Company NameComputer Future U.K. Limited
Company StatusDissolved
Company Number03861366
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameSarah Maria Barnard
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 5027
19 Cheval Place
London
SW7 1EW
Secretary NameAletta Van Dyk
NationalitySouth African
StatusClosed
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Saint Georges Road
London
E10 5RH
Secretary NameTamas Nyisztor
NationalityBritish
StatusClosed
Appointed01 May 2004(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 07 July 2009)
RoleCompany Director
Correspondence AddressFlat G
237 Balham High Road
London
SW17 7BG
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressSuite 5027
19 Cheval Place
London
SW7 1EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Financials

Year2014
Turnover£31,040
Net Worth£1,305
Current Liabilities£12,232

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
6 December 2007Return made up to 19/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/12/07
(7 pages)
19 July 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
21 November 2006Return made up to 19/10/06; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
17 January 2006Return made up to 19/10/05; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Registered office changed on 07/02/05 from: southbank house black prince road london SE1 7SJ (1 page)
3 December 2004Return made up to 19/10/04; full list of members (7 pages)
18 August 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
30 July 2004Particulars of mortgage/charge (3 pages)
15 June 2004New secretary appointed (2 pages)
19 November 2003Return made up to 19/10/03; full list of members
  • 363(287) ‐ Registered office changed on 19/11/03
(6 pages)
22 September 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
18 November 2002Return made up to 19/10/02; full list of members (6 pages)
23 July 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
15 June 2002Total exemption small company accounts made up to 31 October 2000 (3 pages)
11 January 2002Return made up to 19/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
9 May 2001Return made up to 19/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
19 October 1999Incorporation (13 pages)