Company NameComtop Computing Limited
Company StatusDissolved
Company Number03088705
CategoryPrivate Limited Company
Incorporation Date8 August 1995(28 years, 8 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Anthony Furlong
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1995(3 months, 1 week after company formation)
Appointment Duration19 years, 5 months (closed 05 May 2015)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address77 Hare Lane
Claygate
Surrey
KT10 0QX
Director NameJanet Mary Pelly
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1995(3 months, 1 week after company formation)
Appointment Duration19 years, 5 months (closed 05 May 2015)
RoleSales Admin
Country of ResidenceUnited Kingdom
Correspondence Address77 Hare Lane
Claygate
Esher
Surrey
KT10 0QX
Secretary NameJanet Mary Pelly
NationalityBritish
StatusClosed
Appointed18 November 1995(3 months, 1 week after company formation)
Appointment Duration19 years, 5 months (closed 05 May 2015)
RoleSales Admin
Country of ResidenceUnited Kingdom
Correspondence Address77 Hare Lane
Claygate
Esher
Surrey
KT10 0QX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 August 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address44 Southchurch Road
Southend
SS1 2LZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

10 at £1Robert Anthony Furlong
100.00%
Ordinary

Financials

Year2014
Net Worth£12,916
Cash£35,386
Current Liabilities£22,500

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015Application to strike the company off the register (3 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10
(5 pages)
29 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
30 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
2 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Director's details changed for Janet Mary Pelly on 7 August 2010 (2 pages)
6 September 2010Director's details changed for Janet Mary Pelly on 7 August 2010 (2 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 September 2009Return made up to 08/08/09; full list of members (4 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
9 September 2008Return made up to 08/08/08; full list of members (4 pages)
10 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
22 August 2007Return made up to 08/08/07; full list of members (2 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 August 2006Return made up to 08/08/06; full list of members (2 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 August 2005Return made up to 08/08/05; full list of members (2 pages)
13 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
27 August 2004Return made up to 08/08/04; full list of members (7 pages)
22 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
3 September 2003Return made up to 08/08/03; full list of members (7 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 October 2002Return made up to 08/08/02; full list of members (7 pages)
19 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
29 August 2001Return made up to 08/08/01; full list of members (6 pages)
29 March 2001Registered office changed on 29/03/01 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU (1 page)
16 January 2001 (5 pages)
22 August 2000Return made up to 08/08/00; full list of members (6 pages)
22 August 2000 (6 pages)
24 March 2000Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
2 September 1999Return made up to 08/08/99; no change of members (4 pages)
20 July 1999Full accounts made up to 31 October 1998 (8 pages)
4 September 1998Return made up to 08/08/98; full list of members (6 pages)
5 June 1998Registered office changed on 05/06/98 from: 50 southchurch road southend SS1 2LZ (1 page)
16 March 1998Full accounts made up to 31 October 1997 (10 pages)
8 September 1997Return made up to 08/08/97; no change of members (4 pages)
9 January 1997 (10 pages)
30 August 1996Return made up to 08/08/96; full list of members (6 pages)
30 November 1995Accounting reference date notified as 31/10 (1 page)
30 November 1995Ad 19/11/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
27 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
22 November 1995New secretary appointed;new director appointed (2 pages)
22 November 1995Director resigned (1 page)
22 November 1995Registered office changed on 22/11/95 from: chettleburghs LIMITED temple house 20 holywell row london EC2A 4JB (1 page)
22 November 1995New director appointed (2 pages)
22 November 1995Secretary resigned (1 page)
8 August 1995Incorporation (7 pages)