Company NameS & S Computing Limited
Company StatusDissolved
Company Number04367925
CategoryPrivate Limited Company
Incorporation Date6 February 2002(22 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)
Previous NameSoundpoint Builders Limited

Business Activity

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

Directors

Director NameMrs Sarah Fleischer
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(9 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 13 August 2008)
RoleCashier
Country of ResidenceEngland
Correspondence Address9 Curzon Road
Salford
M7 2EG
Director NameMr Yeshaya Moishe Fleischer
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(9 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 13 August 2008)
RoleComputer Engineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Curzon Road
Salford
Manchester
Lancashire
M7 2EG
Secretary NameMrs Sarah Fleischer
NationalityBritish
StatusClosed
Appointed19 November 2002(9 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (closed 13 August 2008)
RoleCashier
Country of ResidenceEngland
Correspondence Address9 Curzon Road
Salford
M7 2EG
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£12,932
Cash£887
Current Liabilities£19,067

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2007Voluntary strike-off action has been suspended (1 page)
10 August 2007Application for striking-off (1 page)
16 May 2007Registered office changed on 16/05/07 from: 20 the drive edgware middlesex HA8 8PT (1 page)
1 March 2006Return made up to 06/02/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
18 April 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2005Total exemption small company accounts made up to 29 February 2004 (6 pages)
12 February 2004Return made up to 06/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
9 December 2003Return made up to 06/02/03; full list of members; amend (7 pages)
12 August 2003Registered office changed on 12/08/03 from: middlesex house 29-45 high street edgware middlesex HA8 7LH (1 page)
24 February 2003Return made up to 06/02/03; full list of members (7 pages)
20 December 2002Ad 05/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 December 2002Registered office changed on 17/12/02 from: flat 25 roston court roston road salford M7 4HH (1 page)
5 December 2002New secretary appointed;new director appointed (2 pages)
5 December 2002Secretary resigned (1 page)
5 December 2002Director resigned (1 page)
5 December 2002New director appointed (2 pages)
25 November 2002Registered office changed on 25/11/02 from: 120 east road london N1 6AA (1 page)