Company NameComputer Associated Technologies Limited
Company StatusDissolved
Company Number05429252
CategoryPrivate Limited Company
Incorporation Date19 April 2005(19 years ago)
Dissolution Date23 April 2013 (10 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameSaeed Ferdos
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(2 weeks, 2 days after company formation)
Appointment Duration7 years, 11 months (closed 23 April 2013)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address7 Peoples Hall
2 Olaf Street
London
W11 4BE
Secretary NameSaeed Ferdos
NationalityBritish
StatusClosed
Appointed05 May 2005(2 weeks, 2 days after company formation)
Appointment Duration7 years, 11 months (closed 23 April 2013)
RoleAccounts
Country of ResidenceUnited Kingdom
Correspondence Address7 Peoples Hall
2 Olaf Street
London
W11 4BE
Director NameJames Sellar
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(2 weeks, 2 days after company formation)
Appointment Duration8 months (resigned 01 January 2006)
RoleSales Director
Correspondence AddressSouthwood House
Yattendon Road
Thatcham
Berkshire
RG18 9RW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 April 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameSWF Secretarial Ltd (Corporation)
StatusResigned
Appointed01 February 2006(9 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 01 March 2010)
Correspondence Address7 Peoples Hall
2 Olaf Street
London
W11 4BE

Location

Registered Address7 Peoples Hall
2 Olaf Street
London
W11 4BE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardShepherd's Bush Green
Built Up AreaGreater London

Shareholders

2 at £1Saeed Ferdos
100.00%
Ordinary

Financials

Year2014
Net Worth£257
Cash£645
Current Liabilities£388

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2012Application to strike the company off the register (3 pages)
20 December 2012Application to strike the company off the register (3 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 July 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 2
(4 pages)
4 July 2012Annual return made up to 19 April 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 2
(4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
8 March 2010Termination of appointment of Swf Secretarial Ltd as a secretary (1 page)
8 March 2010Termination of appointment of Swf Secretarial Ltd as a secretary (1 page)
24 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 May 2009Return made up to 19/04/09; full list of members (3 pages)
18 May 2009Return made up to 19/04/09; full list of members (3 pages)
13 May 2009Return made up to 19/04/08; full list of members (3 pages)
13 May 2009Return made up to 19/04/08; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 December 2008Return made up to 19/04/07; full list of members (3 pages)
22 December 2008Return made up to 19/04/07; full list of members (3 pages)
4 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 May 2006Return made up to 19/04/06; full list of members (7 pages)
24 May 2006Return made up to 19/04/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 March 2006New secretary appointed (2 pages)
13 March 2006New secretary appointed (2 pages)
31 May 2005New director appointed (2 pages)
31 May 2005New secretary appointed;new director appointed (2 pages)
31 May 2005New secretary appointed;new director appointed (2 pages)
31 May 2005New director appointed (2 pages)
17 May 2005Registered office changed on 17/05/05 from: informa unit 7 2 olaf street london W11 4BE (1 page)
17 May 2005Registered office changed on 17/05/05 from: informa unit 7 2 olaf street london W11 4BE (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005Registered office changed on 25/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Director resigned (1 page)
25 April 2005Registered office changed on 25/04/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 April 2005Secretary resigned (1 page)
19 April 2005Incorporation (6 pages)
19 April 2005Incorporation (6 pages)