Company NameUnderkey Computers Limited
Company StatusDissolved
Company Number03792690
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date20 January 2004 (20 years, 3 months ago)

Business Activity

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

Directors

Director NameAttinder Singh Gill
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(2 days after company formation)
Appointment Duration4 years, 7 months (closed 20 January 2004)
RoleIT Consultancy
Correspondence Address42 The Crossways
Hounslow
Middlesex
TW5 0JP
Secretary NameTiara Gill
NationalityBritish
StatusClosed
Appointed23 June 1999(2 days after company formation)
Appointment Duration4 years, 7 months (closed 20 January 2004)
RoleSocial Worker
Correspondence Address42 The Crossways
Hounslow
Middlesex
TW5 0JP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address42 The Crossways
Hounslow
Middlesex
TW5 0JP
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£779
Current Liabilities£898

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
22 August 2003Application for striking-off (1 page)
20 December 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
10 December 2002Return made up to 21/06/02; full list of members (6 pages)
10 December 2002Compulsory strike-off action has been discontinued (1 page)
10 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
10 December 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
23 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 August 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2000Registered office changed on 23/05/00 from: 54 old park mews hounslow middlesex TW5 0QF (1 page)
15 November 1999Ad 23/06/99--------- £ si 48@1=48 £ ic 2/50 (2 pages)
2 August 1999New director appointed (2 pages)
2 August 1999Registered office changed on 02/08/99 from: francis house francis street london SW1P 1DE (1 page)
2 August 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 788-790 finchley road london NW11 7TJ (1 page)
21 June 1999Incorporation (17 pages)