Company NameUlhuru Computing Limited
Company StatusDissolved
Company Number04200108
CategoryPrivate Limited Company
Incorporation Date13 April 2001(23 years ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

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

Directors

Director NameGregory John Hains
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAustralian
StatusClosed
Appointed11 May 2001(4 weeks after company formation)
Appointment Duration4 years, 3 months (closed 23 August 2005)
RoleIT Consultancy
Correspondence Address12 Clremont Heights
70 Pentonville Road
London
N1 9PR
Secretary NameLucia Battistina Hains
NationalityItalian
StatusClosed
Appointed11 May 2001(4 weeks after company formation)
Appointment Duration4 years, 3 months (closed 23 August 2005)
RoleIT Consultancy
Correspondence Address12 Claremont Heights
70 Pentonville Road
London
N1 9PR
Director NameDMS Directors Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH
Secretary NameDMS Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2001(same day as company formation)
Correspondence Address3rd Floor
3 Copthall Avenue
London
EC2R 7BH

Location

Registered Address12 Claremont Heights
70 Pentonville Road
London
N1 9PR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2005First Gazette notice for voluntary strike-off (1 page)
31 March 2005Application for striking-off (1 page)
6 August 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
28 April 2004Return made up to 13/04/04; full list of members
  • 363(287) ‐ Registered office changed on 28/04/04
(6 pages)
15 July 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
8 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
16 May 2002Secretary's particulars changed (1 page)
16 May 2002Registered office changed on 16/05/02 from: 1 claremont heights 70 pentonville road london N1 9PR (1 page)
16 May 2002Return made up to 13/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/05/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2002Director's particulars changed (1 page)
16 May 2001Director resigned (1 page)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (2 pages)
13 April 2001Incorporation (9 pages)