London
SE1 1UN
Director Name | Ms Helen Ann Hunsperger |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2015(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 04 July 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crowne House Southwark Street London SE1 1UN |
Director Name | David Andrew Gibson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Publisher |
Correspondence Address | The Old School 46 Astrop Road Kings Sutton Banbury Oxfordshire OX17 3PQ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Paul Ryan |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Flat 3 89 Park Hill London SW4 9NX |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Paul Ryan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 89 Park Hill London SW4 9NX |
Director Name | William Robert Bonner |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2003(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 19 July 2010) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | West River Farm Box 322 West River Maryland 20778 United States |
Secretary Name | Mr John Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Hillview Road Orpington Kent BR6 0SF |
Director Name | Helen Holden |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 2007) |
Role | Publisher |
Correspondence Address | 9 Liddon Road Bromley Kent BR1 2SR |
Director Name | Mr John Caine |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(6 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 06 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Friars Bridge Court Blackfriars Road London SE1 8NZ |
Director Name | Mr Toby Charles Bray |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(10 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 March 2015) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Friars Bridge Court Blackfriars Road London SE1 8NZ |
Website | 0800-computers.com |
---|
Registered Address | Crowne House Southwark Street London SE1 1UN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
100 at £1 | Fleet Street Publications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £44,832 |
Gross Profit | £44,832 |
Net Worth | £10,254 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (3 pages) |
20 March 2017 | Registered office address changed from Friars Bridge Court Blackfriars Road London SE1 8NZ to Crowne House Southwark Street London SE1 1UN on 20 March 2017 (1 page) |
27 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
22 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 March 2015 | Appointment of Ms Helen Ann Hunsperger as a director on 6 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Toby Charles Bray as a director on 6 March 2015 (1 page) |
9 March 2015 | Termination of appointment of John Caine as a director on 6 March 2015 (1 page) |
9 March 2015 | Appointment of Ms Helen Ann Hunsperger as a director on 6 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of John Caine as a director on 6 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Toby Charles Bray as a director on 6 March 2015 (1 page) |
8 December 2014 | Director's details changed for Mr Toby Charles Bray on 5 December 2014 (2 pages) |
8 December 2014 | Director's details changed for Mr Toby Charles Bray on 5 December 2014 (2 pages) |
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
18 June 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Director's details changed for Mr John Caine on 5 July 2012 (2 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Director's details changed for Mr John Caine on 5 July 2012 (2 pages) |
2 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 December 2011 | Registered office address changed from Sea Containers House 7Th Floor 20 Upper Ground London SE1 9JD on 21 December 2011 (1 page) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Secretary's details changed for Helen Ann Hunsperger on 23 September 2010 (1 page) |
7 June 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Termination of appointment of William Bonner as a director (1 page) |
20 July 2010 | Appointment of Mr Toby Charles Bray as a director (2 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
6 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (14 pages) |
22 August 2007 | Director resigned (1 page) |
13 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
8 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 April 2007 | Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
19 December 2006 | Full accounts made up to 30 June 2006 (12 pages) |
28 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
21 March 2006 | New secretary appointed (1 page) |
21 March 2006 | Secretary resigned (1 page) |
23 December 2005 | Full accounts made up to 30 June 2005 (12 pages) |
13 July 2005 | Return made up to 03/07/05; full list of members (2 pages) |
20 October 2004 | Full accounts made up to 30 June 2004 (12 pages) |
27 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 11TH floor 103 new oxford street london WC1A 1QQ (1 page) |
2 October 2003 | Full accounts made up to 30 June 2003 (12 pages) |
11 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
18 April 2003 | Full accounts made up to 30 June 2002 (12 pages) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | Secretary resigned;director resigned (1 page) |
19 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
22 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
2 November 2001 | Return made up to 03/07/01; full list of members
|
22 January 2001 | Ad 04/10/00--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 January 2001 | Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Registered office changed on 14/08/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | New director appointed (2 pages) |
3 July 2000 | Incorporation (18 pages) |