Company NameStoring Computers Limited
Company StatusDissolved
Company Number03778927
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)

Business Activity

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

Directors

Director NameGraham John Mowatt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed06 July 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 15 November 2005)
RoleEngineer
Correspondence Address11 Primrose Road
Walton On Thames
Surrey
KT12 5JD
Secretary NamePeter Charles Bryan
NationalityBritish
StatusClosed
Appointed06 July 1999(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Upfield
Croydon
CR0 5DR
Director NamePeter Charles Bryan
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2004(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Upfield
Croydon
CR0 5DR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address166 Piccadilly
London
W1J 9EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£16,303
Gross Profit£16,303
Net Worth-£5,490
Current Liabilities£101,348

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
22 July 2005Registered office changed on 22/07/05 from: first floor 30 saint jamess street london SW1A 1HB (1 page)
13 June 2005Application for striking-off (1 page)
5 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
18 November 2004Return made up to 27/05/04; full list of members (7 pages)
3 June 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
3 June 2004New director appointed (1 page)
13 June 2003Return made up to 27/05/03; full list of members (6 pages)
28 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
2 June 2002Return made up to 27/05/02; full list of members (6 pages)
13 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
4 June 2001Return made up to 27/05/01; full list of members (6 pages)
19 February 2001Full accounts made up to 31 May 2000 (9 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
12 July 1999Registered office changed on 12/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
12 July 1999Director resigned (1 page)
12 July 1999£ nc 100/5000 06/07/99 (1 page)
12 July 1999Secretary resigned;director resigned (1 page)
12 July 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 May 1999Incorporation (18 pages)