Company NameComputel Consultancy Ltd
Company StatusDissolved
Company Number04447931
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date8 November 2011 (12 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Balakumar Balasingham
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(5 days after company formation)
Appointment Duration9 years, 5 months (closed 08 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203a Brighton Road
Purley
Surrey
CR8 4HF
Secretary NameSharmila Balasingham
NationalityBritish
StatusClosed
Appointed11 January 2003(7 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 08 November 2011)
RoleCompany Director
Correspondence Address203a Brighton Road
Purley
Surrey
CR8 4HF
Secretary NameSritharan Sriparthipan
NationalityBritish
StatusResigned
Appointed01 June 2002(5 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 2003)
RoleCompany Director
Correspondence AddressFlat 3
225 Streatham High Road Streatham
London
SW16 6EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address203a Brighton Road
Purley
Surrey
CR8 4HF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Financials

Year2014
Net Worth-£53,614
Cash£430
Current Liabilities£58,844

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
26 July 2011First Gazette notice for voluntary strike-off (1 page)
18 July 2011Application to strike the company off the register (3 pages)
18 July 2011Application to strike the company off the register (3 pages)
8 July 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1
(4 pages)
8 July 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-07-08
  • GBP 1
(4 pages)
1 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
23 June 2011Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
10 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
7 August 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
7 August 2010Director's details changed for Balakumar Balasingham on 27 May 2010 (2 pages)
7 August 2010Director's details changed for Balakumar Balasingham on 27 May 2010 (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2009Return made up to 27/05/09; full list of members (3 pages)
17 August 2009Return made up to 27/05/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
15 August 2008Return made up to 27/05/08; full list of members (3 pages)
15 August 2008Return made up to 27/05/08; full list of members (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 September 2007Director's particulars changed (1 page)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Director's particulars changed (1 page)
3 September 2007Return made up to 27/05/07; full list of members (2 pages)
3 September 2007Secretary's particulars changed (1 page)
3 September 2007Return made up to 27/05/07; full list of members (2 pages)
25 May 2007Secretary's particulars changed (1 page)
25 May 2007Registered office changed on 25/05/07 from: 68 lomond gardens croydon surrey CR2 8EQ (1 page)
25 May 2007Registered office changed on 25/05/07 from: 68 lomond gardens croydon surrey CR2 8EQ (1 page)
25 May 2007Secretary's particulars changed (1 page)
18 May 2007Return made up to 27/05/06; full list of members (2 pages)
18 May 2007Return made up to 27/05/06; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
26 July 2005Return made up to 27/05/05; full list of members (2 pages)
26 July 2005Return made up to 27/05/05; full list of members (2 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
8 February 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
26 July 2004Return made up to 27/05/04; full list of members (6 pages)
26 July 2004Return made up to 27/05/04; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
14 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
27 January 2004Compulsory strike-off action has been discontinued (1 page)
27 January 2004Compulsory strike-off action has been discontinued (1 page)
21 January 2004Return made up to 27/05/03; full list of members (6 pages)
21 January 2004Return made up to 27/05/03; full list of members (6 pages)
13 January 2004First Gazette notice for compulsory strike-off (1 page)
13 January 2004First Gazette notice for compulsory strike-off (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003New secretary appointed (2 pages)
3 February 2003Secretary resigned (1 page)
2 September 2002Director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
13 August 2002Secretary's particulars changed (2 pages)
13 August 2002Secretary's particulars changed (2 pages)
22 July 2002Registered office changed on 22/07/02 from: t & k house 35 woodside green london SE25 5HQ (1 page)
22 July 2002New secretary appointed (1 page)
22 July 2002New director appointed (1 page)
22 July 2002New secretary appointed (1 page)
22 July 2002New director appointed (1 page)
22 July 2002Registered office changed on 22/07/02 from: t & k house 35 woodside green london SE25 5HQ (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
27 May 2002Incorporation (9 pages)
27 May 2002Incorporation (9 pages)