Company NamePrompt Computing Limited
Company StatusDissolved
Company Number03573440
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Dissolution Date15 May 2007 (16 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Daniel George Guise
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 June 1998(1 day after company formation)
Appointment Duration8 years, 11 months (closed 15 May 2007)
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence Address44 Gordon Road
North Chingford
London
E4 6BU
Secretary NameAngela Guise
NationalityBritish
StatusClosed
Appointed03 June 1998(1 day after company formation)
Appointment Duration8 years, 11 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address44 Gordon Road
North Chingford
London
E4 6BU
Director NameProfessional Formations Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB
Secretary NameABC Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address11 Kings Road
Clifton
Bristol
BS8 4AB

Location

Registered Address44 Gordon Road
North Chingford
London
E4 6BU
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,149
Cash£4,848
Current Liabilities£21,579

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 January 2007First Gazette notice for voluntary strike-off (1 page)
18 December 2006Application for striking-off (1 page)
20 June 2006Return made up to 02/06/06; full list of members (2 pages)
27 June 2005Return made up to 02/06/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 July 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
16 June 2004Return made up to 02/06/04; full list of members (6 pages)
17 June 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
17 June 2003Return made up to 02/06/03; full list of members (6 pages)
2 July 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
15 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/02
(6 pages)
15 June 2001Return made up to 02/06/01; full list of members (6 pages)
28 December 2000Full accounts made up to 30 June 2000 (10 pages)
8 June 2000Return made up to 02/06/00; full list of members (6 pages)
1 December 1999Full accounts made up to 30 June 1999 (9 pages)
24 August 1999Return made up to 02/06/99; full list of members
  • 363(287) ‐ Registered office changed on 24/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 1998Incorporation (8 pages)