Company NameComputec Hire (Birmingham) Limited
Company StatusDissolved
Company Number04005111
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date22 January 2013 (11 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Ajaz Asif Ghafoor
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Monks Avenue
Barnet
Hertfordshire
EN5 1DD
Secretary NameShomaila Ghafoor
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address34 Monks Avenue
Barnet
Hertfordshire
EN5 1DD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressUnit 7 Dominion Business Park
Goodwin Road
Edmonton
London
N9 0BG
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardLower Edmonton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
9 October 2012First Gazette notice for voluntary strike-off (1 page)
28 September 2012Application to strike the company off the register (2 pages)
28 September 2012Application to strike the company off the register (2 pages)
27 February 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 30 May 2011 (4 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1,000
(4 pages)
25 August 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 1,000
(4 pages)
20 May 2011Total exemption small company accounts made up to 30 May 2010 (4 pages)
20 May 2011Total exemption small company accounts made up to 30 May 2010 (4 pages)
21 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
21 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
13 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
6 August 2009Return made up to 23/07/09; full list of members (3 pages)
6 August 2009Return made up to 23/07/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
7 October 2008Return made up to 23/07/08; full list of members (3 pages)
7 October 2008Return made up to 23/07/08; full list of members (3 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
12 November 2007Return made up to 23/07/07; full list of members (2 pages)
12 November 2007Return made up to 23/07/07; full list of members (2 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
14 November 2006Return made up to 23/07/06; full list of members (3 pages)
14 November 2006Return made up to 23/07/06; full list of members (3 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
22 August 2005Return made up to 23/07/05; full list of members (3 pages)
22 August 2005Return made up to 23/07/05; full list of members (3 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
13 August 2004Return made up to 23/07/04; full list of members (7 pages)
13 August 2004Return made up to 23/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 July 2004Registered office changed on 01/07/04 from: unit G9-G12 hastingwood trading estate 35 harbet road edmonton london N18 3HT (1 page)
1 July 2004Registered office changed on 01/07/04 from: unit G9-G12 hastingwood trading estate 35 harbet road edmonton london N18 3HT (1 page)
2 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
29 January 2004Registered office changed on 29/01/04 from: units G9-G12 hastingwood trading estate harbet road london N18 3LP (1 page)
29 January 2004Registered office changed on 29/01/04 from: units G9-G12 hastingwood trading estate harbet road london N18 3LP (1 page)
7 November 2003Return made up to 23/07/03; full list of members (7 pages)
7 November 2003Return made up to 23/07/03; full list of members (7 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
4 April 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
30 July 2002Return made up to 23/07/02; full list of members (7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
13 February 2002Secretary's particulars changed (1 page)
13 February 2002Secretary's particulars changed (1 page)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
13 June 2001Return made up to 31/05/01; full list of members (6 pages)
25 July 2000New secretary appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
12 July 2000Registered office changed on 12/07/00 from: 109 rugby avenue wembley middlesex HA0 3DP (1 page)
12 July 2000Registered office changed on 12/07/00 from: 109 rugby avenue wembley middlesex HA0 3DP (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Secretary resigned (1 page)
5 June 2000Registered office changed on 05/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
5 June 2000Registered office changed on 05/06/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
31 May 2000Incorporation (14 pages)
31 May 2000Incorporation (14 pages)