Company NameViveq Computers Limited
Company StatusDissolved
Company Number03937188
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)
Previous NameViveq Limited

Business Activity

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

Directors

Director NameAjit Kumar Palani
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed19 July 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 03 February 2009)
RoleCompany Director
Correspondence Address155 Greenford Road
Harrow
Middlesex
HA1 3QN
Secretary NameMala Ajit Kumar
NationalityIndian
StatusClosed
Appointed19 July 2006(6 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 03 February 2009)
RoleSecretary
Correspondence Address155 Greenford Road
Harrow
Middlesex
HA1 3QN
Director NameVimalraj Puvendran
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address68 Abercorn Crescent
Harrow
Middlesex
HA2 0PU
Director NameNimalee Yogendran
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleSecretary
Correspondence Address250 Eastcote Lane
Harrow
Middlesex
HA2 9AQ
Secretary NameNimalee Yogendran
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleSecretary
Correspondence Address250 Eastcote Lane
Harrow
Middlesex
HA2 9AQ
Director NameThiyagarajah Thayaparan
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(8 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address3 Cross Lances Road
Hounslow
Middlesex
TW3 2AG
Secretary NameThiyagarajah Thayaparan
NationalityBritish
StatusResigned
Appointed07 November 2000(8 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 2004)
RoleCompany Director
Correspondence Address3 Cross Lances Road
Hounslow
Middlesex
TW3 2AG
Director NameSinna Rajah Ramanitharan
Date of BirthApril 1974 (Born 50 years ago)
NationalitySri Lankan
StatusResigned
Appointed20 September 2004(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address3 Cross Lances Road
Hounslow
Middlesex
TW3 2AG
Director NameManiccam Nagulendram
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2006)
RoleShop Manager
Correspondence Address155 Greenford Road
Harrow
Middlesex
HA1 3QN
Secretary NameSinna Rajah Ramanitharan
NationalitySri Lankan
StatusResigned
Appointed23 February 2005(4 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2006)
RoleCompany Director
Correspondence Address3 Cross Lances Road
Hounslow
Middlesex
TW3 2AG
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address155 Greenford Road
Sudbury Hill Harrow
Middlesex
HA1 3QN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
30 March 2007New secretary appointed (1 page)
30 March 2007Director resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Secretary resigned;director resigned (1 page)
10 January 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
21 March 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
16 March 2006Return made up to 01/03/06; full list of members (7 pages)
16 March 2005Return made up to 01/03/05; full list of members (7 pages)
1 March 2005New secretary appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Director resigned (1 page)
7 December 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
15 October 2004New director appointed (2 pages)
5 October 2004Secretary resigned;director resigned (1 page)
12 March 2004Return made up to 01/03/04; full list of members (7 pages)
1 August 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
28 March 2003Return made up to 01/03/03; full list of members (7 pages)
27 September 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
24 December 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
18 December 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
23 April 2001Return made up to 01/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(6 pages)
28 November 2000New secretary appointed;new director appointed (2 pages)
20 November 2000Secretary resigned;director resigned (1 page)
16 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000New director appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
1 March 2000Incorporation (12 pages)