Company NameComputer Phoenix Limited
Company StatusDissolved
Company Number03927571
CategoryPrivate Limited Company
Incorporation Date16 February 2000(24 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Hitesh Parmar
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleComputer Technician
Country of ResidenceUnited Kingdom
Correspondence Address43 Weston Drive
Stanmore
Middlesex
HA7 2EX
Secretary NameHina Patel
NationalityBritish
StatusClosed
Appointed16 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address43 Weston Drive
Stanmore
Middlesex
HA7 2EX
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed16 February 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address43 Weston Drive
Stanmore
Middlesex
HA7 2EX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Financials

Year2014
Net Worth-£18,135
Current Liabilities£18,179

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
11 February 2008Application for striking-off (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 March 2007Return made up to 16/02/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 April 2006Return made up to 16/02/06; full list of members (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 June 2005Return made up to 16/02/05; full list of members (6 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 May 2004Return made up to 16/02/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 February 2003Return made up to 16/02/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 March 2002Return made up to 16/02/02; full list of members (6 pages)
6 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 March 2001Return made up to 16/02/01; full list of members (6 pages)
21 December 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
23 February 2000Director resigned (1 page)
23 February 2000New secretary appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000Registered office changed on 23/02/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
23 February 2000New director appointed (2 pages)