Company NameComputerpad Solutions Limited
Company StatusDissolved
Company Number03414909
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 8 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

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

Directors

Director NameAlan Philip James
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1997(1 month, 1 week after company formation)
Appointment Duration16 years, 9 months (closed 10 June 2014)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Chatley Road
Great Leighs
Chelmsford
CM3 1NU
Director NameCarol Andrea James
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1997(1 month, 1 week after company formation)
Appointment Duration16 years, 9 months (closed 10 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chatley Road
Great Leighs
Chelmsford
CM3 1NU
Secretary NameCarol Andrea James
NationalityBritish
StatusClosed
Appointed16 September 1997(1 month, 1 week after company formation)
Appointment Duration16 years, 9 months (closed 10 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chatley Road
Great Leighs
Chelmsford
CM3 1NU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Chatley Road
Great Leighs
Chelmsford
Essex
CM3 1NU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat and Little Leighs
WardBoreham and The Leighs
Built Up AreaGreat Leighs

Shareholders

1 at £1Mr Alan Philip James
50.00%
Ordinary
1 at £1Mrs Carol Andrea James
50.00%
Ordinary

Financials

Year2014
Net Worth£2,200
Cash£57
Current Liabilities£371

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Application to strike the company off the register (3 pages)
1 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
16 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(6 pages)
16 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(6 pages)
8 August 2013Register(s) moved to registered inspection location (1 page)
8 August 2013Register inspection address has been changed (1 page)
30 May 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page)
19 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
19 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
18 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 September 2009Return made up to 05/08/09; full list of members (4 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
11 August 2008Return made up to 05/08/08; full list of members (4 pages)
7 July 2008Return made up to 05/08/07; full list of members (4 pages)
25 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
22 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
14 March 2007Return made up to 05/08/06; full list of members (7 pages)
26 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
11 August 2005Return made up to 05/08/05; full list of members (3 pages)
2 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
5 August 2004Return made up to 05/08/04; full list of members (3 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
16 February 2004Return made up to 05/08/03; no change of members (4 pages)
16 February 2004Registered office changed on 16/02/04 from: 10 stafford court allen edward drive london SW8 2BB (1 page)
14 September 2003Location of register of members (1 page)
14 September 2003Location of debenture register (1 page)
15 August 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
31 July 2003Registered office changed on 31/07/03 from: 4 chatley road great leighs chelmsford essex CM3 1NU (1 page)
14 August 2002Return made up to 05/08/02; full list of members (5 pages)
22 July 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
20 September 2001Return made up to 05/08/01; no change of members (4 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
14 August 2000Return made up to 05/08/00; no change of members (4 pages)
9 August 2000Full accounts made up to 31 August 1999 (11 pages)
21 December 1999Registered office changed on 21/12/99 from: beaumont house 172 southgate street gloucester gloucestershire GL1 2EZ (1 page)
21 December 1999Return made up to 05/08/99; full list of members (5 pages)
6 October 1999Location of register of members (1 page)
13 April 1999Accounts for a small company made up to 31 August 1998 (8 pages)
26 August 1998Return made up to 05/08/98; full list of members (6 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New secretary appointed;new director appointed (2 pages)
13 October 1997Secretary resigned (1 page)
13 October 1997Director resigned (1 page)
9 October 1997Ad 26/09/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 September 1997Registered office changed on 22/09/97 from: 788-790 finchley road london NW11 7UR (1 page)
5 August 1997Incorporation (17 pages)