Company NameComputer Maintenance Centre Limited
Company StatusDissolved
Company Number05352453
CategoryPrivate Limited Company
Incorporation Date4 February 2005(19 years, 3 months ago)
Dissolution Date11 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Harishchandra Changanlal Shah
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address205 Woodhouse Road
London
N12 9AY
Secretary NameVanita Harishchandra Shah
NationalityBritish
StatusClosed
Appointed04 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address205 Woodhouse Road
London
N12 9AY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 83615551
Telephone regionLondon

Location

Registered Address205 Woodhouse Road
London
N12 9AY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London

Shareholders

1 at £1Harish Shah
50.00%
Ordinary
1 at £1Vanita Shah
50.00%
Ordinary

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

11 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
26 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
5 May 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
18 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
18 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(3 pages)
14 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
18 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
18 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
(3 pages)
7 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
3 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
26 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
16 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
6 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
6 March 2010Secretary's details changed for Vanita Harishchandra Shah on 1 October 2009 (1 page)
6 March 2010Secretary's details changed for Vanita Harishchandra Shah on 1 October 2009 (1 page)
6 March 2010Director's details changed for Harishchandra Changanlal Shah on 1 October 2009 (2 pages)
6 March 2010Director's details changed for Harishchandra Changanlal Shah on 1 October 2009 (2 pages)
6 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
10 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 February 2009Return made up to 04/02/09; full list of members (3 pages)
27 October 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
11 February 2008Return made up to 04/02/08; full list of members (2 pages)
30 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
12 March 2007Return made up to 04/02/07; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
20 March 2006Return made up to 04/02/06; full list of members (2 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New secretary appointed (2 pages)
17 February 2005Ad 04/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
4 February 2005Incorporation (16 pages)