Company NameSpectrum Computer Consultants Limited
DirectorParvez Ali
Company StatusLiquidation
Company Number04244749
CategoryPrivate Limited Company
Incorporation Date2 July 2001(22 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Parvez Ali
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dingle Road
Ashford
Middlesex
TW15 1HF
Secretary NameMr Mark Anthony Hussey
NationalityBritish
StatusCurrent
Appointed09 March 2006(4 years, 8 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Whitgift Close
Basingstoke
Hampshire
RG22 4QJ
Secretary NameAnjum Ali
NationalityBritish
StatusResigned
Appointed02 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Blythswood Road
Seven Kings
Ilford
Essex
IG3 8SJ
Secretary NameTelper R Robert
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 March 2006)
RoleSecretary
Correspondence Address11 Denewood
New Barnet
Hertfordshire
EN5 1LX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 63 Phoenix Distribution Park
Phoenix Way
Heston
Middlesex
TW5 9NB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2009
Net Worth-£159,458
Cash£11,866
Current Liabilities£95,417

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Next Accounts Due30 April 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due16 July 2016 (overdue)

Filing History

22 May 2012Order of court to wind up (2 pages)
22 May 2012Order of court to wind up (2 pages)
21 May 2012Order of court - restore and wind up (2 pages)
21 May 2012Order of court - restore and wind up (2 pages)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
3 September 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 100
(10 pages)
3 September 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 100
(10 pages)
3 September 2010Annual return made up to 7 July 2010 with a full list of shareholders
Statement of capital on 2010-09-03
  • GBP 100
(10 pages)
9 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2008 (6 pages)
10 February 2010Annual return made up to 2 July 2009 (4 pages)
10 February 2010Full accounts made up to 31 July 2006 (13 pages)
10 February 2010Full accounts made up to 31 July 2006 (13 pages)
10 February 2010Annual return made up to 2 July 2009 (4 pages)
10 February 2010Annual return made up to 2 July 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 February 2010Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 February 2010Restoration by order of the court (3 pages)
5 February 2010Restoration by order of the court (3 pages)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
2 December 2008Registered office changed on 02/12/2008 from unit 8C chancel street london SE1 0UX (1 page)
2 December 2008Registered office changed on 02/12/2008 from unit 8C chancel street london SE1 0UX (1 page)
16 July 2008Return made up to 02/07/08; no change of members (6 pages)
16 July 2008Return made up to 02/07/08; no change of members (6 pages)
18 July 2007Return made up to 02/07/07; full list of members (6 pages)
18 July 2007Return made up to 02/07/07; full list of members (6 pages)
24 March 2007Full accounts made up to 31 July 2005 (12 pages)
24 March 2007Full accounts made up to 31 July 2005 (12 pages)
28 February 2007Full accounts made up to 31 July 2004 (13 pages)
28 February 2007Full accounts made up to 31 July 2004 (13 pages)
22 January 2007Full accounts made up to 31 July 2003 (15 pages)
22 January 2007Full accounts made up to 31 July 2002 (15 pages)
22 January 2007Full accounts made up to 31 July 2003 (15 pages)
22 January 2007Full accounts made up to 31 July 2002 (15 pages)
12 July 2006Return made up to 02/07/06; full list of members (6 pages)
12 July 2006Return made up to 02/07/06; full list of members (6 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
18 August 2005Return made up to 02/07/05; full list of members (6 pages)
18 August 2005Return made up to 02/07/05; full list of members (6 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2004Secretary resigned (1 page)
8 September 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
29 June 2004Strike-off action suspended (1 page)
29 June 2004Strike-off action suspended (1 page)
30 December 2003Strike-off action suspended (1 page)
30 December 2003Strike-off action suspended (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
11 March 2003Compulsory strike-off action has been discontinued (1 page)
11 March 2003Compulsory strike-off action has been discontinued (1 page)
10 March 2003Return made up to 02/07/02; full list of members (6 pages)
10 March 2003Return made up to 02/07/02; full list of members (6 pages)
28 February 2003New secretary appointed (2 pages)
28 February 2003New secretary appointed (2 pages)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
14 January 2003First Gazette notice for compulsory strike-off (1 page)
28 July 2001Registered office changed on 28/07/01 from: 82 lower road hockley essex SS5 6DD (1 page)
28 July 2001Registered office changed on 28/07/01 from: 82 lower road hockley essex SS5 6DD (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
26 July 2001Secretary resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001New secretary appointed (2 pages)
2 July 2001Incorporation (20 pages)
2 July 2001Incorporation (20 pages)