London
NW4 4XD
Secretary Name | Gabriel Timstit |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 August 2000(1 year after company formation) |
Appointment Duration | 3 years, 8 months (closed 20 April 2004) |
Role | Secretary |
Correspondence Address | 79 Lordship Road London N16 0QY |
Director Name | Mark Woolf |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(7 months after company formation) |
Appointment Duration | 6 months (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | 15 Bergholt Crescent London N16 5JE |
Secretary Name | Stephanie Herbertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(7 months after company formation) |
Appointment Duration | 6 months (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | 16 Ermineside Enfield Middlesex EN1 1DD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 13-17 New Burlington Place London W1S 2HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £53,710 |
Gross Profit | £1,278 |
Net Worth | -£2,273 |
Cash | £383 |
Current Liabilities | £2,661 |
Latest Accounts | 31 July 2001 (22 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
20 April 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2002 | Total exemption full accounts made up to 31 July 2001 (12 pages) |
24 May 2002 | Director's particulars changed (1 page) |
20 July 2001 | Return made up to 14/07/01; full list of members (5 pages) |
9 May 2001 | Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2001 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
8 March 2001 | Resolutions
|
21 February 2001 | Registered office changed on 21/02/01 from: 115 craven park road london N15 6BL (1 page) |
21 February 2001 | Location of register of members (1 page) |
31 October 2000 | Return made up to 14/07/00; full list of members (6 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Company name changed computec systems uk LTD\certificate issued on 07/08/00 (2 pages) |
17 February 2000 | New secretary appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page) |
9 February 2000 | Company name changed hawkpoint computing LTD\certificate issued on 10/02/00 (2 pages) |
14 July 1999 | Incorporation (12 pages) |