Company NameComputer 3000 Limited
Company StatusDissolved
Company Number03568114
CategoryPrivate Limited Company
Incorporation Date21 May 1998(25 years, 11 months ago)
Dissolution Date19 November 2010 (13 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Parthiv Desai
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1998(same day as company formation)
RoleComputers
Country of ResidenceUnited Kingdom
Correspondence Address24 West Drive
South Cheam
Surrey
SM2 7NA
Secretary NameMr Nishith Dashrath Desai
NationalityBritish
StatusClosed
Appointed21 May 1998(same day as company formation)
RoleImporter
Country of ResidenceLondon
Correspondence Address24 West Drive
Sutton
Surrey
SM2 7NA
Director NameMr Nishith Dashrath Desai
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(1 year, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 19 November 2010)
RoleBusiness
Country of ResidenceLondon
Correspondence Address24 West Drive
Sutton
Surrey
SM2 7NA
Director NameStephen Edward Ives
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2001(2 years, 9 months after company formation)
Appointment Duration9 years, 8 months (closed 19 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCottars
St Leonards Hill
Windsor
Berkshire
SL4 4AL
Director NameAndrea Ivar Helmut Schuh
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed19 October 1999(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address42a Worple Road Mews
London
SW19 4DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£61,202,000
Gross Profit£2,111,000
Net Worth£665,000
Cash£808,000
Current Liabilities£7,700,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

19 November 2010Final Gazette dissolved following liquidation (1 page)
19 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2010Notice of ceasing to act as receiver or manager (1 page)
11 October 2010Receiver's abstract of receipts and payments to 30 September 2010 (2 pages)
11 October 2010Notice of ceasing to act as receiver or manager (1 page)
11 October 2010Receiver's abstract of receipts and payments to 30 September 2010 (2 pages)
19 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
19 August 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2010Receiver's abstract of receipts and payments to 22 May 2010 (2 pages)
9 July 2010Receiver's abstract of receipts and payments to 22 May 2010 (2 pages)
14 June 2010Liquidators statement of receipts and payments to 22 May 2010 (5 pages)
14 June 2010Liquidators' statement of receipts and payments to 22 May 2010 (5 pages)
16 December 2009Liquidators statement of receipts and payments to 22 November 2009 (5 pages)
16 December 2009Liquidators' statement of receipts and payments to 22 November 2009 (5 pages)
12 June 2009Receiver's abstract of receipts and payments to 22 May 2009 (2 pages)
12 June 2009Receiver's abstract of receipts and payments to 22 May 2009 (2 pages)
7 June 2009Liquidators statement of receipts and payments to 22 May 2009 (5 pages)
7 June 2009Liquidators' statement of receipts and payments to 22 May 2009 (5 pages)
24 December 2008Liquidators' statement of receipts and payments to 22 November 2008 (8 pages)
24 December 2008Liquidators statement of receipts and payments to 22 November 2008 (8 pages)
28 July 2008Receiver's abstract of receipts and payments to 22 May 2008 (2 pages)
28 July 2008Receiver's abstract of receipts and payments to 22 May 2008 (2 pages)
6 June 2008Liquidators statement of receipts and payments to 22 November 2008 (5 pages)
6 June 2008Liquidators' statement of receipts and payments to 22 November 2008 (5 pages)
11 December 2007Liquidators statement of receipts and payments (5 pages)
11 December 2007Liquidators' statement of receipts and payments (5 pages)
24 July 2007Receiver's abstract of receipts and payments (2 pages)
24 July 2007Receiver's abstract of receipts and payments (2 pages)
11 June 2007Liquidators statement of receipts and payments (5 pages)
11 June 2007Liquidators' statement of receipts and payments (5 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
11 December 2006Liquidators' statement of receipts and payments (5 pages)
1 June 2006Receiver's abstract of receipts and payments (2 pages)
1 June 2006Receiver's abstract of receipts and payments (2 pages)
31 May 2006Liquidators statement of receipts and payments (5 pages)
31 May 2006Liquidators' statement of receipts and payments (5 pages)
5 December 2005Liquidators statement of receipts and payments (5 pages)
5 December 2005Liquidators' statement of receipts and payments (5 pages)
8 June 2005Liquidators statement of receipts and payments (5 pages)
8 June 2005Liquidators' statement of receipts and payments (5 pages)
2 June 2005Receiver's abstract of receipts and payments (2 pages)
2 June 2005Receiver's abstract of receipts and payments (2 pages)
16 December 2004Liquidators statement of receipts and payments (4 pages)
16 December 2004Liquidators' statement of receipts and payments (4 pages)
17 June 2004Liquidators statement of receipts and payments (5 pages)
17 June 2004Liquidators' statement of receipts and payments (5 pages)
9 June 2004Receiver's abstract of receipts and payments (2 pages)
9 June 2004Receiver's abstract of receipts and payments (2 pages)
29 December 2003Liquidators statement of receipts and payments (5 pages)
29 December 2003Liquidators' statement of receipts and payments (5 pages)
17 December 2003Registered office changed on 17/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
17 December 2003Registered office changed on 17/12/03 from: new garden house 78 hatton garden london EC1N 8JA (1 page)
20 November 2003Appointment of a voluntary liquidator (1 page)
20 November 2003O/C replacement of liquidator (4 pages)
20 November 2003Appointment of a voluntary liquidator (1 page)
20 November 2003C/O re change of administrator (22 pages)
20 November 2003O/C replacement of liquidator (4 pages)
20 November 2003Notice of ceasing to act as a voluntary liquidator (1 page)
20 November 2003Notice of ceasing to act as a voluntary liquidator (1 page)
20 November 2003Appointment of a voluntary liquidator (1 page)
20 November 2003Notice of ceasing to act as a voluntary liquidator (1 page)
20 November 2003Notice of ceasing to act as a voluntary liquidator (1 page)
20 November 2003Appointment of a voluntary liquidator (1 page)
20 November 2003C/O re change of administrator (22 pages)
19 June 2003Liquidators statement of receipts and payments (5 pages)
19 June 2003Liquidators' statement of receipts and payments (5 pages)
12 June 2003Receiver's abstract of receipts and payments (2 pages)
12 June 2003Receiver's abstract of receipts and payments (2 pages)
14 January 2003Liquidators' statement of receipts and payments (5 pages)
14 January 2003Liquidators statement of receipts and payments (5 pages)
17 July 2002Liquidators statement of receipts and payments (5 pages)
17 July 2002Liquidators' statement of receipts and payments (5 pages)
7 June 2002Receiver's abstract of receipts and payments (3 pages)
7 June 2002Receiver's abstract of receipts and payments (3 pages)
24 August 2001Administrative Receiver's report (6 pages)
24 August 2001Administrative Receiver's report (6 pages)
12 July 2001Notice of Constitution of Liquidation Committee (2 pages)
12 July 2001Notice of Constitution of Liquidation Committee (2 pages)
11 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2001Appointment of a voluntary liquidator (1 page)
11 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 June 2001Statement of affairs (8 pages)
11 June 2001Appointment of a voluntary liquidator (1 page)
11 June 2001Statement of affairs (8 pages)
30 May 2001Appointment of receiver/manager (1 page)
30 May 2001Appointment of receiver/manager (1 page)
29 May 2001Registered office changed on 29/05/01 from: north wing tolworth tower 3RD floor tolworth surrey KT6 7EL (1 page)
29 May 2001Registered office changed on 29/05/01 from: north wing tolworth tower 3RD floor tolworth surrey KT6 7EL (1 page)
9 May 2001New director appointed (3 pages)
9 May 2001New director appointed (3 pages)
9 May 2001Particulars of contract relating to shares (3 pages)
9 May 2001Ad 27/03/01--------- £ si 1752@1=1752 £ ic 61560/63312 (2 pages)
9 May 2001Ad 27/03/01--------- £ si 1752@1=1752 £ ic 61560/63312 (2 pages)
9 May 2001Particulars of contract relating to shares (3 pages)
9 May 2001Particulars of contract relating to shares (3 pages)
9 May 2001Particulars of contract relating to shares (3 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
29 January 2001Registered office changed on 29/01/01 from: 1ST floor 1-3A gatton road london SW17 0EX (1 page)
29 January 2001Registered office changed on 29/01/01 from: 1ST floor 1-3A gatton road london SW17 0EX (1 page)
20 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
20 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2000Declaration of satisfaction of mortgage/charge (3 pages)
20 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2000Particulars of mortgage/charge (5 pages)
6 October 2000Particulars of mortgage/charge (5 pages)
15 September 2000Memorandum and Articles of Association (9 pages)
15 September 2000Memorandum and Articles of Association (9 pages)
13 September 2000Ad 15/08/00--------- £ si 1560@1=1560 £ ic 60000/61560 (2 pages)
13 September 2000Ad 15/08/00--------- £ si 1560@1=1560 £ ic 60000/61560 (2 pages)
30 June 2000Particulars of mortgage/charge (5 pages)
30 June 2000Particulars of mortgage/charge (5 pages)
7 June 2000Full accounts made up to 31 January 2000 (18 pages)
7 June 2000Return made up to 21/05/00; full list of members (8 pages)
7 June 2000Return made up to 21/05/00; full list of members (8 pages)
7 June 2000Full accounts made up to 31 January 2000 (18 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
1 November 1999New director appointed (2 pages)
18 September 1999Particulars of mortgage/charge (4 pages)
18 September 1999Particulars of mortgage/charge (4 pages)
4 June 1999Return made up to 21/05/99; full list of members (6 pages)
4 June 1999Return made up to 21/05/99; full list of members (6 pages)
11 May 1999Full accounts made up to 31 January 1999 (13 pages)
11 May 1999Full accounts made up to 31 January 1999 (13 pages)
15 December 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
15 December 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
28 October 1998Ad 01/07/98--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
28 October 1998Ad 01/07/98--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
30 May 1998New director appointed (2 pages)
30 May 1998New secretary appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998New secretary appointed (2 pages)
30 May 1998Secretary resigned (1 page)
30 May 1998New director appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998Secretary resigned (1 page)
21 May 1998Incorporation (17 pages)