Company NameB.H. Corporation Ltd
Company StatusDissolved
Company Number03807122
CategoryPrivate Limited Company
Incorporation Date14 July 1999(24 years, 9 months ago)
Dissolution Date20 April 2004 (20 years ago)
Previous NameComputec Systems UK Ltd

Business Activity

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

Directors

Director NameMark Davis
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2000(1 year after company formation)
Appointment Duration3 years, 8 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address13 Westside
London
NW4 4XD
Secretary NameGabriel Timstit
NationalityBritish
StatusClosed
Appointed08 August 2000(1 year after company formation)
Appointment Duration3 years, 8 months (closed 20 April 2004)
RoleSecretary
Correspondence Address79 Lordship Road
London
N16 0QY
Director NameMark Woolf
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(7 months after company formation)
Appointment Duration6 months (resigned 08 August 2000)
RoleCompany Director
Correspondence Address15 Bergholt Crescent
London
N16 5JE
Secretary NameStephanie Herbertson
NationalityBritish
StatusResigned
Appointed09 February 2000(7 months after company formation)
Appointment Duration6 months (resigned 08 August 2000)
RoleCompany Director
Correspondence Address16 Ermineside
Enfield
Middlesex
EN1 1DD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address13-17 New Burlington Place
London
W1S 2HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£53,710
Gross Profit£1,278
Net Worth-£2,273
Cash£383
Current Liabilities£2,661

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2004First Gazette notice for compulsory strike-off (1 page)
25 July 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
24 May 2002Director's particulars changed (1 page)
20 July 2001Return made up to 14/07/01; full list of members (5 pages)
9 May 2001Ad 01/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
8 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2001Registered office changed on 21/02/01 from: 115 craven park road london N15 6BL (1 page)
21 February 2001Location of register of members (1 page)
31 October 2000Return made up to 14/07/00; full list of members (6 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New secretary appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
4 August 2000Company name changed computec systems uk LTD\certificate issued on 07/08/00 (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
9 February 2000Company name changed hawkpoint computing LTD\certificate issued on 10/02/00 (2 pages)
14 July 1999Incorporation (12 pages)