Company NameStingfree Computing Limited
Company StatusDissolved
Company Number03567978
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobin McGeouch
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(10 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 23 January 2007)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Brook Avenue
Wembley Park
Middlesex
HA9 8PH
Secretary NameCosevec Services Ltd (Corporation)
StatusClosed
Appointed20 May 2004(6 years after company formation)
Appointment Duration2 years, 8 months (closed 23 January 2007)
Correspondence Address96 Finchley Road
Swiss Cottage
London
NW3 5EG
Secretary NameIlesh Yadav
NationalityBritish
StatusResigned
Appointed29 March 1999(10 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 20 May 2004)
RoleAccountant
Correspondence Address96 Finchley Road
Swiss Cottage
London
NW3 5EG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address96 Finchley Road
London
NW3 5EL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Turnover£198,752
Gross Profit£42,963
Net Worth-£17,878
Current Liabilities£259,111

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2006First Gazette notice for voluntary strike-off (1 page)
4 April 2006Voluntary strike-off action has been suspended (1 page)
29 November 2005Voluntary strike-off action has been suspended (1 page)
15 November 2005Voluntary strike-off action has been suspended (1 page)
14 June 2005Voluntary strike-off action has been suspended (1 page)
1 February 2005Voluntary strike-off action has been suspended (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
17 December 2004Total exemption full accounts made up to 30 November 2004 (11 pages)
17 December 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
9 December 2004Application for striking-off (1 page)
7 June 2004Secretary resigned (1 page)
4 June 2004Particulars of mortgage/charge (9 pages)
27 May 2004New secretary appointed (1 page)
21 May 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
13 May 2004Return made up to 21/05/04; full list of members (6 pages)
30 July 2003Return made up to 21/05/03; full list of members (6 pages)
27 July 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
24 May 2002Return made up to 21/05/02; full list of members (6 pages)
5 June 2001Return made up to 21/05/01; full list of members (6 pages)
28 March 2001Full accounts made up to 31 May 2000 (10 pages)
4 August 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
23 June 2000Return made up to 21/05/00; full list of members (6 pages)
17 June 1999Return made up to 21/05/99; full list of members (6 pages)
24 April 1999Registered office changed on 24/04/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999New director appointed (2 pages)
12 April 1999Secretary resigned (1 page)
12 April 1999Director resigned (1 page)
21 May 1998Incorporation (16 pages)