COMPU-MARK (U.K.) LIMITED

Register to unlock more data on OkredoRegister

COMPU-MARK (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02340601

Incorporation date

29/01/1989

Size

Dormant

Contacts

Registered address

Registered address

The Johnson Building, 77 Hatton Garden, London, England EC1N 8JSCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1989)
dot icon30/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2014
First Gazette notice for voluntary strike-off
dot icon08/12/2014
Application to strike the company off the register
dot icon20/11/2014
Statement by directors
dot icon20/11/2014
Statement of capital on 2014-11-21
dot icon20/11/2014
Solvency statement dated 20/11/14
dot icon20/11/2014
Resolutions
dot icon29/07/2014
Accounts made up to 2013-12-31
dot icon28/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon13/02/2014
Termination of appointment of Mark Robert Neil as a director on 2013-04-01
dot icon13/02/2014
Termination of appointment of Mark Robert Neil as a secretary on 2013-04-01
dot icon11/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon25/07/2013
Accounts made up to 2012-12-31
dot icon07/02/2013
Termination of appointment of Haydar Suham Shawkat as a director on 2013-01-31
dot icon10/10/2012
Appointment of Helen Elizabeth Campbell as a director on 2012-10-09
dot icon10/10/2012
Termination of appointment of Martin James Burke as a director on 2012-10-09
dot icon09/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon23/05/2012
Full accounts made up to 2011-12-31
dot icon08/11/2011
Termination of appointment of Albert Guy Daubert as a secretary on 2011-11-01
dot icon08/11/2011
Termination of appointment of Albert Guy Daubert as a director on 2011-11-01
dot icon08/11/2011
Appointment of Mark Robert Neil as a secretary on 2011-11-01
dot icon08/11/2011
Appointment of Mark Robert Neil as a director on 2011-11-01
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon02/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon27/02/2011
Termination of appointment of Jan Broeckx as a director
dot icon02/02/2011
Director's details changed for Haydar Suham Shawkat on 2011-02-01
dot icon01/02/2011
Director's details changed for Haydar Suham Shawkat on 2010-09-03
dot icon27/09/2010
Full accounts made up to 2009-12-31
dot icon25/08/2010
Appointment of Haydar Suham Shawkat as a director
dot icon24/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon23/06/2010
Director's details changed for Albert Guy Daubert on 2010-06-15
dot icon23/06/2010
Secretary's details changed for Albert Guy Daubert on 2010-06-15
dot icon10/03/2010
Appointment of Albert Guy Daubert as a director
dot icon10/03/2010
Appointment of Martin James Burke as a director
dot icon10/03/2010
Termination of appointment of a secretary
dot icon10/03/2010
Termination of appointment of Richard Greener as a director
dot icon10/03/2010
Termination of appointment of David Sheppard as a director
dot icon10/03/2010
Appointment of Albert Guy Daubert as a secretary
dot icon10/03/2010
Appointment of Mr David Martin Mitchley as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon17/08/2009
Registered office changed on 18/08/2009 from 100 avenue road swiss cottage london NW3 3PF
dot icon06/08/2009
Return made up to 26/07/09; full list of members
dot icon20/12/2008
Full accounts made up to 2007-12-31
dot icon20/10/2008
Appointment terminated director michael boswood
dot icon07/08/2008
Return made up to 26/07/08; full list of members
dot icon07/10/2007
Director resigned
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon19/08/2007
Return made up to 26/07/07; full list of members
dot icon23/10/2006
Director's particulars changed
dot icon21/09/2006
Director's particulars changed
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon01/08/2006
Return made up to 26/07/06; full list of members
dot icon27/04/2006
Director resigned
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon30/08/2005
Return made up to 26/07/05; full list of members
dot icon03/04/2005
Registered office changed on 04/04/05 from: 4 valentine place london SE1 8QH
dot icon11/01/2005
Ad 17/12/04-17/12/04 £ si [email protected]=6000000 £ ic 2/6000002
dot icon06/01/2005
Nc inc already adjusted 17/12/04
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Resolutions
dot icon05/08/2004
Return made up to 26/07/04; full list of members
dot icon02/08/2004
Director's particulars changed
dot icon02/08/2004
Auditor's resignation
dot icon28/07/2004
Director's particulars changed
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Director resigned
dot icon13/08/2003
Return made up to 26/07/03; full list of members
dot icon30/06/2003
Full accounts made up to 2002-12-31
dot icon01/08/2002
Return made up to 26/07/02; full list of members
dot icon04/06/2002
Full accounts made up to 2001-12-31
dot icon05/09/2001
Return made up to 07/08/01; full list of members
dot icon30/07/2001
New director appointed
dot icon27/07/2001
Director resigned
dot icon06/07/2001
Full accounts made up to 2000-12-31
dot icon18/12/2000
Registered office changed on 19/12/00 from: first floor the quadrangle 180 wardour street london W1A 4YG
dot icon14/11/2000
Director resigned
dot icon12/11/2000
New director appointed
dot icon12/11/2000
Director resigned
dot icon12/11/2000
Secretary resigned
dot icon12/11/2000
New secretary appointed
dot icon12/11/2000
Director resigned
dot icon12/11/2000
Director resigned
dot icon22/10/2000
New director appointed
dot icon22/10/2000
New director appointed
dot icon22/10/2000
New director appointed
dot icon22/10/2000
New director appointed
dot icon22/10/2000
New director appointed
dot icon22/10/2000
New director appointed
dot icon22/10/2000
New director appointed
dot icon22/08/2000
Return made up to 07/08/00; full list of members
dot icon06/04/2000
Accounts made up to 1999-12-31
dot icon31/08/1999
Return made up to 07/08/99; full list of members
dot icon26/08/1999
Accounts made up to 1998-12-31
dot icon27/08/1998
Return made up to 07/08/98; change of members
dot icon16/08/1998
Secretary resigned;director resigned
dot icon16/08/1998
New secretary appointed
dot icon16/08/1998
New director appointed
dot icon27/04/1998
Accounts made up to 1997-12-31
dot icon09/02/1998
Director's particulars changed
dot icon06/01/1998
Resolutions
dot icon17/08/1997
Return made up to 07/08/97; full list of members
dot icon23/04/1997
Full accounts made up to 1996-12-31
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon28/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon04/09/1996
Return made up to 07/06/96; no change of members
dot icon29/10/1995
Registered office changed on 30/10/95 from: premier house, suite 3 150 southampton row london WC1B 5AL
dot icon29/10/1995
Director resigned;new director appointed
dot icon29/10/1995
Director resigned;new director appointed
dot icon29/10/1995
Director resigned;new director appointed
dot icon29/10/1995
Secretary resigned;new secretary appointed
dot icon19/10/1995
Director resigned
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon10/08/1995
Return made up to 07/08/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/11/1994
Director resigned
dot icon09/08/1994
Return made up to 07/08/94; full list of members
dot icon14/06/1994
Full accounts made up to 1993-12-31
dot icon22/08/1993
Return made up to 07/08/93; full list of members
dot icon09/06/1993
Full accounts made up to 1992-12-31
dot icon24/11/1992
New director appointed
dot icon22/09/1992
Director resigned
dot icon06/09/1992
Auditor's resignation
dot icon19/08/1992
Return made up to 07/08/92; full list of members
dot icon04/06/1992
Full accounts made up to 1991-12-31
dot icon16/12/1991
Secretary resigned;new secretary appointed
dot icon16/12/1991
Director resigned
dot icon16/12/1991
Secretary resigned;director resigned
dot icon16/12/1991
Director resigned
dot icon16/12/1991
Director resigned
dot icon16/12/1991
Registered office changed on 17/12/91 from: first floor the quadrangle P.o box 4YG 180 wardour street london W1A 4YG
dot icon10/12/1991
New director appointed
dot icon10/12/1991
New director appointed
dot icon10/12/1991
New director appointed
dot icon10/12/1991
New director appointed
dot icon10/12/1991
New director appointed
dot icon27/11/1991
Certificate of change of name
dot icon13/08/1991
Return made up to 07/08/91; full list of members
dot icon03/06/1991
Resolutions
dot icon03/06/1991
Resolutions
dot icon29/04/1991
Accounts made up to 1990-12-31
dot icon13/08/1990
Return made up to 07/08/90; full list of members
dot icon30/07/1990
Accounts made up to 1989-12-31
dot icon28/06/1990
Resolutions
dot icon12/03/1990
New director appointed
dot icon12/03/1990
New director appointed
dot icon12/03/1990
New director appointed
dot icon12/03/1990
New secretary appointed
dot icon12/03/1990
Secretary resigned
dot icon12/03/1990
Director resigned
dot icon12/03/1990
Director resigned
dot icon12/03/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon05/03/1990
Registered office changed on 06/03/90 from: fourth floor 9 cheapside london EC2V 6AD
dot icon05/06/1989
Certificate of change of name
dot icon04/04/1989
Certificate of change of name
dot icon29/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenner, Susan Louise
Director
31/10/2000 - 01/11/2000
201
Burke, Martin James
Director
19/02/2010 - 09/10/2012
4
Mitchley, David Martin
Director
19/02/2010 - Present
150
Russell, Angela
Director
23/10/1995 - 31/07/1998
205
Dyer, Thomas Edward
Director
23/10/1995 - 31/10/2000
95

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMPU-MARK (U.K.) LIMITED

COMPU-MARK (U.K.) LIMITED is an(a) Dissolved company incorporated on 29/01/1989 with the registered office located at The Johnson Building, 77 Hatton Garden, London, England EC1N 8JS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMPU-MARK (U.K.) LIMITED?

toggle

COMPU-MARK (U.K.) LIMITED is currently Dissolved. It was registered on 29/01/1989 and dissolved on 30/03/2015.

Where is COMPU-MARK (U.K.) LIMITED located?

toggle

COMPU-MARK (U.K.) LIMITED is registered at The Johnson Building, 77 Hatton Garden, London, England EC1N 8JS.

What does COMPU-MARK (U.K.) LIMITED do?

toggle

COMPU-MARK (U.K.) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMPU-MARK (U.K.) LIMITED?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved via voluntary strike-off.