CONSULTANTS (COMPUTER & FINANCIAL) LIMITED

Register to unlock more data on OkredoRegister

CONSULTANTS (COMPUTER & FINANCIAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01725039

Incorporation date

19/05/1983

Size

Full

Classification

-

Contacts

Registered address

Registered address

3 Field Court, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1983)
dot icon10/03/2020
Final Gazette dissolved following liquidation
dot icon10/12/2019
Return of final meeting in a members' voluntary winding up
dot icon20/08/2019
Liquidators' statement of receipts and payments to 2019-07-16
dot icon09/01/2019
Registered office address changed from One Kingdom Street Paddington London W2 6BL to 3 Field Court London WC1R 5EF on 2019-01-10
dot icon24/09/2018
Liquidators' statement of receipts and payments to 2018-07-16
dot icon25/09/2017
Appointment of a voluntary liquidator
dot icon24/09/2017
Restoration by order of the court
dot icon31/08/2012
Final Gazette dissolved following liquidation
dot icon31/05/2012
Return of final meeting in a members' voluntary winding up
dot icon27/02/2012
Declaration of solvency
dot icon27/02/2012
Appointment of a voluntary liquidator
dot icon27/02/2012
Resolutions
dot icon05/12/2011
Resolutions
dot icon05/12/2011
Resolutions
dot icon02/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-05-31
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon27/07/2010
Termination of appointment of James Cheesewright as a director
dot icon27/07/2010
Appointment of Thomas Edward Timothy Homer as a director
dot icon04/07/2010
Appointment of Nicholas Brian Farrimond as a director
dot icon20/06/2010
Termination of appointment of Richard Ham as a director
dot icon23/03/2010
Appointment of Misys Corporate Secretary Limited as a secretary
dot icon22/03/2010
Termination of appointment of Gurbinder Bains as a secretary
dot icon28/02/2010
Full accounts made up to 2009-05-31
dot icon27/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/06/2009
Secretary appointed gurbinder bains
dot icon26/05/2009
Appointment terminated secretary elizabeth gray
dot icon05/04/2009
Appointment terminated director philip copeland
dot icon17/03/2009
Full accounts made up to 2008-05-31
dot icon18/02/2009
Director appointed richard laurence ham
dot icon18/02/2009
Director appointed james cheesewright
dot icon09/12/2008
Return made up to 08/10/08; full list of members
dot icon19/10/2008
Director's change of particulars / misys corporate director LIMITED / 14/08/2008
dot icon13/08/2008
Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP
dot icon10/10/2007
Return made up to 08/10/07; full list of members
dot icon01/10/2007
Accounts for a dormant company made up to 2007-05-31
dot icon30/01/2007
Director resigned
dot icon10/10/2006
Return made up to 08/10/06; full list of members
dot icon14/09/2006
Accounts for a dormant company made up to 2006-05-31
dot icon31/01/2006
Accounts for a dormant company made up to 2005-05-31
dot icon13/12/2005
Director's particulars changed
dot icon01/11/2005
Return made up to 08/10/05; full list of members
dot icon29/08/2005
Resolutions
dot icon19/06/2005
New director appointed
dot icon13/06/2005
Director resigned
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon12/10/2004
Return made up to 08/10/04; full list of members
dot icon06/06/2004
New secretary appointed
dot icon06/06/2004
Secretary resigned
dot icon06/06/2004
New director appointed
dot icon06/06/2004
Director resigned
dot icon29/10/2003
Full accounts made up to 2003-05-31
dot icon21/10/2003
Return made up to 08/10/03; full list of members
dot icon19/03/2003
Full accounts made up to 2002-05-31
dot icon06/02/2003
Auditor's resignation
dot icon01/01/2003
New secretary appointed
dot icon29/12/2002
Secretary resigned
dot icon07/10/2002
Return made up to 08/10/02; full list of members
dot icon10/07/2002
Director's particulars changed
dot icon17/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon10/06/2002
Director resigned
dot icon08/10/2001
Return made up to 08/10/01; full list of members
dot icon05/09/2001
Full accounts made up to 2001-05-31
dot icon07/08/2001
Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH
dot icon30/07/2001
Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcestershire WR11 5SH
dot icon07/11/2000
Full accounts made up to 2000-05-31
dot icon08/10/2000
Return made up to 08/10/00; full list of members
dot icon17/08/2000
Director's particulars changed
dot icon16/12/1999
New secretary appointed
dot icon12/12/1999
Secretary resigned
dot icon24/11/1999
Accounts for a dormant company made up to 1999-05-31
dot icon19/10/1999
Return made up to 08/10/99; full list of members
dot icon01/11/1998
Return made up to 08/10/98; full list of members
dot icon13/10/1998
Accounts for a dormant company made up to 1998-05-31
dot icon19/04/1998
Secretary's particulars changed
dot icon23/02/1998
Accounts for a dormant company made up to 1997-05-31
dot icon18/02/1998
Director resigned
dot icon18/02/1998
New director appointed
dot icon30/10/1997
Return made up to 08/10/97; full list of members
dot icon27/06/1997
Director's particulars changed
dot icon22/01/1997
Accounts for a dormant company made up to 1996-05-31
dot icon04/11/1996
Return made up to 08/10/96; full list of members
dot icon24/10/1996
Secretary's particulars changed
dot icon24/03/1996
Accounts for a dormant company made up to 1995-05-31
dot icon19/10/1995
Return made up to 08/10/95; full list of members
dot icon11/10/1995
Secretary resigned;new secretary appointed
dot icon27/04/1995
Accounting reference date extended from 31/03 to 31/05
dot icon26/04/1995
Director resigned;new director appointed
dot icon23/04/1995
Director resigned;new director appointed
dot icon18/04/1995
Registered office changed on 19/04/95 from: 28 calthorpe road edgbaston birmingham west midlands B15 1RU
dot icon14/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Return made up to 08/10/94; full list of members
dot icon23/10/1994
Registered office changed on 24/10/94 from: act house 111 hagley road edgbaston birmingham B16 8LB
dot icon04/04/1994
Resolutions
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon09/11/1993
Return made up to 08/10/93; full list of members
dot icon30/11/1992
Full accounts made up to 1992-03-31
dot icon15/10/1992
Return made up to 08/10/92; full list of members
dot icon20/02/1992
Full accounts made up to 1990-12-31
dot icon16/01/1992
Director resigned
dot icon08/01/1992
Director resigned
dot icon16/12/1991
Return made up to 08/10/91; full list of members
dot icon03/12/1991
Registered office changed on 04/12/91 from: finsgate 5-7 cranwood street london EC1V 8LH
dot icon03/12/1991
Accounting reference date extended from 31/12 to 31/03
dot icon27/11/1991
Director resigned
dot icon27/11/1991
Director resigned
dot icon27/11/1991
Director resigned
dot icon27/11/1991
Director resigned
dot icon27/11/1991
Director resigned
dot icon27/11/1991
Secretary resigned;new director appointed
dot icon27/11/1991
Director resigned;new director appointed
dot icon27/11/1991
New secretary appointed;director resigned
dot icon03/01/1991
Auditor's resignation
dot icon09/10/1990
Full accounts made up to 1989-12-31
dot icon09/10/1990
Return made up to 08/10/90; full list of members
dot icon16/11/1989
Return made up to 06/10/89; full list of members
dot icon16/11/1989
New director appointed
dot icon07/11/1989
Full accounts made up to 1988-12-31
dot icon06/11/1989
Secretary resigned;new secretary appointed
dot icon13/02/1989
Secretary resigned;director resigned
dot icon25/01/1989
New director appointed
dot icon21/12/1988
Certificate of change of name
dot icon14/11/1988
Certificate of change of name
dot icon06/10/1988
Registered office changed on 07/10/88 from: 13-19 curtain road london EC2A 3LT
dot icon04/09/1988
Full accounts made up to 1987-12-31
dot icon17/02/1988
Accounts made up to 1987-05-31
dot icon26/11/1987
New director appointed
dot icon23/11/1987
Accounting reference date extended from 31/03 to 31/12
dot icon20/08/1987
Certificate of change of name
dot icon18/08/1987
New director appointed
dot icon05/05/1987
Accounts made up to 1986-05-31
dot icon05/05/1987
Return made up to 20/03/87; full list of members
dot icon17/03/1987
Gazettable document
dot icon01/03/1987
Gazettable document
dot icon28/11/1986
New director appointed
dot icon29/07/1986
Accounts for a small company made up to 1985-05-31
dot icon29/07/1986
Annual return made up to 29/05/86
dot icon19/05/1983
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farrimond, Nicholas Brian
Director
01/06/2010 - Present
51
Evans, Robert Owen
Director
29/01/1998 - 30/05/2002
43
Ham, Richard Laurence
Director
30/05/2002 - 09/06/2005
81
Graham, Ross King
Director
06/04/1995 - 27/05/2004
98
Cheesewright, James
Director
11/02/2009 - 25/07/2010
41

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 CONSULTANTS (COMPUTER & FINANCIAL) LIMITED

CONSULTANTS (COMPUTER & FINANCIAL) LIMITED is an(a) Dissolved company incorporated on 19/05/1983 with the registered office located at 3 Field Court, London WC1R 5EF. 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 CONSULTANTS (COMPUTER & FINANCIAL) LIMITED?

toggle

CONSULTANTS (COMPUTER & FINANCIAL) LIMITED is currently Dissolved. It was registered on 19/05/1983 and dissolved on 10/03/2020.

Where is CONSULTANTS (COMPUTER & FINANCIAL) LIMITED located?

toggle

CONSULTANTS (COMPUTER & FINANCIAL) LIMITED is registered at 3 Field Court, London WC1R 5EF.

What is the latest filing for CONSULTANTS (COMPUTER & FINANCIAL) LIMITED?

toggle

The latest filing was on 10/03/2020: Final Gazette dissolved following liquidation.