COMPUTASOFT E-COMMERCE LIMITED

Register to unlock more data on OkredoRegister

COMPUTASOFT E-COMMERCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03524642

Incorporation date

10/03/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O Ion, 10 Queen Street Place, London EC4R 1BECopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1998)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon01/06/2023
Application to strike the company off the register
dot icon02/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon24/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon16/03/2020
Registered office address changed from C/O Dealogic 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 2020-03-16
dot icon04/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon08/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/04/2019
Termination of appointment of Toby Haddon as a director on 2019-04-01
dot icon14/01/2019
Registered office address changed from Fao Dealogic One New Change London EC4M 9AF to C/O Dealogic 3rd Floor, One New Change London EC4M 9AF on 2019-01-14
dot icon03/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon09/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon24/09/2018
Appointment of Mr Kunal Gullapalli as a director on 2018-09-24
dot icon24/09/2018
Termination of appointment of Shrikrishna Venkataraman as a director on 2018-09-24
dot icon04/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon26/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon05/06/2017
Statement of capital following an allotment of shares on 2017-05-22
dot icon08/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/06/2016
Director's details changed for Mr Shrikrishna Venkataraman on 2016-06-09
dot icon07/06/2016
Appointment of Mr Shrikrishna Venkataraman as a director on 2016-06-06
dot icon06/06/2016
Termination of appointment of Frederick Mchattie as a director on 2016-06-06
dot icon06/06/2016
Appointment of Mr Neil Murray Griffin as a secretary on 2016-06-06
dot icon06/06/2016
Termination of appointment of Christopher Hawkins as a secretary on 2016-06-06
dot icon02/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon18/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon12/08/2015
Appointment of Christopher Hawkins as a secretary on 2014-12-12
dot icon09/01/2015
Termination of appointment of David Rice as a secretary on 2014-12-12
dot icon30/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/08/2014
Appointment of David Rice as a secretary on 2014-08-29
dot icon29/08/2014
Termination of appointment of Martin Mcintyre as a secretary on 2014-08-29
dot icon03/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon22/11/2013
Registered office address changed from Thanet House 231-232 Strand London WC2R 1DA on 2013-11-22
dot icon12/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon22/05/2013
Appointment of Mr Martin Mcintyre as a secretary
dot icon22/05/2013
Termination of appointment of Helen Vincent as a secretary
dot icon11/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon24/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon12/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon11/03/2011
Director's details changed for Bcom Dipacc Ca Sa Frederick Mchattie on 2011-03-09
dot icon10/03/2011
Director's details changed for Toby Haddon on 2011-03-09
dot icon28/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon19/03/2010
Director's details changed for Toby Haddon on 2010-03-09
dot icon08/12/2009
Appointment of Helen Clare Vincent as a secretary
dot icon08/12/2009
Termination of appointment of Jonathan Bradshaw as a secretary
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon13/03/2009
Return made up to 10/03/09; full list of members
dot icon15/01/2009
Resolutions
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 10/03/08; full list of members
dot icon26/10/2007
Accounts made up to 2006-12-31
dot icon23/03/2007
Return made up to 10/03/07; full list of members
dot icon03/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/07/2006
New director appointed
dot icon28/07/2006
New director appointed
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Director resigned
dot icon18/05/2006
Full accounts made up to 2004-12-31
dot icon22/03/2006
Return made up to 10/03/06; full list of members
dot icon28/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon08/09/2005
Director resigned
dot icon21/03/2005
Return made up to 10/03/05; full list of members
dot icon16/12/2004
Full accounts made up to 2003-12-31
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/07/2004
New director appointed
dot icon08/07/2004
Director resigned
dot icon31/03/2004
Return made up to 10/03/04; full list of members
dot icon08/03/2004
New director appointed
dot icon08/03/2004
Director resigned
dot icon08/03/2004
Director resigned
dot icon10/09/2003
Resolutions
dot icon10/09/2003
Resolutions
dot icon10/09/2003
Resolutions
dot icon10/09/2003
Resolutions
dot icon10/09/2003
Resolutions
dot icon13/08/2003
Full accounts made up to 2002-12-31
dot icon06/03/2003
Return made up to 10/03/03; full list of members
dot icon02/03/2003
Registered office changed on 02/03/03 from: aldwych house 81 aldwych london WC2B 4HN
dot icon12/07/2002
Secretary resigned
dot icon12/07/2002
New secretary appointed
dot icon01/07/2002
Resolutions
dot icon16/06/2002
Auditor's resignation
dot icon24/05/2002
Full accounts made up to 2001-12-31
dot icon01/03/2002
Return made up to 10/03/02; full list of members
dot icon01/03/2002
Secretary's particulars changed;director's particulars changed
dot icon17/08/2001
Full accounts made up to 2000-12-31
dot icon06/03/2001
Return made up to 10/03/01; full list of members
dot icon06/03/2001
Director's particulars changed
dot icon06/03/2001
Registered office changed on 06/03/01 from: aldwych house 81 aldwych london WC2R 1JP
dot icon21/11/2000
Registered office changed on 21/11/00 from: 150 strand london WC2R 1JA
dot icon26/06/2000
Full accounts made up to 1999-12-31
dot icon08/03/2000
Return made up to 10/03/00; no change of members
dot icon30/09/1999
Secretary's particulars changed
dot icon27/08/1999
Full accounts made up to 1998-12-31
dot icon20/08/1999
Director's particulars changed
dot icon23/03/1999
Resolutions
dot icon10/03/1999
Director's particulars changed
dot icon10/03/1999
Return made up to 10/03/99; full list of members
dot icon02/07/1998
Ad 25/06/98--------- £ si [email protected]=49998 £ ic 2/50000
dot icon02/07/1998
Memorandum and Articles of Association
dot icon02/07/1998
Resolutions
dot icon02/07/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon05/06/1998
Certificate of change of name
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
New secretary appointed;new director appointed
dot icon23/04/1998
Registered office changed on 23/04/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Secretary resigned;director resigned
dot icon16/04/1998
Certificate of change of name
dot icon09/04/1998
Nc inc already adjusted 07/04/98
dot icon09/04/1998
S-div 07/04/98
dot icon09/04/1998
Resolutions
dot icon09/04/1998
Resolutions
dot icon10/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

0

No officers data available.

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 COMPUTASOFT E-COMMERCE LIMITED

COMPUTASOFT E-COMMERCE LIMITED is an(a) Dissolved company incorporated on 10/03/1998 with the registered office located at C/O Ion, 10 Queen Street Place, London EC4R 1BE. There is currently no 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 COMPUTASOFT E-COMMERCE LIMITED?

toggle

COMPUTASOFT E-COMMERCE LIMITED is currently Dissolved. It was registered on 10/03/1998 and dissolved on 29/08/2023.

Where is COMPUTASOFT E-COMMERCE LIMITED located?

toggle

COMPUTASOFT E-COMMERCE LIMITED is registered at C/O Ion, 10 Queen Street Place, London EC4R 1BE.

What does COMPUTASOFT E-COMMERCE LIMITED do?

toggle

COMPUTASOFT E-COMMERCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COMPUTASOFT E-COMMERCE LIMITED?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.