Warrington
Cheshire
WA1 3AP
Secretary Name | Computac Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 2005(6 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 12 months |
Correspondence Address | 228b High Street Uxbridge Middlesex UB8 1LD |
Director Name | Ranmal Anura Sitawaka De Mel |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Peel Road Wealdstone Harrow Middlesex HA3 7QU |
Secretary Name | Ranmal Anura Sitawaka De Mel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Peel Road Wealdstone Harrow Middlesex HA3 7QU |
Registered Address | 2nd Floor, York House Empire Way Wembley HA9 0PA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
15 September 2007 | Dissolved (1 page) |
---|---|
15 June 2007 | Completion of winding up (1 page) |
25 October 2006 | Order of court to wind up (1 page) |
3 February 2006 | Return made up to 11/10/05; full list of members (6 pages) |
17 October 2005 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
26 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
12 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | Secretary resigned;director resigned (1 page) |
11 October 2004 | Incorporation (12 pages) |