Company NameDiego Computers Limited
Company StatusDissolved
Company Number03567327
CategoryPrivate Limited Company
Incorporation Date20 May 1998(25 years, 11 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameJean-Marie Falcone
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed20 May 1998(same day as company formation)
RoleComputer Consultant
Correspondence AddressGutzkowstrasse 25
60594 Frankfurt/Main
Germany
Foreign
Secretary NameDiego Falcone
NationalityFrench
StatusClosed
Appointed20 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRue Le Golf E9-421
Rue Croix De Las Cases
Montpellier 34000
Herault
France
Director NameNiva Marina Falcone
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed16 August 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 28 October 2003)
RoleFinancial Director
Correspondence AddressGutzkowstr 25
Frankfurt/Main
60594
Germany
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address183-191 Ballards Lane
Finchley Central
London
N3 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Financials

Year2014
Turnover£228,019
Net Worth£23,886
Cash£44,657
Current Liabilities£23,449

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
3 June 2003Application for striking-off (1 page)
6 May 2003Return made up to 20/05/02; full list of members (9 pages)
2 January 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
23 November 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
4 June 2001Return made up to 20/05/01; full list of members (8 pages)
24 January 2001Full accounts made up to 31 May 2000 (11 pages)
14 June 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 1999New director appointed (2 pages)
14 September 1999Full accounts made up to 31 May 1999 (10 pages)
29 June 1999Return made up to 20/05/99; full list of members (6 pages)
15 June 1999Ad 01/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 May 1998Director resigned (1 page)
28 May 1998Registered office changed on 28/05/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998Secretary resigned (1 page)
28 May 1998New secretary appointed (2 pages)
20 May 1998Incorporation (16 pages)