Company NameWhat Computer Ltd
Company StatusDissolved
Company Number08456171
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Gillian Antoniou
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(1 year, 5 months after company formation)
Appointment Duration6 years, 4 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 Lancaster Road
Enfield
Middlesex
EN2 0JN
Director NameMiss Demitra Vronti
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Tranmere Road
Lower Edmonton
London
N9 9EL

Location

Registered AddressKnuway House
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2020Voluntary strike-off action has been suspended (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
16 October 2020Application to strike the company off the register (1 page)
6 May 2020Unaudited abridged accounts made up to 31 August 2019 (11 pages)
25 February 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
9 January 2020Confirmation statement made on 22 January 2019 with updates (5 pages)
25 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
7 February 2019Particulars of variation of rights attached to shares (2 pages)
1 February 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 January 2019Confirmation statement made on 8 January 2019 with updates (4 pages)
29 November 2018Unaudited abridged accounts made up to 28 February 2018 (11 pages)
3 April 2018Confirmation statement made on 21 March 2018 with updates (6 pages)
24 October 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
24 October 2017Unaudited abridged accounts made up to 28 February 2017 (11 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
25 November 2016Registered office address changed from 32 Tranmere Road Lower Edmonton London N9 9EL to Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 25 November 2016 (1 page)
25 November 2016Registered office address changed from 32 Tranmere Road Lower Edmonton London N9 9EL to Knuway House Cranborne Road Potters Bar Hertfordshire EN6 3JN on 25 November 2016 (1 page)
13 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
13 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 400
(4 pages)
22 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 400
(4 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
30 November 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
25 November 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
25 November 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 400
(5 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 400
(5 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
14 January 2015Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 September 2014Termination of appointment of Demitra Vronti as a director on 29 August 2014 (1 page)
15 September 2014Appointment of Mrs Gillian Antoniou as a director on 29 August 2014 (2 pages)
15 September 2014Termination of appointment of Demitra Vronti as a director on 29 August 2014 (1 page)
15 September 2014Appointment of Mrs Gillian Antoniou as a director on 29 August 2014 (2 pages)
8 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 400
(4 pages)
8 May 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 400
(4 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)