Company NameComputerised Accounting Limited
DirectorDipen Amin
Company StatusDissolved
Company Number03448476
CategoryPrivate Limited Company
Incorporation Date13 October 1997(26 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dipen Amin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(2 days after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Manor Park Drive
Harrow
Middlesex
HA2 6HT
Secretary NameMr Khemanand Hurhangee
NationalityBritish
StatusCurrent
Appointed01 April 2002(4 years, 5 months after company formation)
Appointment Duration22 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Comerford Road
Brockley
London
SE4 2AX
Secretary NameMrs Yogini Amin
NationalityBritish
StatusResigned
Appointed15 October 1997(2 days after company formation)
Appointment Duration4 years, 5 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address25 Manor Park Drive
Pinner
HA2 6HT
Director NameAndrew Lim
Date of BirthNovember 1951 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed05 January 1999(1 year, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2001)
RoleChartered Accountant
Correspondence Address111 Parsonage Lane
Enfield
Middlesex
EN2 0AB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed13 October 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressSt Andrew's House
18-20 St Andrew Street
London
EC4A 3AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£119,954
Current Liabilities£166,195

Accounts

Latest Accounts31 October 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 December 2006Dissolved (1 page)
4 September 2006Liquidators statement of receipts and payments (5 pages)
4 September 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2006Liquidators statement of receipts and payments (5 pages)
7 February 2006Registered office changed on 07/02/06 from: carolyn house 29-31 greville street london EC1N 8RB (1 page)
19 December 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Registered office changed on 23/12/04 from: magus house 1 catherine place london SW1E 6DX (1 page)
16 December 2004Statement of affairs (4 pages)
16 December 2004Appointment of a voluntary liquidator (1 page)
16 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2004Return made up to 13/10/04; full list of members (6 pages)
29 April 2004Total exemption small company accounts made up to 31 October 2001 (5 pages)
17 December 2003Return made up to 13/10/03; full list of members (6 pages)
28 July 2003Registered office changed on 28/07/03 from: fourth floor 33 welbeck street london W1G 8EX (1 page)
11 April 2003Particulars of mortgage/charge (3 pages)
31 March 2003Secretary resigned (1 page)
31 March 2003New secretary appointed (2 pages)
21 October 2002Director resigned (1 page)
21 October 2002Return made up to 13/10/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 31 October 2000 (6 pages)
5 October 2001Return made up to 13/10/01; full list of members (6 pages)
20 October 2000Return made up to 13/10/00; full list of members
  • 363(287) ‐ Registered office changed on 20/10/00
(6 pages)
20 October 2000Registered office changed on 20/10/00 from: 4TH floor 33 welbeck street london W1G 8EX (1 page)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 February 2000Return made up to 13/10/99; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 31 October 1998 (3 pages)
10 May 1999Particulars of mortgage/charge (3 pages)
24 March 1999Return made up to 13/10/98; full list of members (6 pages)
22 March 1999Registered office changed on 22/03/99 from: upper floor 129 chase side enfield middlesex EN2 6NN (1 page)
15 March 1999New director appointed (2 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997Registered office changed on 19/11/97 from: upper floor 129 chase side enfield middlesex EN2 6NN (1 page)
19 November 1997Director resigned (1 page)
24 October 1997New director appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: international house 31 church road, hendon london NW4 4EB (1 page)
13 October 1997Incorporation (17 pages)