Company NamePomcuter Business Solutions Limited
Company StatusDissolved
Company Number03387293
CategoryPrivate Limited Company
Incorporation Date16 June 1997(26 years, 10 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameAndrew Richard Hartman Harding
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1997(4 days after company formation)
Appointment Duration14 years, 6 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimbers
Howe Street Finchingfield
Braintree
Essex
CM7 4JB
Secretary NameSarah Louise Harding
NationalityBritish
StatusClosed
Appointed27 May 1999(1 year, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 27 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTimbers
Howe Street
Finchingfield
Nr Braintree Essex
CM7 4JB
Director NameSarah Louise Harding
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(2 years, 8 months after company formation)
Appointment Duration11 years, 10 months (closed 27 December 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTimbers
Howe Street
Finchingfield
Nr Braintree Essex
CM7 4JB
Director NameAnthony Gary Theron
Date of BirthOctober 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed20 June 1997(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1999)
RoleNetwork Comsultant
Correspondence Address839 Fulham Road
London
SW6 5HQ
Secretary NameAndrew Richard Hartman Harding
NationalitySouth African
StatusResigned
Appointed20 June 1997(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 27 May 1999)
RoleNetwork Consultant
Correspondence Address839 Fulham Road
London
SW6 5HQ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressTimbers
Howe Street Finchingfield
Braintree
Essex
CM7 4JB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishFinchingfield
WardThree Fields

Financials

Year2014
Net Worth-£4,041
Cash£20
Current Liabilities£5,546

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
8 September 2011Application to strike the company off the register (3 pages)
8 September 2011Application to strike the company off the register (3 pages)
10 July 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-07-10
  • GBP 200
(5 pages)
10 July 2011Annual return made up to 16 June 2011 with a full list of shareholders
Statement of capital on 2011-07-10
  • GBP 200
(5 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
11 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 July 2009Return made up to 16/06/09; full list of members (4 pages)
10 July 2009Return made up to 16/06/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 July 2008Return made up to 16/06/08; full list of members (4 pages)
23 July 2008Return made up to 16/06/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
6 August 2007Return made up to 16/06/07; full list of members (3 pages)
6 August 2007Return made up to 16/06/07; full list of members (3 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
11 July 2006Return made up to 16/06/06; full list of members (8 pages)
11 July 2006Return made up to 16/06/06; full list of members (8 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 July 2005Return made up to 16/06/05; full list of members (8 pages)
19 July 2005Return made up to 16/06/05; full list of members (8 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 June 2004Return made up to 16/06/04; full list of members (8 pages)
1 June 2004Registered office changed on 01/06/04 from: 1 the old vicarage vicarage road, finchingfield braintree essex CM7 4LD (1 page)
1 June 2004Registered office changed on 01/06/04 from: 1 the old vicarage vicarage road, finchingfield braintree essex CM7 4LD (1 page)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 June 2003Return made up to 16/06/03; full list of members (8 pages)
26 June 2003Return made up to 16/06/03; full list of members (8 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 October 2002Ad 03/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 October 2002Ad 03/09/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
3 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2002Return made up to 16/06/02; full list of members (8 pages)
15 July 2002Return made up to 16/06/02; full list of members (8 pages)
5 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 July 2001Return made up to 16/06/01; full list of members (7 pages)
17 July 2001Return made up to 16/06/01; full list of members (7 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 October 2000Ad 14/10/00--------- £ si 47@1=47 £ ic 4/51 (2 pages)
24 October 2000Ad 16/10/00--------- £ si 29@1=29 £ ic 56/85 (2 pages)
24 October 2000Ad 14/10/00--------- £ si 47@1=47 £ ic 4/51 (2 pages)
24 October 2000Ad 15/10/00--------- £ si 5@1=5 £ ic 51/56 (2 pages)
24 October 2000Ad 16/10/00--------- £ si 29@1=29 £ ic 56/85 (2 pages)
24 October 2000Ad 15/10/00--------- £ si 5@1=5 £ ic 51/56 (2 pages)
24 October 2000Ad 17/10/00--------- £ si 15@1=15 £ ic 85/100 (2 pages)
24 October 2000Ad 17/10/00--------- £ si 15@1=15 £ ic 85/100 (2 pages)
17 July 2000Return made up to 16/06/00; full list of members (6 pages)
17 July 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Ad 27/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 April 2000Ad 27/03/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
6 September 1999Secretary resigned (1 page)
6 September 1999Secretary resigned (1 page)
6 September 1999Registered office changed on 06/09/99 from: narrow street 8 oriana house 10 victory place london E14 8DQ (1 page)
6 September 1999Registered office changed on 06/09/99 from: narrow street 8 oriana house 10 victory place london E14 8DQ (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
15 June 1999Return made up to 16/06/99; full list of members (6 pages)
15 June 1999Return made up to 16/06/99; full list of members (6 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
29 March 1999Full accounts made up to 30 June 1998 (6 pages)
29 March 1999Full accounts made up to 30 June 1998 (6 pages)
2 March 1999Registered office changed on 02/03/99 from: 839 fulham road fulham london SW6 5HQ (1 page)
2 March 1999Registered office changed on 02/03/99 from: 839 fulham road fulham london SW6 5HQ (1 page)
17 August 1998Return made up to 16/06/98; full list of members (6 pages)
17 August 1998Return made up to 16/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1997Registered office changed on 26/09/97 from: flat 9 22A craven hill gardens bayswater london W2 3EE (1 page)
26 September 1997Registered office changed on 26/09/97 from: flat 9 22A craven hill gardens bayswater london W2 3EE (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New secretary appointed;new director appointed (2 pages)
29 June 1997Secretary resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997New secretary appointed;new director appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: 1ST contact unit 3, the arches villiers street london WC2N 6NG (1 page)
29 June 1997Secretary resigned (1 page)
29 June 1997New director appointed (2 pages)
29 June 1997Registered office changed on 29/06/97 from: 1ST contact unit 3, the arches villiers street london WC2N 6NG (1 page)
16 June 1997Incorporation (10 pages)