Company NameComputdirect Limited
Company StatusDissolved
Company Number03813187
CategoryPrivate Limited Company
Incorporation Date23 July 1999(24 years, 9 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBryan Anthony Rylands
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1999(1 month after company formation)
Appointment Duration2 years, 11 months (closed 30 July 2002)
RoleFinancial Advisor
Correspondence Address45 Juzna Trieda
Kosice 040 01
Slovakia
Secretary NameMartinna Sedlakova
NationalityBritish
StatusClosed
Appointed23 August 1999(1 month after company formation)
Appointment Duration2 years, 11 months (closed 30 July 2002)
RoleCompany Director
Correspondence AddressOlsovany 98
04419 Kosice
Slovakia
Foreign
Director NameAlexander Rezes
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySlovak
StatusResigned
Appointed05 October 1999(2 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 01 September 2000)
RoleCompany Director
Correspondence AddressKremnicka C 43
040 01 Kosice
Slovakia
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSpectrum House
20/26 Cursitor Street
London
EC4A 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2002First Gazette notice for compulsory strike-off (1 page)
19 October 2000Director resigned (1 page)
2 October 2000Return made up to 23/07/00; full list of members (5 pages)
2 October 2000Director's particulars changed (1 page)
13 March 2000New director appointed (3 pages)
24 September 1999Secretary resigned (1 page)
24 September 1999Registered office changed on 24/09/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 September 1999New director appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)