Company NameComputalink Systems Limited
Company StatusDissolved
Company Number03435819
CategoryPrivate Limited Company
Incorporation Date18 September 1997(26 years, 7 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

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

Directors

Director NameMichael Julian Levene
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address90s Saints Court
Marietta
Ga 30068
United States
Secretary NameNina Faye Levene
NationalityBritish
StatusClosed
Appointed18 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address90s Saints Court
Marietta
Ga 30068
United States
Director NameMr Grant Russell Morris
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(13 years, 2 months after company formation)
Appointment Duration6 years, 1 month (closed 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102-108 Clerkenwell Road
London
EC1M 5SA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed18 September 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address102-108 Clerkenwell Road
London
EC1M 5SA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

67 at £1Grant Morris
33.50%
Ordinary
67 at £1Michael Julian Levene
33.50%
Ordinary
33 at £1Nina Faye Levene
16.50%
Ordinary
33 at £1Tracy Morris
16.50%
Ordinary

Financials

Year2014
Net Worth-£2,262
Cash£451
Current Liabilities£9,559

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
26 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-26
  • GBP 200
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
31 October 2014Director's details changed for Mr Grant Russell Morris on 1 January 2014 (2 pages)
31 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200
(5 pages)
31 October 2014Director's details changed for Mr Grant Russell Morris on 1 January 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 December 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 200
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 December 2012Annual return made up to 18 September 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 December 2011Director's details changed for Michael Julian Levene on 7 October 2011 (2 pages)
23 December 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
23 December 2011Director's details changed for Michael Julian Levene on 7 October 2011 (2 pages)
22 December 2011Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 22 December 2011 (1 page)
22 December 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 200
(3 pages)
22 December 2011Statement of capital following an allotment of shares on 1 July 2011
  • GBP 200
(3 pages)
10 July 2011Registered office address changed from Langley House Park Road London N2 8EY on 10 July 2011 (1 page)
18 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
5 January 2011Annual return made up to 18 September 2010 with a full list of shareholders (13 pages)
14 December 2010Appointment of Mr Grant Russell Morris as a director (3 pages)
23 November 2010Registered office address changed from 17 the Birches Bushey Herts WD2 4TW on 23 November 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
6 January 2009Return made up to 18/09/08; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2008 (4 pages)
23 December 2008Registered office changed on 23/12/2008 from 6TH floor caxton house farringdon road london EC1M 3HN (1 page)
12 March 2008Return made up to 18/09/07; no change of members (6 pages)
7 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
20 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 December 2006Registered office changed on 19/12/06 from: 1 hyde park place london W2 2LH (1 page)
20 October 2006Return made up to 18/09/06; full list of members (6 pages)
22 February 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 October 2005Return made up to 18/09/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 September 2004Return made up to 18/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 November 2003Return made up to 18/09/03; full list of members (6 pages)
29 July 2003Registered office changed on 29/07/03 from: 4 greenwood gardens shenley radlett hertfordshire WD7 9LF (1 page)
28 November 2002Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 October 2002Return made up to 18/09/02; full list of members (6 pages)
23 May 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
8 October 2001Return made up to 18/09/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
23 November 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 September 1999Return made up to 18/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 October 1998Return made up to 18/09/98; full list of members (6 pages)
12 June 1998Director's particulars changed (1 page)
12 June 1998Registered office changed on 12/06/98 from: 29 koh I noor avenue bushey watford WD2 3EJ (1 page)
12 June 1998Secretary's particulars changed (1 page)
23 April 1998Director's particulars changed (1 page)
23 April 1998Registered office changed on 23/04/98 from: 10 cantebury house anglian close watford hertfordshire WD1 1AL (1 page)
23 April 1998Secretary's particulars changed (1 page)
31 October 1997Ad 18/09/97--------- £ si 100@1=100 £ ic 2/102 (2 pages)
31 October 1997Registered office changed on 31/10/97 from: 10 canterbury house anglian close watford hertfordshire WD1 1AL (1 page)
31 October 1997Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Registered office changed on 01/10/97 from: 372 old street london EC1V 9LT (1 page)
1 October 1997New secretary appointed (2 pages)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
18 September 1997Incorporation (11 pages)