Company NameHypertech Computing Ltd
Company StatusDissolved
Company Number03954857
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRodolfo Picciau
Date of BirthApril 1964 (Born 60 years ago)
NationalityItalian
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Gilroy Way
Orpington
Kent
BR5 4JD
Director NameVera Picciau
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndonesian
StatusClosed
Appointed23 March 2000(same day as company formation)
RoleIT Consultant
Correspondence Address15 Gilroy Way
Orpington
Kent
BR5 4JD
Secretary NameVera Picciau
NationalityIndonesian
StatusClosed
Appointed09 May 2000(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (closed 29 March 2005)
RoleCompany Director
Correspondence Address15 Gilroy Way
Orpington
Kent
BR5 4JD
Director NameStephen Sims
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleManagement Consultant
Correspondence Address86a Whitehouse Common Road
Sutton Coldfield
West Midlands
B75 6HD
Secretary NameMrs Amanda Sims
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGerlan
Pentrer Efail
Harlech
Gwynedd
LL46 2YG
Wales

Location

Registered Address112 Morden Road
London
SW19 3BP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£16,695
Net Worth£47,163
Cash£47,809
Current Liabilities£1,824

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005Registered office changed on 18/01/05 from: third floor hill house highgate hill london N19 5NA (1 page)
16 November 2004First Gazette notice for voluntary strike-off (1 page)
1 October 2004Application for striking-off (1 page)
18 March 2004Return made up to 23/03/04; full list of members (7 pages)
5 April 2003Return made up to 23/03/03; full list of members (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 March 2002Return made up to 23/03/02; full list of members (6 pages)
23 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
16 June 2001Secretary's particulars changed;director's particulars changed (2 pages)
16 June 2001Director's particulars changed (2 pages)
3 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2001Registered office changed on 19/01/01 from: 38 hill lane bassetts pole sutton coldfield west midlands B75 6LF (1 page)
19 January 2001Ad 15/01/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
23 March 2000Incorporation (19 pages)