Company NameComputerkit Ltd
Company StatusDissolved
Company Number04505432
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thavarajah Shanthakumaran
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2003(8 months after company formation)
Appointment Duration1 year, 9 months (closed 18 January 2005)
RoleManaging Director
Correspondence Address66 Aintree Avenue
London
E6 1NX
Secretary NameThavarajah Sasikaran
NationalityBritish
StatusClosed
Appointed05 August 2003(12 months after company formation)
Appointment Duration1 year, 5 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address178 Lathom Road
London
E6 2DZ
Director NameThomas Madden
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleTeacher
Correspondence Address31 Arethusa House
London
E14 3RD
Secretary NameVanniyasingham Bavaharan
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address51 Bounds Green Road
London
N22 8HB
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 August 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address66 Aintree Avenue
London
E6 1NX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£800
Cash£800

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
23 August 2004Application for striking-off (1 page)
10 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
18 October 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2003New secretary appointed (2 pages)
9 October 2003Registered office changed on 09/10/03 from: 8 sandow crescent hayes middlesex UB3 4QH (1 page)
9 October 2003Secretary resigned (1 page)
11 May 2003Director resigned (1 page)
11 May 2003New director appointed (1 page)
14 November 2002Registered office changed on 14/11/02 from: 31ARETHUSA house london E14 3RD (1 page)
7 August 2002Incorporation (16 pages)
7 August 2002Secretary resigned (1 page)