Company NameYellow River Computing Limited
Company StatusDissolved
Company Number03964162
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMark David Harrop
Date of BirthMay 1970 (Born 54 years ago)
NationalityNew Zealander
StatusClosed
Appointed13 April 2000(1 week, 2 days after company formation)
Appointment Duration4 years, 9 months (closed 11 January 2005)
RoleIT
Correspondence Address5 Russell Square Mansions
122 Southampton Row
London
WC1B 5AE
Secretary NameSamuel John Harrop
NationalityNew Zealander
StatusClosed
Appointed13 April 2000(1 week, 2 days after company formation)
Appointment Duration4 years, 9 months (closed 11 January 2005)
RoleIT
Correspondence Address5 Russell Square Mansions
122 Southampton Row
London
WC1B 5AE
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2000(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address5 Russell Square Mansions
122 Southampton Row
London
WC1B 5AE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£46,786
Net Worth£19,412
Cash£2,055
Current Liabilities£3,630

Accounts

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

Filing History

21 September 2004First Gazette notice for compulsory strike-off (1 page)
27 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
4 February 2003Secretary's particulars changed (1 page)
4 February 2003Registered office changed on 04/02/03 from: 3/26A devonshire street london W1G 6PJ (1 page)
4 February 2003Director's particulars changed (1 page)
11 April 2002Return made up to 04/04/02; full list of members (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 October 2001Compulsory strike-off action has been discontinued (1 page)
15 October 2001Return made up to 04/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
14 June 2001Registered office changed on 14/06/01 from: 79 fernhead road london W9 3EA (1 page)
14 June 2001Secretary's particulars changed (1 page)
14 June 2001Director's particulars changed (1 page)
26 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
8 May 2000New secretary appointed (3 pages)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/04/00
(1 page)
20 April 2000Registered office changed on 20/04/00 from: jsa house 110 the parade watford hertfordshire WD1 2GB (1 page)
20 April 2000Secretary resigned (1 page)
20 April 2000New director appointed (2 pages)
20 April 2000Director resigned (1 page)
4 April 2000Incorporation (13 pages)