Company NameThird Line Computers Limited
Company StatusDissolved
Company Number06432349
CategoryPrivate Limited Company
Incorporation Date20 November 2007(16 years, 5 months ago)
Dissolution Date30 January 2024 (3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameMr Clifton George Bissick
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(same day as company formation)
RoleData And Information System Ma
Country of ResidenceUnited Kingdom
Correspondence Address41 Nutbrowne Road
Dagenham
Essex
RM9 6BQ
Director NameMrs Margaret Bissick
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(same day as company formation)
RoleAdmin Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Nutbrowne Rd
Essex
RM9 6BQ
Secretary NameMrs Margaret Bissick
NationalityBritish
StatusClosed
Appointed20 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Nutbrowne Rd
Essex
RM9 6BQ

Location

Registered Address41 Nutbrowne Rd Nutbrowne Road
Dagenham
RM9 6BQ
RegionLondon
ConstituencyBarking
CountyGreater London
WardGoresbrook
Built Up AreaGreater London

Financials

Year2013
Net Worth-£3,641
Cash£665
Current Liabilities£4,708

Accounts

Latest Accounts19 November 2022 (1 year, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End19 November

Filing History

30 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
7 November 2023Application to strike the company off the register (3 pages)
10 July 2023Total exemption full accounts made up to 19 November 2022 (5 pages)
26 April 2023Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 41 Nutbrowne Rd Nutbrowne Road Dagenham RM9 6BQ on 26 April 2023 (1 page)
18 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 19 November 2021 (5 pages)
19 April 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
12 August 2021Total exemption full accounts made up to 19 November 2020 (5 pages)
26 April 2021Confirmation statement made on 11 April 2021 with updates (5 pages)
24 August 2020Total exemption full accounts made up to 19 November 2019 (5 pages)
20 April 2020Confirmation statement made on 11 April 2020 with updates (5 pages)
31 July 2019Total exemption full accounts made up to 19 November 2018 (5 pages)
19 April 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
13 July 2018Total exemption full accounts made up to 19 November 2017 (5 pages)
21 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
15 August 2017Total exemption full accounts made up to 19 November 2016 (5 pages)
15 August 2017Total exemption full accounts made up to 19 November 2016 (5 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
15 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(5 pages)
4 April 2016Total exemption small company accounts made up to 19 November 2015 (4 pages)
4 April 2016Total exemption small company accounts made up to 19 November 2015 (4 pages)
17 June 2015Total exemption small company accounts made up to 19 November 2014 (4 pages)
17 June 2015Total exemption small company accounts made up to 19 November 2014 (4 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
(5 pages)
13 May 2014Total exemption small company accounts made up to 19 November 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 19 November 2013 (4 pages)
18 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1,000
(5 pages)
18 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-18
  • GBP 1,000
(5 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
22 March 2013Total exemption small company accounts made up to 19 November 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 19 November 2012 (4 pages)
2 May 2012Secretary's details changed for Mrs Margaret Bissick on 1 May 2012 (1 page)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
2 May 2012Secretary's details changed for Mrs Margaret Bissick on 1 May 2012 (1 page)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
2 May 2012Secretary's details changed for Mrs Margaret Bissick on 1 May 2012 (1 page)
1 May 2012Total exemption small company accounts made up to 19 November 2011 (4 pages)
1 May 2012Director's details changed for Margaret Bissick on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Clifton George Bissick on 1 May 2012 (2 pages)
1 May 2012Total exemption small company accounts made up to 19 November 2011 (4 pages)
1 May 2012Director's details changed for Clifton George Bissick on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Clifton George Bissick on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Margaret Bissick on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Margaret Bissick on 1 May 2012 (2 pages)
30 April 2012Previous accounting period shortened from 30 November 2011 to 19 November 2011 (1 page)
30 April 2012Previous accounting period shortened from 30 November 2011 to 19 November 2011 (1 page)
6 September 2011Total exemption full accounts made up to 30 November 2010 (4 pages)
6 September 2011Total exemption full accounts made up to 30 November 2010 (4 pages)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (14 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (14 pages)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
23 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 March 2010Director's details changed for Clifton George Bissick on 5 April 2008 (1 page)
22 March 2010Director's details changed for Margaret Bissick on 3 September 2009 (1 page)
22 March 2010Director's details changed for Clifton George Bissick on 5 April 2008 (1 page)
22 March 2010Director's details changed for Clifton George Bissick on 5 April 2008 (1 page)
22 March 2010Director's details changed for Margaret Bissick on 3 September 2009 (1 page)
22 March 2010Director's details changed for Margaret Bissick on 3 September 2009 (1 page)
18 March 2010Total exemption full accounts made up to 30 November 2008 (5 pages)
18 March 2010Annual return made up to 2 November 2009 (14 pages)
18 March 2010Annual return made up to 2 November 2009 (14 pages)
18 March 2010Annual return made up to 2 November 2009 (14 pages)
18 March 2010Total exemption full accounts made up to 30 November 2008 (5 pages)
23 February 2010Annual return made up to 12 December 2008 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 12 December 2008 with a full list of shareholders (6 pages)
22 April 2009Director's change of particulars / clifton bissick / 05/04/2008 (1 page)
22 April 2009Director's change of particulars / clifton bissick / 05/04/2008 (1 page)
20 November 2007Incorporation (15 pages)
20 November 2007Incorporation (15 pages)