Company NameYanex Ltd
Company StatusDissolved
Company Number03765132
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NamesSet-Up Computers Limited and JN Technologies Limited

Business Activity

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

Directors

Director NameMr Philip Mark Kelway Doye
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2010(11 years, 7 months after company formation)
Appointment Duration5 years, 3 months (closed 05 April 2016)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Daniel Andrew Laws
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 June 2011(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 05 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Forest Drive
Orpington
Keston
Kent
BR2 6EE
Secretary NameTimothy Lloyd Ross
NationalityBritish
StatusClosed
Appointed07 June 2011(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 05 April 2016)
RoleCompany Director
Correspondence Address30 Chiddingfold
London
N12 7EY
Director NameMr Henry Brian Pepperall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2012(12 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 05 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address115 Hydethorpe Road
Balham
London
SW12 0JF
Director NameJonathan Anthony Nicholls
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month after company formation)
Appointment Duration9 years (resigned 01 July 2008)
RoleComputer Consultant
Correspondence Address44 Tattersall Stables
Wynnstay Hall Estate Ruabon
Wrexham
LL14 6LB
Wales
Secretary NameMarilyn Elizabeth Ramsey
NationalityBritish
StatusResigned
Appointed10 June 1999(1 month after company formation)
Appointment Duration8 years, 10 months (resigned 06 April 2008)
RoleCompany Director
Correspondence AddressShepperton
Nant Road Coedpoeth
Wrexham
Clwyd
LL11 3TF
Wales
Director NameMr Morris Stevan Leibowitz
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(10 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ringley Chase
Whitefield
Manchester
Lancashire
M45 7UA
Director NameMartin Jeffrey Bailey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(10 months, 3 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2008)
RoleIT Consultant
Correspondence Address8 Trum Yr Hydref
Northop Hall
Flintshire
CH7 6GD
Wales
Director NameStephen Paul Falshaw
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2003)
RoleSales Director
Correspondence Address17 Staniforth Place
Childwall
Liverpool
Merseyside
L16 1LD
Director NameAndrew Holmes
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2008)
RoleManager
Correspondence Address20 Swinford Avenue
Widnes
Cheshire
WA8 3YF
Director NameChristopher Kenneth Woolfenden
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(4 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2008)
RoleManager
Correspondence Address37 Glentworth Avenue
Morda
Oswestry
SY10 9PZ
Wales
Director NamePaul Michael Gumbley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Gary Simon Randall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Secretary NameGary Simon Randall
NationalityBritish
StatusResigned
Appointed01 July 2008(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 2010)
RoleAccountant
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Daniel Andrew Laws
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(11 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKelway (Uk) Limited 10 Fleet Place
London
EC4M 7RB
Secretary NameCraig Brian Compton
NationalityBritish
StatusResigned
Appointed22 December 2010(11 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 June 2011)
RoleCompany Director
Correspondence AddressBadgers Oak 23 Croye Close
Andover
Hampshire
SP10 3AF
Director NameMr Henry Brian Pepperall
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(12 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 September 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameMr Steven Lamey
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(13 years, 2 months after company formation)
Appointment Duration5 months (resigned 07 December 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Fleet Place
London
EC4M 7RB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

105 at £1Isc Computers LTD
6.71%
Ordinary F
64 at £1Isc Computers LTD
4.09%
Ordinary B
465 at £1Isc Computers LTD
29.73%
Ordinary
375 at £1Isc Computers LTD
23.98%
Ordinary C
375 at £1Isc Computers LTD
23.98%
Ordinary D
180 at £1Isc Computers LTD
11.51%
Ordinary E

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,564
(7 pages)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,564
(7 pages)
28 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,564
(7 pages)
15 December 2014Full accounts made up to 31 March 2014 (11 pages)
15 December 2014Full accounts made up to 31 March 2014 (11 pages)
6 May 2014Director's details changed for Mr Daniel Andrew Laws on 6 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Daniel Andrew Laws on 6 May 2014 (2 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,564
(7 pages)
6 May 2014Director's details changed for Mr Daniel Andrew Laws on 6 May 2014 (2 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,564
(7 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,564
(7 pages)
16 September 2013Full accounts made up to 31 March 2013 (10 pages)
16 September 2013Full accounts made up to 31 March 2013 (10 pages)
8 May 2013Director's details changed for Mr Daniel Andrew Laws on 26 October 2012 (2 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
8 May 2013Director's details changed for Mr Daniel Andrew Laws on 26 October 2012 (2 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (8 pages)
7 May 2013Termination of appointment of Steven Lamey as a director (1 page)
7 May 2013Termination of appointment of Daniel Laws as a director (1 page)
7 May 2013Termination of appointment of Steven Lamey as a director (1 page)
7 May 2013Termination of appointment of Daniel Laws as a director (1 page)
25 October 2012Director's details changed for Mr Henry Brian Pepperall on 25 October 2012 (2 pages)
25 October 2012Director's details changed for Mr Henry Brian Pepperall on 25 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Henry Brian Pepperall on 25 September 2012 (3 pages)
2 October 2012Director's details changed for Mr Henry Brian Pepperall on 25 September 2012 (3 pages)
25 September 2012Termination of appointment of Henry Pepperall as a director (1 page)
25 September 2012Termination of appointment of Henry Pepperall as a director (1 page)
4 September 2012Full accounts made up to 31 March 2012 (12 pages)
4 September 2012Full accounts made up to 31 March 2012 (12 pages)
30 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (9 pages)
30 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (9 pages)
30 August 2012Annual return made up to 6 May 2012 with a full list of shareholders (9 pages)
29 August 2012Appointment of Mr Steven Lamey as a director (2 pages)
29 August 2012Appointment of Mr Steven Lamey as a director (2 pages)
19 July 2012Termination of appointment of Craig Compton as a secretary (1 page)
19 July 2012Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
19 July 2012Termination of appointment of Paul Gumbley as a director (1 page)
19 July 2012Termination of appointment of Gary Randall as a director (1 page)
19 July 2012Appointment of Mr Philip Kelway Doye as a director (2 pages)
19 July 2012Appointment of Mr Daniel Andrew Laws as a director (2 pages)
19 July 2012Appointment of Mr Daniel Andrew Laws as a director (2 pages)
19 July 2012Appointment of Mr Steven Lamey as a director (2 pages)
19 July 2012Termination of appointment of Paul Gumbley as a director (1 page)
19 July 2012Termination of appointment of Gary Randall as a director (1 page)
19 July 2012Termination of appointment of Craig Compton as a secretary (1 page)
19 July 2012Appointment of Mr Henry Brian Pepperall as a director (2 pages)
19 July 2012Appointment of Mr Philip Kelway Doye as a director (2 pages)
19 July 2012Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
19 July 2012Appointment of Mr Henry Brian Pepperall as a director (2 pages)
19 July 2012Appointment of Mr Steven Lamey as a director (2 pages)
19 July 2012Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
21 March 2012Appointment of Mr Henry Brian Pepperall as a director (3 pages)
21 March 2012Appointment of Mr Henry Brian Pepperall as a director (3 pages)
11 August 2011Full accounts made up to 31 March 2011 (17 pages)
11 August 2011Full accounts made up to 31 March 2011 (17 pages)
10 June 2011Termination of appointment of a director (2 pages)
10 June 2011Appointment of Timothy Lloyd Ross as a secretary (3 pages)
10 June 2011Appointment of Timothy Lloyd Ross as a secretary (3 pages)
10 June 2011Termination of appointment of a director (2 pages)
10 June 2011Appointment of Daniel Andrew Laws as a director (3 pages)
10 June 2011Termination of appointment of Craig Compton as a secretary (2 pages)
10 June 2011Termination of appointment of Craig Compton as a secretary (2 pages)
10 June 2011Appointment of Daniel Andrew Laws as a director (3 pages)
27 May 2011Change of accounting reference date (3 pages)
27 May 2011Change of accounting reference date (3 pages)
13 May 2011Annual return made up to 6 May 2011 (17 pages)
13 May 2011Annual return made up to 6 May 2011 (17 pages)
13 May 2011Annual return made up to 6 May 2011 (17 pages)
14 April 2011Resolutions
  • RES13 ‐ Re facility agreement 01/04/2011
(3 pages)
14 April 2011Resolutions
  • RES13 ‐ Re facility agreement 01/04/2011
(3 pages)
2 March 2011Appointment of Craig Brian Compton as a secretary (3 pages)
2 March 2011Appointment of Craig Brian Compton as a secretary (3 pages)
2 March 2011Termination of appointment of Gary Randall as a secretary (2 pages)
2 March 2011Termination of appointment of Gary Randall as a secretary (2 pages)
7 February 2011Registered office address changed from Solar House Stukeley Business Centre Huntingdon Cambridgeshire PE29 6EF on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Solar House Stukeley Business Centre Huntingdon Cambridgeshire PE29 6EF on 7 February 2011 (1 page)
7 February 2011Registered office address changed from Solar House Stukeley Business Centre Huntingdon Cambridgeshire PE29 6EF on 7 February 2011 (1 page)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Paul Michael Gumbley on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Paul Michael Gumbley on 1 May 2010 (2 pages)
8 June 2010Secretary's details changed for Gary Simon Randall on 1 May 2010 (1 page)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
8 June 2010Secretary's details changed for Gary Simon Randall on 1 May 2010 (1 page)
8 June 2010Director's details changed for Gary Simon Randall on 1 May 2010 (2 pages)
8 June 2010Secretary's details changed for Gary Simon Randall on 1 May 2010 (1 page)
8 June 2010Director's details changed for Gary Simon Randall on 1 May 2010 (2 pages)
8 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (7 pages)
8 June 2010Director's details changed for Gary Simon Randall on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Paul Michael Gumbley on 1 May 2010 (2 pages)
4 March 2010Full accounts made up to 30 September 2009 (18 pages)
4 March 2010Full accounts made up to 30 September 2009 (18 pages)
9 February 2010Previous accounting period extended from 31 May 2009 to 30 September 2009 (1 page)
9 February 2010Previous accounting period extended from 31 May 2009 to 30 September 2009 (1 page)
4 June 2009Return made up to 05/05/09; full list of members (8 pages)
4 June 2009Return made up to 05/05/09; full list of members (8 pages)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 July 2008Director and secretary appointed gary simon randall (2 pages)
10 July 2008Director and secretary appointed gary simon randall (2 pages)
10 July 2008Appointment terminated director andrew holmes (1 page)
10 July 2008Appointment terminated director christopher woolfenden (1 page)
10 July 2008Appointment terminated director martin bailey (1 page)
10 July 2008Appointment terminated director christopher woolfenden (1 page)
10 July 2008Appointment terminated director morris leibowitz (1 page)
10 July 2008Registered office changed on 10/07/2008 from yanex house whitworth court manor park runcorn cheshire WA7 1WA (1 page)
10 July 2008Appointment terminated director morris leibowitz (1 page)
10 July 2008Appointment terminated director martin bailey (1 page)
10 July 2008Appointment terminated director andrew holmes (1 page)
10 July 2008Director appointed paul michael gumbley (2 pages)
10 July 2008Appointment terminated director jonathan nicholls (1 page)
10 July 2008Registered office changed on 10/07/2008 from yanex house whitworth court manor park runcorn cheshire WA7 1WA (1 page)
10 July 2008Appointment terminated director jonathan nicholls (1 page)
10 July 2008Director appointed paul michael gumbley (2 pages)
9 July 2008Return made up to 05/05/08; change of members; amend (9 pages)
9 July 2008Return made up to 05/05/08; change of members; amend (9 pages)
28 May 2008Appointment terminated secretary marilyn ramsey (1 page)
28 May 2008Appointment terminated secretary marilyn ramsey (1 page)
21 May 2008Return made up to 05/05/08; full list of members (8 pages)
21 May 2008Return made up to 05/05/08; full list of members (8 pages)
21 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 March 2008Gbp ic 1596/1564\05/02/08\gbp sr 32@1=32\ (1 page)
18 March 2008Gbp ic 1596/1564\05/02/08\gbp sr 32@1=32\ (1 page)
6 July 2007Return made up to 05/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 July 2007Return made up to 05/05/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
17 October 2006Registered office changed on 17/10/06 from: 266-268 chapel street salford manchester M3 5JZ (1 page)
17 October 2006Registered office changed on 17/10/06 from: 266-268 chapel street salford manchester M3 5JZ (1 page)
30 May 2006Return made up to 05/05/06; full list of members (11 pages)
30 May 2006Return made up to 05/05/06; full list of members (11 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
11 November 2005Return made up to 05/05/05; full list of members (11 pages)
11 November 2005Return made up to 05/05/05; full list of members (11 pages)
2 June 2005Ad 16/05/05--------- £ si 96@1=96 £ ic 1500/1596 (2 pages)
2 June 2005Ad 16/05/05--------- £ si 96@1=96 £ ic 1500/1596 (2 pages)
7 April 2005Ad 10/06/04--------- £ si 600@1=600 £ ic 900/1500 (2 pages)
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2005Nc inc already adjusted 10/06/04 (1 page)
7 April 2005Nc inc already adjusted 10/06/04 (1 page)
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2005Ad 10/06/04--------- £ si 600@1=600 £ ic 900/1500 (2 pages)
23 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
12 May 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2004Return made up to 05/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
3 December 2003Director resigned (1 page)
3 December 2003Director resigned (1 page)
23 May 2003Return made up to 05/05/03; full list of members (9 pages)
23 May 2003Return made up to 05/05/03; full list of members (9 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
13 June 2002Return made up to 05/05/02; full list of members (10 pages)
13 June 2002Return made up to 05/05/02; full list of members (10 pages)
26 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Director's particulars changed (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001Director's particulars changed (1 page)
27 June 2001Ad 13/06/01--------- £ si 898@1=898 £ ic 2/900 (2 pages)
27 June 2001Ad 13/06/01--------- £ si 898@1=898 £ ic 2/900 (2 pages)
23 May 2001Return made up to 05/05/01; full list of members (7 pages)
23 May 2001Return made up to 05/05/01; full list of members (7 pages)
13 September 2000Registered office changed on 13/09/00 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
13 September 2000Registered office changed on 13/09/00 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
12 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
12 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
17 May 2000Return made up to 05/05/00; full list of members (6 pages)
17 May 2000Return made up to 05/05/00; full list of members (6 pages)
3 May 2000Memorandum and Articles of Association (11 pages)
3 May 2000Memorandum and Articles of Association (11 pages)
27 April 2000Company name changed jn technologies LIMITED\certificate issued on 28/04/00 (2 pages)
27 April 2000Company name changed jn technologies LIMITED\certificate issued on 28/04/00 (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
24 June 1999Memorandum and Articles of Association (11 pages)
24 June 1999Memorandum and Articles of Association (11 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999Secretary resigned (1 page)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
21 June 1999Company name changed set-up computers LIMITED\certificate issued on 22/06/99 (2 pages)
21 June 1999Company name changed set-up computers LIMITED\certificate issued on 22/06/99 (2 pages)
20 June 1999Registered office changed on 20/06/99 from: 788-790 finchley road london NW11 7TJ (1 page)
20 June 1999Registered office changed on 20/06/99 from: 788-790 finchley road london NW11 7TJ (1 page)
5 May 1999Incorporation (17 pages)
5 May 1999Incorporation (17 pages)