Company NamePMR Computing Limited
Company StatusDissolved
Company Number03480776
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 4 months ago)
Dissolution Date28 December 2004 (19 years, 3 months ago)

Business Activity

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

Directors

Director NamePaul Michael Rogers
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1997(same day as company formation)
RoleComputer Consultant
Correspondence Address37b Edbrooke Road
London
W9 2DE
Secretary NameVictoria Louise Rogers
NationalityBritish
StatusClosed
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Mountside Place
Heathside Road
Woking
Surrey
GU22 7LL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address138-140 Park Lane
Hornchurch
Essex
RM11 1BE
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£4
Cash£10,252
Current Liabilities£10,248

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2004First Gazette notice for voluntary strike-off (1 page)
3 August 2004Application for striking-off (1 page)
6 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
13 January 2004Return made up to 15/12/03; full list of members (6 pages)
7 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 March 2003Registered office changed on 08/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
8 January 2003Return made up to 15/12/02; full list of members (6 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 January 2002Return made up to 15/12/01; full list of members (6 pages)
12 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 January 2001Return made up to 15/12/00; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 September 2000Accounting reference date shortened from 31/12/00 to 31/03/00 (1 page)
18 September 2000Accounts made up to 31 December 1999 (10 pages)
16 August 2000Registered office changed on 16/08/00 from: 37B edbrooke road london W9 2DE (1 page)
11 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/00
(6 pages)
12 October 1999Accounts made up to 31 December 1998 (11 pages)
19 January 1999Registered office changed on 19/01/99 from: 21A sheen road richmond surrey TW9 1AD (1 page)
19 January 1999Director's particulars changed (1 page)
15 December 1998Return made up to 15/12/98; full list of members (6 pages)
19 January 1998New secretary appointed (2 pages)
19 December 1997Director resigned (1 page)
19 December 1997Secretary resigned (1 page)
15 December 1997Incorporation (17 pages)