Company NameFunrun Computing Ltd
Company StatusDissolved
Company Number03923786
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

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

Directors

Director NameMathew Fisher
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(same day as company formation)
RoleSoftware Development
Correspondence AddressFlat 6
70 Pentonville Road
Islington
London
N1 9PR
Secretary NamePeter Briggs
NationalityBritish
StatusClosed
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address54 Kinburn Street
London
SE16 6DW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFlat 6 70 Pentonville Road
London
N1 9PR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£50,329
Net Worth£2,597
Cash£8,753
Current Liabilities£7,766

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
5 November 2002Application for striking-off (1 page)
20 April 2001Full accounts made up to 30 November 2000 (10 pages)
20 April 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2001Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page)
21 September 2000Registered office changed on 21/09/00 from: flat 25 hemsworth court hobbs place estate london N1 5LA (1 page)
23 May 2000Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Registered office changed on 17/03/00 from: c/o rus & company 1190A-1192 stratford road hall green birmingham west midlands B28 8AB (1 page)
17 March 2000New secretary appointed (2 pages)
17 March 2000Ad 11/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)