Company NameCompuchat Limited
Company StatusDissolved
Company Number03522510
CategoryPrivate Limited Company
Incorporation Date5 March 1998(26 years, 2 months ago)
Dissolution Date29 July 2003 (20 years, 9 months ago)

Business Activity

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

Directors

Director NameCatherine Mary Gillespie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(same day as company formation)
RoleIT Consultant
Correspondence AddressGrey Friars 26 Abbots Lane
Kenley
Surrey
CR8 5JH
Secretary NameJon Taylor
NationalityBritish
StatusClosed
Appointed05 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGrey Friars 26 Abbots Lane
Kenley
Surrey
CR8 5JH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 1998(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressGrey Friars
26 Abbots Cane
Kenley
Surrey
CR8 5JH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£13,046
Cash£5,492
Current Liabilities£20,513

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2003First Gazette notice for voluntary strike-off (1 page)
3 March 2003Application for striking-off (1 page)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 March 2002Return made up to 05/03/02; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 March 2001Return made up to 05/03/01; full list of members (6 pages)
12 September 2000Full accounts made up to 31 March 2000 (9 pages)
8 March 2000Return made up to 05/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Full accounts made up to 31 March 1999 (10 pages)
26 March 1999Return made up to 05/03/99; full list of members (6 pages)
21 May 1998New secretary appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Secretary resigned (1 page)
19 May 1998Registered office changed on 19/05/98 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
10 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
5 March 1998Incorporation (16 pages)