Company NameAveda Computing Limited
Company StatusDissolved
Company Number03499437
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Gregory Peter Nicholas Jotham
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1998(3 days after company formation)
Appointment Duration7 years, 12 months (closed 24 January 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address25a Duppas Hill Road
Croydon
Surrey
CR0 4BG
Secretary NameNeil Mark Bain
NationalityBritish
StatusClosed
Appointed30 January 1998(3 days after company formation)
Appointment Duration7 years, 12 months (closed 24 January 2006)
RoleCompany Director
Correspondence AddressWentworth Fox Lane
Caterham
Surrey
CR3 5QS
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address25a Duppas Hill Road
Croydon
Surrey
CR0 4BG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London

Financials

Year2014
Turnover£831
Gross Profit£831
Net Worth-£20,336
Cash£285
Current Liabilities£23,463

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
30 August 2005Application for striking-off (1 page)
16 August 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
1 February 2005Return made up to 27/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
23 February 2004Return made up to 27/01/04; full list of members (6 pages)
19 June 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
26 February 2003Return made up to 27/01/03; full list of members (6 pages)
12 June 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
13 February 2002Return made up to 27/01/02; full list of members (6 pages)
12 July 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
21 February 2001Return made up to 27/01/01; full list of members (6 pages)
14 June 2000Full accounts made up to 31 January 2000 (10 pages)
10 February 2000Return made up to 27/01/00; full list of members (6 pages)
23 July 1999Full accounts made up to 31 January 1999 (9 pages)
4 February 1999Return made up to 27/01/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 February 1998New secretary appointed (2 pages)
10 February 1998Registered office changed on 10/02/98 from: 29 byron road harrow middlesex HA1 1JR (1 page)
10 February 1998Ad 30/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 February 1998New director appointed (2 pages)
27 January 1998Incorporation (18 pages)