COMPUTECH & SOFTWARE DISTRIBUTION LIMITED

Register to unlock more data on OkredoRegister

COMPUTECH & SOFTWARE DISTRIBUTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03847028

Incorporation date

22/09/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor 86 Jermyn Street, London, SW1Y 6AWCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1999)
dot icon23/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon09/01/2012
First Gazette notice for voluntary strike-off
dot icon27/12/2011
Application to strike the company off the register
dot icon18/12/2011
Termination of appointment of Annan Limited as a director on 2011-12-16
dot icon15/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/01/2011
Director's details changed for Mr Andrew Moray Stuart on 2010-12-23
dot icon22/09/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon22/09/2010
Director's details changed for Annan Limited on 2010-09-23
dot icon22/09/2010
Secretary's details changed for Bentinck Secretaries Limited on 2010-09-23
dot icon22/09/2010
Director's details changed for Mollyland Inc on 2010-09-23
dot icon31/08/2010
Appointment of Mr Andrew Moray Stuart as a director
dot icon17/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/09/2009
Return made up to 23/09/09; full list of members
dot icon20/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 23/09/08; full list of members
dot icon02/02/2009
Total exemption full accounts made up to 2007-12-31
dot icon01/10/2007
Return made up to 23/09/07; full list of members
dot icon20/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/10/2006
Return made up to 23/09/06; full list of members
dot icon20/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/10/2005
Return made up to 23/09/05; full list of members
dot icon21/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/01/2005
Total exemption small company accounts made up to 2003-12-31
dot icon06/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon03/10/2004
Return made up to 23/09/04; full list of members
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Director resigned
dot icon02/02/2004
Total exemption small company accounts made up to 2002-12-31
dot icon08/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/09/2003
Return made up to 23/09/03; full list of members
dot icon30/09/2003
Secretary's particulars changed
dot icon17/09/2003
Registered office changed on 18/09/03 from: 2 babmaes street london SW1Y 6NT
dot icon01/01/2003
Total exemption small company accounts made up to 2001-12-31
dot icon29/12/2002
Resolutions
dot icon29/12/2002
Resolutions
dot icon29/12/2002
Resolutions
dot icon29/12/2002
Resolutions
dot icon14/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/10/2002
Return made up to 23/09/02; full list of members
dot icon14/08/2002
New director appointed
dot icon14/08/2002
Director resigned
dot icon14/08/2002
Director resigned
dot icon04/02/2002
Secretary's particulars changed
dot icon31/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon27/09/2001
Return made up to 23/09/01; full list of members
dot icon04/09/2001
Registered office changed on 05/09/01 from: 6 babmaes street london SW1Y 6HD
dot icon20/05/2001
Delivery ext'd 3 mth 31/12/00
dot icon15/11/2000
Return made up to 23/09/00; full list of members
dot icon15/11/2000
Director's particulars changed
dot icon07/12/1999
Director's particulars changed
dot icon30/09/1999
New director appointed
dot icon30/09/1999
New secretary appointed
dot icon30/09/1999
New director appointed
dot icon30/09/1999
New director appointed
dot icon30/09/1999
Ad 23/09/99--------- £ si 998@1=998 £ ic 2/1000
dot icon26/09/1999
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon26/09/1999
Secretary resigned
dot icon26/09/1999
Director resigned
dot icon22/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
22/09/1999 - 22/09/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
22/09/1999 - 22/09/1999
67500
Stuart, Andrew Moray
Director
24/08/2010 - Present
361
Taylor, Anthony Michael
Director
22/09/1999 - 29/04/2004
485
Wood, Sian Amanda
Director
01/07/2002 - 29/04/2004
82

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 COMPUTECH & SOFTWARE DISTRIBUTION LIMITED

COMPUTECH & SOFTWARE DISTRIBUTION LIMITED is an(a) Dissolved company incorporated on 22/09/1999 with the registered office located at 5th Floor 86 Jermyn Street, London, SW1Y 6AW. There are currently 3 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 COMPUTECH & SOFTWARE DISTRIBUTION LIMITED?

toggle

COMPUTECH & SOFTWARE DISTRIBUTION LIMITED is currently Dissolved. It was registered on 22/09/1999 and dissolved on 23/04/2012.

Where is COMPUTECH & SOFTWARE DISTRIBUTION LIMITED located?

toggle

COMPUTECH & SOFTWARE DISTRIBUTION LIMITED is registered at 5th Floor 86 Jermyn Street, London, SW1Y 6AW.

What does COMPUTECH & SOFTWARE DISTRIBUTION LIMITED do?

toggle

COMPUTECH & SOFTWARE DISTRIBUTION LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for COMPUTECH & SOFTWARE DISTRIBUTION LIMITED?

toggle

The latest filing was on 23/04/2012: Final Gazette dissolved via voluntary strike-off.