Company NameA & P Computers Limited
Company StatusDissolved
Company Number05480014
CategoryPrivate Limited Company
Incorporation Date14 June 2005(18 years, 10 months ago)
Dissolution Date25 January 2011 (13 years, 3 months ago)
Previous NameA + P Technologies Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Aftabhussein Nurdin Khanbhai
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 25 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJalminisa
Forest Road
Pyreford
Surrey
GU22 8NA
Secretary NameHussein Khanbhai
NationalityBritish
StatusClosed
Appointed03 August 2006(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 25 January 2011)
RoleAccountant
Correspondence AddressJalminisa
Forest Road
Pyrford
Surrey
GU22 8NA
Director NameMr Shahid Azeem
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dunsdon Avenue
Guildford
Surrey
GU2 7NX
Secretary NameMichael John Cook
NationalityBritish
StatusResigned
Appointed14 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLavender Cottage The Street
West Clandon
Surrey
GU4 7TD
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressArkenis House
Brook Way
Leatherhead
Surrey
KT22 7NA
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 September 2009Return made up to 14/06/09; full list of members (3 pages)
2 September 2009Return made up to 14/06/09; full list of members (3 pages)
4 July 2008Accounts made up to 30 June 2008 (2 pages)
4 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 July 2008Return made up to 14/06/08; full list of members (3 pages)
2 July 2008Return made up to 14/06/08; full list of members (3 pages)
9 April 2008Accounts made up to 30 June 2007 (2 pages)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
10 August 2007Return made up to 14/06/07; full list of members (2 pages)
10 August 2007Return made up to 14/06/07; full list of members (2 pages)
12 April 2007Accounts made up to 30 June 2006 (2 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 October 2006Return made up to 14/06/06; full list of members (6 pages)
30 October 2006Return made up to 14/06/06; full list of members (6 pages)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New director appointed (2 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Director resigned (1 page)
9 March 2006Registered office changed on 09/03/06 from: albury mill, mill lane chilworth guildford surrey GU4 8RT (1 page)
9 March 2006Registered office changed on 09/03/06 from: albury mill, mill lane chilworth guildford surrey GU4 8RT (1 page)
1 November 2005Company name changed a + p technologies LIMITED\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed a + p technologies LIMITED\certificate issued on 01/11/05 (2 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005Secretary resigned (1 page)
23 July 2005Director resigned (1 page)
23 July 2005Secretary resigned (1 page)
14 June 2005Incorporation (15 pages)
14 June 2005Incorporation (15 pages)