Company NameNumeris Computing Ltd
Company StatusDissolved
Company Number04567320
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 5 months ago)
Dissolution Date19 September 2006 (17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRichard Michael Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2002(1 month after company formation)
Appointment Duration3 years, 10 months (closed 19 September 2006)
RoleConsultant
Correspondence Address26 Lanark Close
London
W5 1SN
Secretary NameYvette Marguerite Taylor
NationalityBritish
StatusClosed
Appointed19 November 2002(1 month after company formation)
Appointment Duration3 years, 10 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address26 Lanark Close
London
W5 1SN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address26 Lanark Close Ealing
London
W5 1SN
RegionLondon
ConstituencyEaling North
CountyGreater London
WardCleveland
Built Up AreaGreater London

Financials

Year2014
Turnover£86,298
Net Worth£11,541
Cash£22,315
Current Liabilities£11,983

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
24 April 2006Application for striking-off (1 page)
13 April 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
24 July 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
2 December 2004Return made up to 18/10/04; full list of members (6 pages)
16 July 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
28 October 2003Return made up to 18/10/03; full list of members (6 pages)
19 December 2002Ad 02/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002Registered office changed on 11/12/02 from: 811 high road north finchley london N12 8JT (1 page)
18 November 2002Registered office changed on 18/11/02 from: 39A leicester road salford manchester M7 4AS (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 October 2002Incorporation (9 pages)