Company NameSouthglen Computing Limited
Company StatusDissolved
Company Number04231105
CategoryPrivate Limited Company
Incorporation Date8 June 2001(22 years, 10 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameMichael Chandler
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2003(1 year, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 03 January 2006)
RoleExecutive
Correspondence Address5 Frinton Mews
Ilford
Essex
IG2 6JB
Director NameAman Sterlin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address10 Bowyer Close
London
E6 5XU
Secretary NameSumit Agarwal
NationalityBritish
StatusResigned
Appointed12 September 2001(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address205 Halley Road
Forest Gate
London
E7 8DX
Secretary NamePradeep Kumar Sakamuri
NationalityIndian
StatusResigned
Appointed20 May 2003(1 year, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 10 May 2004)
RoleCompany Director
Correspondence Address48 Ivanhoe Road
Hounslow West
Middlesex
TW4 7JJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address8 Michigan Avenue
Manor Park
London
E12 5JD
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardLittle Ilford
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2005Registered office changed on 21/09/05 from: 2ND floor 219 high street ilford IG1 1LX (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
14 May 2004Secretary resigned (1 page)
26 September 2003Return made up to 08/06/03; full list of members (6 pages)
14 September 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
14 September 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
12 June 2003Return made up to 08/06/02; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003New secretary appointed (2 pages)
11 June 2003New director appointed (2 pages)
8 April 2003Strike-off action suspended (1 page)
1 April 2003First Gazette notice for compulsory strike-off (1 page)
23 October 2002New secretary appointed (1 page)
23 October 2002New director appointed (2 pages)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
28 September 2001Registered office changed on 28/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
28 September 2001Secretary resigned (1 page)
28 September 2001Director resigned (1 page)
8 June 2001Incorporation (7 pages)