Company NameAccu-Tab Computer Services UK Limited
Company StatusDissolved
Company Number03936768
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 1 month ago)
Dissolution Date27 November 2007 (16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert David Finnigan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2003(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD
Secretary NameMr Robert David Finnigan
NationalityBritish
StatusClosed
Appointed15 January 2003(2 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hawkswood Drive
Balsall Common
Coventry
West Midlands
CV7 7RD
Director NameMr Warwick Howerd Nash
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 27 November 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressManor Farm
Horton Lane Milcombe
Banbury
Oxfordshire
OX15 4RG
Director NameRaehaneh Ghazni
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleInformation And Technology Dir
Correspondence Address5 Bryher House
Walpole Gardens
London
Greater London
W4 4HG
Secretary NameMatthew John Sell
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleVice President
Correspondence AddressFlat 2 47 Rectory Road
Beckenham
Kent
BR3 1HR
Secretary NameWilliam Beaubien Chambers
NationalityCanadian
StatusResigned
Appointed29 January 2001(11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2003)
RoleCompany Director
Correspondence AddressFlat 4
24 Cottesmore Gardens
London
W8 5PR
Director NameWilliam Beaubien Chambers
Date of BirthNovember 1957 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed28 July 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2003)
RoleCompany Director
Correspondence AddressFlat 4
24 Cottesmore Gardens
London
W8 5PR
Secretary NameSuzanne Lamont Liebenberg
NationalityBritish
StatusResigned
Appointed28 July 2001(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2003)
RoleAccountant
Correspondence Address9a Grove Park Terrace
London
W4 3QG
Director NameMrs Sharon Louise Potter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressMeadow House
Dorsington
Stratford Upon Avon
Warwickshire
CV37 8AU
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts28 February 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 August 2007First Gazette notice for voluntary strike-off (1 page)
4 July 2007Application for striking-off (1 page)
22 March 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
2 March 2007Return made up to 28/02/07; full list of members (2 pages)
7 April 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
3 March 2006Return made up to 28/02/06; full list of members (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
12 April 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
9 March 2005Return made up to 28/02/05; full list of members (2 pages)
24 November 2004Accounts for a dormant company made up to 28 February 2004 (4 pages)
10 March 2004Return made up to 28/02/04; full list of members (5 pages)
9 March 2004Registered office changed on 09/03/04 from: colet court 100 hammersmith road london W6 7JP (1 page)
12 May 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
9 May 2003Accounts for a dormant company made up to 28 February 2002 (5 pages)
9 May 2003Return made up to 28/02/03; full list of members (5 pages)
10 April 2003Secretary resigned;director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
4 March 2002Return made up to 28/02/02; full list of members (6 pages)
8 January 2002Total exemption full accounts made up to 28 February 2001 (5 pages)
18 October 2001Director resigned (1 page)
18 October 2001New secretary appointed (2 pages)
18 October 2001New director appointed (2 pages)
6 April 2001Return made up to 28/02/01; full list of members (5 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001New secretary appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
29 February 2000Incorporation (12 pages)