West Norwood
London
SE27 0LS
Director Name | Mr Paul James Coomber |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2007(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 9 Courtenay Road Worcester Park Surrey KT4 8RY |
Secretary Name | Ms Annabel New |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Lansdowne Hill West Norwood London SE27 0LS |
Director Name | Mr Mathew William Kemp |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 2 Tilson House Tilson Gardens Brixton London SW2 4LY |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | computecltd.com |
---|
Registered Address | 224 - 236 Third Floor North Walworth Road London SE17 1JE |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Newington |
Built Up Area | Greater London |
1 at £1 | Mark John Coomber 33.33% Ordinary |
---|---|
1 at £1 | Paul James Coomber 33.33% Ordinary |
1 at £1 | Paul James Coomber & Coomber Mark John 33.33% Ordinary |
Year | 2014 |
---|---|
Gross Profit | -£171 |
Net Worth | £849 |
Cash | £3,606 |
Current Liabilities | £2,757 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
29 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2017 | Application to strike the company off the register (3 pages) |
17 May 2017 | Micro company accounts made up to 31 July 2016 (1 page) |
18 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 April 2016 | Registered office address changed from 155 Clapham High Street London SW4 7SS to 224 - 236 Third Floor North Walworth Road London SE17 1JE on 5 April 2016 (1 page) |
3 August 2015 | Registered office address changed from Jaybee House Clapham High Street London SW4 7SS to 155 Clapham High Street London SW4 7SS on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from Jaybee House Clapham High Street London SW4 7SS to 155 Clapham High Street London SW4 7SS on 3 August 2015 (1 page) |
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
21 April 2015 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
7 July 2014 | Registered office address changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SY on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Registered office address changed from Jaybee House 155-157a Clapham High Street Clapham London SW4 7SY on 7 July 2014 (1 page) |
7 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
30 April 2014 | Total exemption full accounts made up to 31 July 2013 (9 pages) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
12 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Total exemption full accounts made up to 31 July 2011 (10 pages) |
12 December 2011 | Termination of appointment of Mathew Kemp as a director (2 pages) |
26 July 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Paul James Coomber on 4 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Mark John Coomber on 4 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mark John Coomber on 4 July 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Annabel New on 4 July 2010 (1 page) |
23 August 2010 | Secretary's details changed for Annabel New on 4 July 2010 (1 page) |
23 August 2010 | Director's details changed for Paul James Coomber on 4 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mathew William Kemp on 4 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Mathew William Kemp on 4 July 2010 (2 pages) |
26 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (10 pages) |
26 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (10 pages) |
18 November 2009 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
14 October 2009 | Registered office address changed from 21 Linom Road Clapham London London SW4 7PB on 14 October 2009 (1 page) |
13 May 2009 | Return made up to 01/08/08; full list of members (10 pages) |
13 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2008 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | New director appointed (2 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
4 July 2007 | Incorporation (12 pages) |