Company NameEconomax Computing Ltd
Company StatusDissolved
Company Number03886520
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 5 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameIsatu Kanu
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 09 December 2008)
RoleCaterer
Correspondence Address34 Nye Bevan Estate
Presburg Street
London
E5 0AG
Director NameSonia Kanu
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 09 December 2008)
RoleIT Consultant
Correspondence Address34 Nye Bevan Estate
Gryn Road
London
E5 0AG
Secretary NameSonia Kanu
NationalityBritish
StatusClosed
Appointed20 January 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 09 December 2008)
RoleIT Consultant
Correspondence Address34 Nye Bevan Estate
Gryn Road
London
E5 0AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address34 Nye Bevan Estate
Gryn Road
London
E5 0AG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardKing's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£39,088
Net Worth£7,051
Cash£5,785
Current Liabilities£3,036

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
16 February 2007Return made up to 30/11/06; full list of members
  • 363(287) ‐ Registered office changed on 16/02/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
22 December 2005Return made up to 30/11/05; full list of members (7 pages)
5 September 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
22 December 2004Return made up to 30/11/04; full list of members (7 pages)
14 September 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
26 January 2004Return made up to 30/11/03; full list of members (7 pages)
5 September 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
5 February 2003Return made up to 30/11/02; full list of members (7 pages)
9 August 2002Total exemption full accounts made up to 30 November 2001 (9 pages)
31 December 2001Return made up to 30/11/01; full list of members (6 pages)
4 September 2001Total exemption full accounts made up to 30 November 2000 (9 pages)
12 January 2001Return made up to 30/11/00; full list of members (6 pages)
5 June 2000Ad 06/05/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2000New secretary appointed;new director appointed (2 pages)
19 May 2000New director appointed (2 pages)
25 January 2000Registered office changed on 25/01/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)