Company NameComputer Career Ltd.
Company StatusDissolved
Company Number04779771
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameOxyntic Consultants Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameCharles Hovan
Date of BirthApril 1952 (Born 72 years ago)
NationalityFrench
StatusClosed
Appointed10 September 2003(3 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (closed 16 March 2021)
RoleRecruit Consultant
Country of ResidenceFrance
Correspondence Address74 Avenue De Bac
La Varenne
Saint Hilaire 94210
France
Director NameTCA Company Formations Ltd (Corporation)
Date of BirthOctober 1964 (Born 59 years ago)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence AddressNelson House 271 Kingston Road
Wimbledon
London
SW19 3NW
Secretary NameThe Contractors Accountant Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence AddressNelson House
271 Kingston Road
London
SW19 3NW
Secretary NameCOPP & Company Ltd (Corporation)
StatusResigned
Appointed22 September 2003(3 months, 3 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2014)
Correspondence Address45e Victoria Road
Surbiton
Surrey
KT6 4JL

Contact

Websitefreewaycarsltd.co.uk

Location

Registered AddressFifth Floor
11 Leadenhall Street
London
EC3V 1LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £0.1Charles Hovan
100.00%
Ordinary

Financials

Year2014
Net Worth£8,613
Cash£9,295
Current Liabilities£682

Accounts

Latest Accounts31 May 2020 (3 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 April 2015Termination of appointment of Copp & Company Ltd as a secretary on 31 March 2014 (1 page)
10 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(3 pages)
10 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10
(3 pages)
9 April 2015Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 80 Coleman Street Moorgate London EC2R 5BJ England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 9 April 2015 (1 page)
14 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 April 2014Registered office address changed from 45E Victoria Road Surbiton Surrey KT6 4JL on 17 April 2014 (1 page)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(4 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 May 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (1 page)
15 April 2010Secretary's details changed for Copp & Company Ltd on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Charles Hovan on 1 March 2010 (2 pages)
15 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Copp & Company Ltd on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Charles Hovan on 1 March 2010 (2 pages)
16 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
18 March 2009Return made up to 07/03/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (1 page)
25 April 2008Return made up to 07/03/08; full list of members (3 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
7 March 2007Return made up to 07/03/07; full list of members (2 pages)
1 August 2006Return made up to 29/05/06; full list of members (2 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
11 July 2005Secretary's particulars changed (1 page)
11 July 2005Return made up to 29/05/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(2 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
14 July 2004Return made up to 29/05/04; full list of members (6 pages)
6 November 2003Director resigned (1 page)
14 October 2003Secretary resigned (1 page)
14 October 2003New director appointed (2 pages)
14 October 2003New secretary appointed (2 pages)
12 September 2003Company name changed oxyntic consultants LIMITED\certificate issued on 12/09/03 (2 pages)
29 May 2003Incorporation (14 pages)