Company NameIC The Computer Corporation Limited
Company StatusDissolved
Company Number03796672
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Dissolution Date13 January 2004 (20 years, 3 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
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Milford Green
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1999(same day as company formation)
RoleEngineer
Correspondence Address95 Russell Road
Tottenham
London
N15 5LT
Director NameConroy Francis Anglin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleComputer Engineer
Correspondence Address150 Seymours
Harlow
Essex
CM19 5NH
Director NameKeith Farquharson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Manchester Road
Tottenham
London
N15 6HP
Secretary NameKeith Farquharson
NationalityBritish
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address36 Manchester Road
Tottenham
London
N15 6HP

Location

Registered AddressOffice 1 Tottenham Green
Enterprise Centre
Town Hall Approach Road
London
N15 4RX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,269
Cash£44
Current Liabilities£2,252

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
11 May 2003Secretary resigned;director resigned (1 page)
3 May 2002Registered office changed on 03/05/02 from: emerald house 286-288 high road london N15 4AJ (1 page)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
29 July 2001Return made up to 28/06/01; full list of members (6 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (3 pages)
19 July 2000Return made up to 28/06/00; full list of members (6 pages)
28 October 1999Director resigned (1 page)
28 June 1999Incorporation (25 pages)