Company NameFix It Computing Limited
Company StatusDissolved
Company Number06792054
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Natalja Masljakova
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEstonian
StatusClosed
Appointed16 September 2013(4 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 168 2 Old Brompton Road
London
SW7 3DQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 January 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressStudio 168 2 Old Brompton Road
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

1 at £1Natalja Masljakova
100.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
8 November 2013Accounts made up to 31 January 2013 (2 pages)
8 November 2013Accounts made up to 31 January 2013 (2 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(3 pages)
18 September 2013Termination of appointment of Graham Michael Cowan as a director on 16 September 2013 (1 page)
18 September 2013Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 18 September 2013 (1 page)
18 September 2013Termination of appointment of Graham Michael Cowan as a director on 16 September 2013 (1 page)
18 September 2013Appointment of Mrs Natalja Masljakova as a director on 16 September 2013 (2 pages)
18 September 2013Appointment of Mrs Natalja Masljakova as a director on 16 September 2013 (2 pages)
18 September 2013Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 18 September 2013 (1 page)
22 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
16 October 2012Accounts made up to 31 January 2012 (2 pages)
16 October 2012Accounts made up to 31 January 2012 (2 pages)
23 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
14 October 2011Accounts made up to 31 January 2011 (2 pages)
14 October 2011Accounts made up to 31 January 2011 (2 pages)
23 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
17 September 2010Accounts made up to 31 January 2010 (2 pages)
17 September 2010Accounts made up to 31 January 2010 (2 pages)
23 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
17 February 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts. WD6 3EW on 17 February 2010 (1 page)
17 February 2010Termination of appointment of Qa Registrars Limited as a secretary (1 page)
17 February 2010Termination of appointment of Qa Registrars Limited as a secretary (1 page)
17 February 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts. WD6 3EW on 17 February 2010 (1 page)
15 January 2009Incorporation (16 pages)
15 January 2009Incorporation (16 pages)