Company NameMBA Computing Limited
Company StatusDissolved
Company Number04465375
CategoryPrivate Limited Company
Incorporation Date20 June 2002(21 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NamesChargeclick Limited and Consultec Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Neil Spratling
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2010(8 years after company formation)
Appointment Duration5 years, 6 months (closed 19 January 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3c The Mall
Park Street
St. Albans
Hertfordshire
AL2 2HT
Director NameEleco Directors Limited (Corporation)
StatusClosed
Appointed28 July 2014(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 19 January 2016)
Correspondence Address66 Clifton Street
London
EC2A 4HB
Director NameMr David Stephen Dannhauser
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(4 weeks, 1 day after company formation)
Appointment Duration7 years, 12 months (resigned 15 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Marsworth Avenue
Pinner
Middlesex
HA5 4UB
Secretary NameLaurence Nigel Holdcroft
NationalityBritish
StatusResigned
Appointed19 July 2002(4 weeks, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 2006)
RoleSecretary
Correspondence Address71 Fanshawe Crescent
Ware
Hertfordshire
SG12 0AR
Director NameMr Ivor Ashley Barton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 July 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5 Bluebell Close
Hemel Hempstead
Hertfordshire
HP1 2DH
Secretary NameMr Ivor Ashley Barton
NationalityBritish
StatusResigned
Appointed03 January 2006(3 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Bluebell Close
Hemel Hempstead
Hertfordshire
HP1 2DH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeleco.com
Email address[email protected]
Telephone020 74220044
Telephone regionLondon

Location

Registered Address66 Clifton Street
London
EC2A 4HB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Consultec Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
26 September 2015Application to strike the company off the register (3 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
9 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
(4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
28 July 2014Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 (1 page)
28 July 2014Appointment of Eleco Directors Limited as a director on 28 July 2014 (2 pages)
28 July 2014Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Ivor Ashley Barton as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Ivor Ashley Barton as a secretary on 28 July 2014 (1 page)
28 July 2014Appointment of Eleco Directors Limited as a director on 28 July 2014 (2 pages)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
18 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
27 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
10 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
10 March 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
6 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
6 December 2010Accounts for a dormant company made up to 30 June 2010 (1 page)
23 November 2010Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages)
23 November 2010Registered office address changed from Eleco House 15 Gentlemens Field Westmill Road Ware Hertfordshire SG12 0EF on 23 November 2010 (2 pages)
4 August 2010Termination of appointment of David Dannhauser as a director (2 pages)
4 August 2010Termination of appointment of David Dannhauser as a director (2 pages)
4 August 2010Appointment of Graham Neil Spratling as a director (3 pages)
4 August 2010Appointment of Graham Neil Spratling as a director (3 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
9 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
9 December 2009Accounts for a dormant company made up to 30 June 2009 (1 page)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
22 June 2009Return made up to 20/06/09; full list of members (3 pages)
13 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
13 November 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
20 June 2008Return made up to 20/06/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
13 August 2007Return made up to 20/06/07; full list of members (2 pages)
13 August 2007Return made up to 20/06/07; full list of members (2 pages)
9 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
9 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 September 2006Return made up to 20/06/06; full list of members (5 pages)
13 September 2006Return made up to 20/06/06; full list of members (5 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 January 2006New director appointed (3 pages)
13 January 2006New director appointed (3 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (2 pages)
10 January 2006New secretary appointed (2 pages)
10 January 2006Secretary resigned (1 page)
4 July 2005Return made up to 20/06/05; full list of members (6 pages)
4 July 2005Return made up to 20/06/05; full list of members (6 pages)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
12 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 July 2004Return made up to 20/06/04; full list of members (6 pages)
7 July 2004Return made up to 20/06/04; full list of members (6 pages)
30 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
30 March 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
8 September 2003Secretary's particulars changed (1 page)
8 September 2003Secretary's particulars changed (1 page)
1 July 2003Return made up to 20/06/03; full list of members (6 pages)
1 July 2003Company name changed consultec LIMITED\certificate issued on 01/07/03 (4 pages)
1 July 2003Company name changed consultec LIMITED\certificate issued on 01/07/03 (4 pages)
1 July 2003Return made up to 20/06/03; full list of members (6 pages)
29 November 2002Director's particulars changed (1 page)
29 November 2002Director's particulars changed (1 page)
7 November 2002Registered office changed on 07/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 November 2002Registered office changed on 07/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 August 2002Secretary resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
4 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 August 2002New secretary appointed (2 pages)
4 August 2002New secretary appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
4 August 2002Secretary resigned (1 page)
26 July 2002Company name changed chargeclick LIMITED\certificate issued on 26/07/02 (3 pages)
26 July 2002Company name changed chargeclick LIMITED\certificate issued on 26/07/02 (3 pages)
20 June 2002Incorporation (17 pages)
20 June 2002Incorporation (17 pages)