COMPUTRON SOFTWARE LTD

Register to unlock more data on OkredoRegister

COMPUTRON SOFTWARE LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05957547

Incorporation date

05/10/2006

Size

Small

Contacts

Registered address

Registered address

4th Floor, The Anchorage, 34 Bridge Street, Reading RG1 2LUCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/2006)
dot icon16/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2022
First Gazette notice for voluntary strike-off
dot icon06/10/2022
Application to strike the company off the register
dot icon08/06/2022
Cessation of Computron Software Llc as a person with significant control on 2016-04-06
dot icon08/06/2022
Notification of Joseph Anthony Liemandt as a person with significant control on 2018-10-26
dot icon25/03/2022
Accounts for a small company made up to 2018-12-31
dot icon25/03/2022
Accounts for a small company made up to 2019-12-31
dot icon25/03/2022
Accounts for a small company made up to 2020-12-31
dot icon23/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon17/05/2021
Notification of Computron Software Llc as a person with significant control on 2016-04-06
dot icon17/05/2021
Cessation of Joseph Liemandt as a person with significant control on 2018-10-26
dot icon12/02/2021
Director's details changed for Mr Andrew Simon Price on 2021-02-10
dot icon20/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon20/10/2020
Change of details for Mr Joseph Liemandt as a person with significant control on 2020-10-20
dot icon21/12/2019
Compulsory strike-off action has been discontinued
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon07/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/09/2019
Appointment of Pitsec Limited as a secretary on 2019-03-01
dot icon28/02/2019
Registered office address changed from 7 Rushmills Northampton NN4 7YB England to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 2019-02-28
dot icon22/01/2019
Resolutions
dot icon18/12/2018
Notification of Joseph Liemandt as a person with significant control on 2018-10-26
dot icon18/12/2018
Cessation of Robert Smith as a person with significant control on 2018-10-26
dot icon18/12/2018
Termination of appointment of Hellen Maria Stein as a director on 2018-10-26
dot icon18/12/2018
Termination of appointment of Hellen Maria Stein as a director on 2018-10-26
dot icon18/12/2018
Termination of appointment of Sandra Ann Cummings as a director on 2018-10-26
dot icon18/12/2018
Termination of appointment of Sandra Ann Cummings as a director on 2018-10-26
dot icon18/12/2018
Appointment of Mr Andrew Simon Price as a director on 2018-12-18
dot icon09/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon01/10/2018
Accounts for a small company made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon18/09/2017
Accounts for a small company made up to 2016-12-31
dot icon17/05/2017
Auditor's resignation
dot icon24/11/2016
Resolutions
dot icon20/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon11/10/2016
Accounts for a small company made up to 2015-12-31
dot icon05/10/2016
Appointment of Mrs Sandra Ann Cummings as a director on 2016-09-08
dot icon05/10/2016
Appointment of Ms Hellen Maria Stein as a director on 2016-01-21
dot icon04/10/2016
Termination of appointment of Sureshchandra Vishwas Sakpal as a director on 2016-09-08
dot icon04/10/2016
Termination of appointment of Pd Cosec Limited as a secretary on 2016-01-21
dot icon14/09/2016
Appointment of Mrs Sandra Ann Cummings as a director on 2016-09-08
dot icon14/09/2016
Termination of appointment of Sureshchandra Vishwas Sakpal as a director on 2016-09-08
dot icon13/09/2016
Secretary's details changed
dot icon03/02/2016
Termination of appointment of James Richard Hale as a director on 2016-01-21
dot icon03/02/2016
Termination of appointment of Pamela Wood as a secretary on 2016-01-21
dot icon03/02/2016
Termination of appointment of Pd Cosec Limited as a secretary on 2016-01-21
dot icon03/02/2016
Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 7 Rushmills Northampton NN4 7YB on 2016-02-03
dot icon03/02/2016
Appointment of Ms Hellen Maria Stein as a director on 2016-01-21
dot icon03/02/2016
Appointment of Mr Sureshchandra Vishwas Sakpal as a director on 2016-01-21
dot icon23/11/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon16/04/2015
Accounts for a small company made up to 2014-12-31
dot icon25/11/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon07/11/2013
Secretary's details changed for Pamela Wood on 2013-11-07
dot icon16/09/2013
Accounts for a small company made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon15/11/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon14/11/2011
Director's details changed for James Hale on 2011-11-14
dot icon22/06/2011
Full accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon21/07/2010
Full accounts made up to 2009-12-31
dot icon04/12/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon31/07/2009
Full accounts made up to 2008-12-31
dot icon05/12/2008
Return made up to 05/10/08; full list of members
dot icon14/08/2008
Full accounts made up to 2007-12-31
dot icon16/04/2008
Accounting reference date extended from 31/10/2007 to 31/12/2007
dot icon18/12/2007
Return made up to 05/10/07; full list of members
dot icon12/06/2007
New secretary appointed
dot icon12/06/2007
Registered office changed on 12/06/07 from: 54 clarendon road watford WD17 1DU
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon13/10/2006
Resolutions
dot icon05/10/2006
Secretary resigned
dot icon05/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stein, Hellen Maria
Director
21/01/2016 - 26/10/2018
58

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 COMPUTRON SOFTWARE LTD

COMPUTRON SOFTWARE LTD is an(a) Dissolved company incorporated on 05/10/2006 with the registered office located at 4th Floor, The Anchorage, 34 Bridge Street, Reading RG1 2LU. 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 COMPUTRON SOFTWARE LTD?

toggle

COMPUTRON SOFTWARE LTD is currently Dissolved. It was registered on 05/10/2006 and dissolved on 17/01/2023.

Where is COMPUTRON SOFTWARE LTD located?

toggle

COMPUTRON SOFTWARE LTD is registered at 4th Floor, The Anchorage, 34 Bridge Street, Reading RG1 2LU.

What does COMPUTRON SOFTWARE LTD do?

toggle

COMPUTRON SOFTWARE LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for COMPUTRON SOFTWARE LTD?

toggle

The latest filing was on 16/01/2023: Final Gazette dissolved via voluntary strike-off.