COMPUTABOUND LIMITED

Register to unlock more data on OkredoRegister

COMPUTABOUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03379593

Incorporation date

01/06/1997

Size

Group

Contacts

Registered address

Registered address

C/O Revive Business Recovery Ltd 7 Jetstream Drive, Auckley, Doncaster DN9 3QSCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/1997)
dot icon05/12/2017
Final Gazette dissolved following liquidation
dot icon05/09/2017
Return of final meeting in a members' voluntary winding up
dot icon10/01/2017
Liquidators' statement of receipts and payments to 2016-12-14
dot icon29/12/2016
Registered office address changed from C/O Revive Business Recovery Ltd Suite 7 Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 2016-12-30
dot icon22/02/2016
Liquidators' statement of receipts and payments to 2015-12-14
dot icon19/01/2015
Appointment of a voluntary liquidator
dot icon01/01/2015
Registered office address changed from Tame House Wellington Crescent, Fradley Park, Lichfield Staffordshire WS13 8RZ to Suite 7 Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 2015-01-02
dot icon01/01/2015
Appointment of Cyranne Michelle Taylor as a director on 2014-12-15
dot icon30/12/2014
Resolutions
dot icon30/12/2014
Declaration of solvency
dot icon26/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon24/06/2014
Group of companies' accounts made up to 2013-10-31
dot icon11/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon02/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon07/07/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/07/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon24/06/2009
Return made up to 05/06/09; full list of members
dot icon24/06/2009
Director and secretary's change of particulars / anthony bird / 05/06/2009
dot icon16/06/2009
Accounts for a small company made up to 2008-10-31
dot icon26/06/2008
Return made up to 05/06/08; full list of members
dot icon22/06/2008
Accounts for a small company made up to 2007-10-31
dot icon03/08/2007
Accounts for a small company made up to 2006-10-31
dot icon01/07/2007
Return made up to 05/06/07; full list of members
dot icon01/07/2007
Director's particulars changed
dot icon21/06/2006
Return made up to 05/06/06; full list of members
dot icon12/04/2006
Accounts for a small company made up to 2005-10-31
dot icon08/07/2005
Return made up to 05/06/05; full list of members
dot icon08/04/2005
Accounts for a small company made up to 2004-10-31
dot icon27/05/2004
Return made up to 05/06/04; full list of members
dot icon06/02/2004
Accounts for a small company made up to 2003-10-31
dot icon01/09/2003
Accounts for a small company made up to 2002-10-31
dot icon31/05/2003
Return made up to 05/06/03; full list of members
dot icon03/09/2002
Accounts for a small company made up to 2001-10-31
dot icon11/07/2002
Return made up to 05/06/02; full list of members
dot icon02/04/2002
Registered office changed on 03/04/02 from: beech house church green east redditch worcestershire B98 8BP
dot icon03/02/2002
Accounts for a small company made up to 2000-10-31
dot icon06/06/2001
Return made up to 05/06/01; full list of members
dot icon08/06/2000
Return made up to 02/06/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-10-31
dot icon14/06/1999
Return made up to 02/06/99; no change of members
dot icon06/04/1999
Accounts for a small company made up to 1998-10-31
dot icon04/08/1998
Return made up to 02/06/98; full list of members
dot icon29/06/1998
Ad 13/04/98--------- £ si 101798@1=101798 £ ic 2/101800
dot icon29/06/1998
Resolutions
dot icon29/06/1998
Resolutions
dot icon29/06/1998
£ nc 1000/101800 13/04/98
dot icon14/04/1998
Accounting reference date extended from 30/06/98 to 31/10/98
dot icon11/11/1997
Director resigned
dot icon11/11/1997
Secretary resigned
dot icon11/11/1997
New director appointed
dot icon11/11/1997
New secretary appointed;new director appointed
dot icon11/11/1997
Registered office changed on 12/11/97 from: 76 whitchurch road cardiff CF4 3LX
dot icon01/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2013
dot iconLast change occurred
30/10/2013

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/10/2013
dot iconNext account date
30/10/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
01/06/1997 - 01/06/1997
4893
Irish, Timothy Norris
Director
01/06/1997 - Present
20
Taylor, Cyranne Michelle
Director
14/12/2014 - Present
-
Bird, Anthony Donald
Secretary
01/06/1997 - Present
-
Key Legal Services (Nominees) Limited
Nominee Director
01/06/1997 - 01/06/1997
4782

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 COMPUTABOUND LIMITED

COMPUTABOUND LIMITED is an(a) Dissolved company incorporated on 01/06/1997 with the registered office located at C/O Revive Business Recovery Ltd 7 Jetstream Drive, Auckley, Doncaster DN9 3QS. There are currently 4 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 COMPUTABOUND LIMITED?

toggle

COMPUTABOUND LIMITED is currently Dissolved. It was registered on 01/06/1997 and dissolved on 05/12/2017.

Where is COMPUTABOUND LIMITED located?

toggle

COMPUTABOUND LIMITED is registered at C/O Revive Business Recovery Ltd 7 Jetstream Drive, Auckley, Doncaster DN9 3QS.

What does COMPUTABOUND LIMITED do?

toggle

COMPUTABOUND LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COMPUTABOUND LIMITED?

toggle

The latest filing was on 05/12/2017: Final Gazette dissolved following liquidation.