Company NameExperience Computing Limited
Company StatusDissolved
Company Number04148010
CategoryPrivate Limited Company
Incorporation Date25 January 2001(23 years, 3 months ago)
Dissolution Date30 May 2006 (17 years, 11 months ago)
Previous NameGridward Consultancy Limited

Business Activity

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

Directors

Director NameEdward James Grigson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(6 days after company formation)
Appointment Duration5 years, 3 months (closed 30 May 2006)
RoleIT Analyst
Correspondence Address32a Earlsfield Road
Earlsfield
London
SW18 3DN
Secretary NameSarah Frigot
NationalityBritish
StatusClosed
Appointed31 January 2001(6 days after company formation)
Appointment Duration5 years, 3 months (closed 30 May 2006)
RoleCompany Director
Correspondence Address32a Earlsfield Road
Earlsfield
London
SW18 3DN
Director NameBanner Nominees Ltd (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR
Secretary NameBanner & Associates Ltd (Corporation)
StatusResigned
Appointed25 January 2001(same day as company formation)
Correspondence Address29 Byron Road
Harrow
Middlesex
HA1 1JR

Location

Registered Address26 Bodmin Street
Earlsfield
Wandsworth
London
SW18 4PT
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

30 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2006First Gazette notice for compulsory strike-off (1 page)
6 May 2005Registered office changed on 06/05/05 from: 32A earlsfield road earlsfield london SW18 3DN (1 page)
5 March 2004Return made up to 25/01/04; full list of members (6 pages)
26 July 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
10 March 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2003Registered office changed on 17/01/03 from: 32 earlsfield road earlsfield london SW18 3DN (1 page)
20 December 2002Registered office changed on 20/12/02 from: garden cottage thorncroft drive leatherhead surrey KT22 8JD (1 page)
18 July 2002Total exemption small company accounts made up to 31 January 2002 (9 pages)
13 February 2002Return made up to 25/01/02; full list of members (6 pages)
21 March 2001Company name changed gridward consultancy LIMITED\certificate issued on 21/03/01 (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Secretary resigned (1 page)
7 February 2001Ad 31/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed (2 pages)
7 February 2001Registered office changed on 07/02/01 from: 29 byron road harrow middlesex HA1 1JR (1 page)
25 January 2001Incorporation (18 pages)