watling
NationalityBritish
StatusResigned
Appointed06 August 1997(2 weeks, 1 day after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
Hanwell
London
W7 2AF

Location

Registered Address6th Floor Abford House
15 Wilton Road
London
SW1V 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Financials

Year2014
Turnover£15,047
Gross Profit£15,047
Net Worth-£857
Cash£10,494
Current Liabilities£11,837

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2003Director's particulars changed (1 page)
18 March 2003First Gazette notice for voluntary strike-off (1 page)
31 January 2003Application for striking-off (1 page)
18 December 2002Total exemption full accounts made up to 31 July 2002 (6 pages)
19 November 2002Registered office changed on 19/11/02 from: clydesdale bank house 33 regent street london SW1Y 4ZT (1 page)
16 July 2002Total exemption full accounts made up to 31 July 2001 (6 pages)
18 October 2001Return made up to 22/07/01; full list of members (6 pages)
2 May 2001Full accounts made up to 31 July 2000 (6 pages)
31 July 2000Return made up to 22/07/00; full list of members (6 pages)
22 February 2000Full accounts made up to 31 July 1999 (6 pages)
31 January 2000Return made up to 22/07/99; full list of members (6 pages)
25 May 1999Compulsory strike-off action has been discontinued (1 page)
24 May 1999Return made up to 22/07/98; full list of members (6 pages)
8 May 1999Director's particulars changed (1 page)
29 April 1999Registered office changed on 29/04/99 from: 37 pavillons pavillions way brackley northamptonshire NN13 6LA (1 page)
29 April 1999Secretary resigned (1 page)
29 April 1999New secretary appointed (1 page)
2 February 1999First Gazette notice for compulsory strike-off (1 page)
5 May 1998Secretary resigned (1 page)
5 May 1998Registered office changed on 05/05/98 from: 7/11 minerva road park royal london NW10 6HJ (1 page)
30 December 1997Registered office changed on 30/12/97 from: company formations LTD 7-11 minerva road park royal london NW10 6HJ (2 pages)
26 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page)
11 August 1997New secretary appointed (2 pages)
22 July 1997Incorporation (12 pages)