Company NameComputurn Limited
Company StatusDissolved
Company Number03814724
CategoryPrivate Limited Company
Incorporation Date27 July 1999(24 years, 9 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameSteven Campbell
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1999(3 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months (closed 16 July 2013)
RoleComputer Systems Administrator
Country of ResidenceUnited Kingdom
Correspondence Address22 Hope Green
Watford
WD25 7HQ
Secretary NameMichelle Elizabeth Campbell
NationalityBritish
StatusClosed
Appointed20 July 2007(7 years, 12 months after company formation)
Appointment Duration5 years, 12 months (closed 16 July 2013)
RoleCompany Director
Correspondence Address22 Hope Green
Watford
Herts
WD25 7HQ
Secretary NameKathryn Munslow
NationalityBritish
StatusResigned
Appointed18 August 1999(3 weeks, 1 day after company formation)
Appointment Duration7 years, 11 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address37 Moors Drive
Coven
Wolverhampton
West Midlands
WV9 5EJ
Director NameChichester Directors Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence AddressNametrak House 8 Greenfields
Liss
Hampshire
GU33 7EH
Secretary NameChichester Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 1999(same day as company formation)
Correspondence AddressNametrak House 8 Greenfields
Liss
Hampshire
GU33 7EH

Location

Registered AddressSummit House
13 High Street Wanstead
London
E11 2AA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

8 at £1Steven Campbell
80.00%
Ordinary
2 at £1Michelle Campbell
20.00%
Ordinary

Financials

Year2014
Net Worth£10,378
Cash£15,506
Current Liabilities£9,304

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
22 March 2013Application to strike the company off the register (3 pages)
22 March 2013Application to strike the company off the register (3 pages)
20 February 2013Previous accounting period extended from 31 August 2012 to 30 November 2012 (1 page)
20 February 2013Previous accounting period extended from 31 August 2012 to 30 November 2012 (1 page)
22 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 500
(3 pages)
22 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 500
(3 pages)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 July 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
22 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
22 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
5 August 2010Director's details changed for Steven Campbell on 1 October 2009 (2 pages)
5 August 2010Director's details changed for Steven Campbell on 1 October 2009 (2 pages)
5 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Steven Campbell on 1 October 2009 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 February 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
17 August 2009Return made up to 27/07/09; full list of members (3 pages)
17 August 2009Return made up to 27/07/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
4 August 2008Return made up to 27/07/08; full list of members (3 pages)
4 August 2008Return made up to 27/07/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
11 September 2007New secretary appointed (1 page)
11 September 2007Secretary resigned (1 page)
11 September 2007New secretary appointed (1 page)
11 September 2007Return made up to 27/07/07; full list of members (2 pages)
11 September 2007Return made up to 27/07/07; full list of members (2 pages)
11 September 2007Secretary resigned (1 page)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 August 2006Return made up to 27/07/06; full list of members (2 pages)
10 August 2006Return made up to 27/07/06; full list of members (2 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
27 July 2005Return made up to 27/07/05; full list of members (2 pages)
27 July 2005Return made up to 27/07/05; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
13 August 2004Return made up to 27/07/04; full list of members (2 pages)
13 August 2004Return made up to 27/07/04; full list of members (2 pages)
13 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
22 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2003Return made up to 27/07/03; full list of members (6 pages)
20 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
20 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
7 August 2002Return made up to 27/07/02; full list of members (6 pages)
7 August 2002Return made up to 27/07/02; full list of members (6 pages)
28 March 2002Ad 01/03/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 March 2002Ad 01/03/02--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
20 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
13 September 2001Return made up to 27/07/01; full list of members (6 pages)
13 September 2001Return made up to 27/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/09/01
(6 pages)
23 March 2001Full accounts made up to 31 August 2000 (8 pages)
23 March 2001Full accounts made up to 31 August 2000 (8 pages)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
30 August 2000Return made up to 27/07/00; full list of members (6 pages)
30 August 2000Return made up to 27/07/00; full list of members (6 pages)
20 September 1999Registered office changed on 20/09/99 from: 32 stanley road portsmouth hampshire PO2 8EN (1 page)
20 September 1999Registered office changed on 20/09/99 from: 32 stanley road portsmouth hampshire PO2 8EN (1 page)
20 September 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
20 September 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
2 September 1999New director appointed (2 pages)
2 September 1999New director appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: nametrak house 8 greenfields liss hampshire GU33 7EH (1 page)
23 August 1999Director resigned (2 pages)
23 August 1999Registered office changed on 23/08/99 from: nametrak house 8 greenfields liss hampshire GU33 7EH (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999Director resigned (2 pages)
23 August 1999Secretary resigned (1 page)
27 July 1999Incorporation (15 pages)