Company NameComputer Nerds (UK) Limited
Company StatusDissolved
Company Number07555820
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Anthony Steven Piacun
Date of BirthNovember 1942 (Born 81 years ago)
NationalityNew Zealander
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Beaufort Close
London
SW15 3TL
Director NameMr Nicholas Charles Piacun
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Ravensworth Court
570 Fulham Road
London
SW6 5NN

Location

Registered Address27d Hurlingham Studios Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London

Shareholders

75 at £1Nicholas Piacun
75.00%
Ordinary
25 at £1Anthony Piacun
25.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2021First Gazette notice for voluntary strike-off (1 page)
30 March 2021Application to strike the company off the register (1 page)
17 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
23 October 2018Registered office address changed from 2-3 Stable Court Herriard Park Herriard Basingstoke Hampshire RG25 2PL to 27D Hurlingham Studios Ranelagh Gardens London SW6 3PA on 23 October 2018 (1 page)
12 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
17 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 August 2017Director's details changed for Mr Anthony Steven Piacun on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Anthony Steven Piacun on 17 August 2017 (2 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
17 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
23 October 2013Registered office address changed from 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE United Kingdom on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 157 Hampton Lane Blackfield Southampton Hampshire SO45 1WE United Kingdom on 23 October 2013 (1 page)
1 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
29 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
8 March 2012Registered office address changed from the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE United Kingdom on 8 March 2012 (1 page)
8 March 2012Registered office address changed from the Hallows 3 Smithy Close Holybourne Hampshire GU34 4EE United Kingdom on 8 March 2012 (1 page)
8 March 2011Incorporation (44 pages)
8 March 2011Incorporation (44 pages)