Company NameALEM Computing Limited
Company StatusDissolved
Company Number03563882
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)
Dissolution Date18 February 2003 (21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Graham Greenwood
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressThe Laurels
Oaklands Lane
Crowthorne
Berkshire
RG45 6JU
Director NameRuth Margaret Greenwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleSecretary
Correspondence AddressThe Laurels
Oaklands Lane
Crowthorne
Berkshire
RG45 6JU
Secretary NameRuth Margaret Greenwood
NationalityBritish
StatusClosed
Appointed14 May 1998(same day as company formation)
RoleSecretary
Correspondence AddressThe Laurels
Oaklands Lane
Crowthorne
Berkshire
RG45 6JU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address129 High Street
Teddington
Middlesex
TW11 8HJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£218
Cash£28,812
Current Liabilities£37,936

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
23 September 2002Application for striking-off (1 page)
25 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 June 2001Return made up to 14/05/01; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 June 2000Return made up to 14/05/00; full list of members (6 pages)
14 March 2000Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
4 January 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 November 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
11 June 1999Return made up to 14/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 July 1998Ad 06/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998Registered office changed on 20/05/98 from: the britannia suite 82-86 deansgate, international house manchester M3 2ER (1 page)
20 May 1998Secretary resigned (1 page)
14 May 1998Incorporation (10 pages)