Company NameTask Computing Limited
Company StatusDissolved
Company Number03980382
CategoryPrivate Limited Company
Incorporation Date26 April 2000(23 years, 12 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameCarl Richard Bell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleDirector/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address103 Norfolk Gardens
Littlehampton
BN17 5PE
Secretary NameRyefield Css Limited (Corporation)
StatusClosed
Appointed17 November 2009(9 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 22 August 2017)
Correspondence AddressProgress House 404 Brighton Road
South Croydon
Surrey
CR2 6AN
Director NameGeorge Best
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleAdministration Officer
Correspondence Address165 Cann Hall Road
Leyton Stone
London
E11 3NJ
Secretary NameLisa Perryman
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address16 Claremont Close
South Croydon
Surrey
CR2 9EQ
Secretary NameDerek Pinder
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address7b Rawstorne Street
Islington
London
EC1V 7NH
Secretary NameMr Richard Henry Ballard
NationalityBritish
StatusResigned
Appointed08 May 2008(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 2009)
RoleTax Adviser
Country of ResidenceEngland
Correspondence Address60 Alington Grove
Wallington
Surrey
SM6 9NG

Location

Registered AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

2 at £1Carl Bell
100.00%
Ordinary

Financials

Year2014
Net Worth£355
Cash£3,285
Current Liabilities£23,117

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
24 May 2017Application to strike the company off the register (3 pages)
24 May 2017Application to strike the company off the register (3 pages)
7 April 2017Micro company accounts made up to 31 March 2017 (1 page)
7 April 2017Micro company accounts made up to 31 March 2017 (1 page)
28 March 2017Director's details changed for Carl Bell on 21 December 2016 (2 pages)
28 March 2017Director's details changed for Carl Bell on 21 December 2016 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
28 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Carl Bell on 21 April 2010 (2 pages)
21 April 2010Director's details changed for Carl Bell on 21 April 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2009Termination of appointment of Richard Ballard as a secretary (1 page)
17 November 2009Termination of appointment of Richard Ballard as a secretary (1 page)
17 November 2009Appointment of Ryefield Css Limited as a secretary (2 pages)
17 November 2009Appointment of Ryefield Css Limited as a secretary (2 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
27 April 2009Return made up to 26/04/09; full list of members (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 July 2008Director's change of particulars / carl bell / 14/07/2008 (1 page)
28 July 2008Director's change of particulars / carl bell / 14/07/2008 (1 page)
8 May 2008Secretary appointed mr richard henry ballard (1 page)
8 May 2008Appointment terminated secretary lisa perryman (1 page)
8 May 2008Secretary appointed mr richard henry ballard (1 page)
8 May 2008Appointment terminated secretary lisa perryman (1 page)
7 May 2008Return made up to 26/04/08; full list of members (3 pages)
7 May 2008Return made up to 26/04/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
26 April 2007Return made up to 26/04/07; full list of members (2 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 May 2006Return made up to 26/04/06; full list of members (2 pages)
16 May 2006Return made up to 26/04/06; full list of members (2 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 September 2005Registered office changed on 02/09/05 from: 9 station approach sanderstead road south croydon surrey CR2 0PL (1 page)
2 September 2005Registered office changed on 02/09/05 from: 9 station approach sanderstead road south croydon surrey CR2 0PL (1 page)
18 May 2005Return made up to 26/04/05; full list of members (2 pages)
18 May 2005Return made up to 26/04/05; full list of members (2 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 June 2004Return made up to 26/04/04; full list of members (6 pages)
4 June 2004Return made up to 26/04/04; full list of members (6 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
25 September 2003Registered office changed on 25/09/03 from: 8 claremont close sanderstead south croydon surrey CR2 9EQ (1 page)
25 September 2003Registered office changed on 25/09/03 from: 8 claremont close sanderstead south croydon surrey CR2 9EQ (1 page)
8 September 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 2003Return made up to 26/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2003Registered office changed on 10/05/03 from: 16 claremont close south croydon surrey CR2 9EQ (1 page)
10 May 2003Registered office changed on 10/05/03 from: 16 claremont close south croydon surrey CR2 9EQ (1 page)
3 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
3 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 May 2002Return made up to 26/04/02; full list of members (6 pages)
21 May 2002Return made up to 26/04/02; full list of members (6 pages)
5 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
17 May 2001Return made up to 26/04/01; full list of members (6 pages)
17 May 2001Return made up to 26/04/01; full list of members (6 pages)
31 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
31 May 2000Registered office changed on 31/05/00 from: 36A linhope street london NW1 6HX (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000Registered office changed on 31/05/00 from: 36A linhope street london NW1 6HX (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
31 May 2000Secretary resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned (1 page)
26 April 2000Incorporation (13 pages)
26 April 2000Incorporation (13 pages)