Company NameComputamedia Limited
Company StatusDissolved
Company Number04204704
CategoryPrivate Limited Company
Incorporation Date24 April 2001(23 years ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Zafar Naeem Chaudhry
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2001(1 week, 2 days after company formation)
Appointment Duration7 years, 3 months (closed 20 August 2008)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address100 Albert Road
London
E17 7PU
Secretary NameSaima Siddique Zafar
NationalityBritish
StatusClosed
Appointed03 May 2001(1 week, 2 days after company formation)
Appointment Duration7 years, 3 months (closed 20 August 2008)
RoleCompany Director
Correspondence Address100 Albert Road
London
E17 7PU
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address100 Albert Road
Walthamstow
London
E17 7PU
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardMarkhouse
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
26 March 2008Application for striking-off (1 page)
28 January 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
23 January 2008Accounting reference date extended from 30/04/07 to 31/08/07 (1 page)
24 May 2007Return made up to 24/04/07; full list of members (2 pages)
21 February 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
24 May 2006Return made up to 24/04/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
8 June 2005Return made up to 24/04/05; full list of members
  • 363(287) ‐ Registered office changed on 08/06/05
(2 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Secretary's particulars changed (1 page)
24 February 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
7 June 2004Return made up to 24/04/04; full list of members (6 pages)
5 February 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
26 June 2003Return made up to 24/04/03; full list of members (6 pages)
10 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
15 May 2002Return made up to 24/04/02; full list of members (6 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Registered office changed on 11/05/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
11 May 2001New secretary appointed (2 pages)
2 May 2001Secretary resigned (1 page)
2 May 2001Director resigned (1 page)