Company NameComputabits Limited
Company StatusDissolved
Company Number03802815
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 10 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael Riordon Casey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 35 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
Secretary NameBrendan Wilfred Casey
NationalityBritish
StatusResigned
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Fforchneol Row
Aberdare
Mid Glamorgan
CF44 6HD
Wales
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameInvestonet Llc (Corporation)
StatusResigned
Appointed08 August 2012(13 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2016)
Correspondence Address8605 Santa Monica Blvd #21220
Los Angeles
La
United States

Location

Registered AddressSuite 35 Dorset House
Duke Street
Chelmsford
Essex
CM1 1TB
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1Michael Riordon Casey
100.00%
Ordinary A

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
4 July 2016Application to strike the company off the register (3 pages)
16 June 2016Termination of appointment of Investonet Llc as a secretary on 16 June 2016 (1 page)
2 December 2015Accounts for a dormant company made up to 31 July 2015 (4 pages)
24 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
24 September 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
5 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(3 pages)
20 January 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
23 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
9 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
8 August 2012Director's details changed for Mr Michael Riordon Casey on 8 August 2012 (2 pages)
8 August 2012Director's details changed for Mr Michael Riordon Casey on 8 August 2012 (2 pages)
8 August 2012Appointment of Investonet Llc as a secretary (2 pages)
8 August 2012Termination of appointment of Brendan Casey as a secretary (1 page)
18 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
18 April 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 100
(3 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
23 April 2011Total exemption small company accounts made up to 31 July 2010 (9 pages)
29 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 September 2009Location of debenture register (1 page)
5 September 2009Return made up to 08/07/09; full list of members (3 pages)
5 September 2009Location of register of members (1 page)
5 September 2009Registered office changed on 05/09/2009 from portland house park street bagshot surrey GU19 5PG (1 page)
5 August 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
24 September 2008Return made up to 08/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 August 2007Return made up to 08/07/07; full list of members (2 pages)
28 August 2007Director's particulars changed (1 page)
29 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
31 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
30 August 2006Return made up to 08/07/06; full list of members (2 pages)
28 July 2005Return made up to 08/07/05; full list of members (2 pages)
21 January 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
22 November 2004Return made up to 08/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 November 2003Accounts for a dormant company made up to 31 July 2003 (1 page)
6 November 2003Return made up to 08/07/03; full list of members (6 pages)
24 June 2003£ nc 100000/1000000 28/05/03 (1 page)
24 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
15 August 2002Total exemption full accounts made up to 31 July 2001 (1 page)
15 July 2002Return made up to 08/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 July 2001Return made up to 08/07/01; full list of members (6 pages)
29 August 2000Return made up to 08/07/00; full list of members (6 pages)
21 August 2000Full accounts made up to 31 July 2000 (1 page)
18 April 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 April 2000Nc inc already adjusted 10/03/00 (1 page)
15 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (19 pages)