London
N21 3NA
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Commercial Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.computoltd.co.uk |
---|
Registered Address | 40 Chancellors Wharf Crisp Road Hammersmith London W6 9RT |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
100 at £1 | Mr James Edward Butcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,520 |
Cash | £41,072 |
Current Liabilities | £69,080 |
Latest Accounts | 30 April 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 April |
16 October 2017 | Director's details changed for James Butcher on 4 October 2016 (2 pages) |
---|---|
15 October 2017 | Confirmation statement made on 1 October 2017 with updates (4 pages) |
15 March 2017 | Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 15 March 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
18 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
20 April 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
31 October 2014 | Director's details changed for James Butcher on 30 September 2014 (2 pages) |
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Registered office address changed from 40 Chancellors Wharf Crisp Road Hammersmith London W6 9RT to 869 High Road London N12 8QA on 31 October 2014 (1 page) |
31 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
16 May 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 November 2011 | Annual return made up to 1 October 2011 no member list (3 pages) |
24 November 2011 | Annual return made up to 1 October 2011 no member list (3 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 November 2010 | Director's details changed for James Butcher on 30 September 2010 (2 pages) |
4 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Registered office address changed from , Mercury House, 19-21 Chapel Street, Marlow, SL7 3HN on 4 November 2010 (1 page) |
4 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (3 pages) |
4 November 2010 | Termination of appointment of Commercial Secretariat Limited as a secretary (1 page) |
4 November 2010 | Registered office address changed from , Mercury House, 19-21 Chapel Street, Marlow, SL7 3HN on 4 November 2010 (1 page) |
26 July 2010 | Previous accounting period extended from 31 October 2009 to 30 April 2010 (3 pages) |
1 April 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 April 2010 | Annual return made up to 1 October 2009 with a full list of shareholders (14 pages) |
31 March 2010 | Administrative restoration application (3 pages) |
16 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
10 October 2007 | Ad 01/10/07--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New secretary appointed (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Incorporation (13 pages) |