Company NameBillericay Computers Limited
Company StatusDissolved
Company Number04740334
CategoryPrivate Limited Company
Incorporation Date22 April 2003(21 years ago)
Dissolution Date20 September 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Li
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(5 months, 1 week after company formation)
Appointment Duration18 years, 12 months (closed 20 September 2022)
RoleShopkeeper
Country of ResidenceUnited Kingdom
Correspondence Address254 Mountnessing Road
Billericay
CM12 0EL
Director NameMr Jonathan Li
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(5 months, 1 week after company formation)
Appointment Duration18 years, 12 months (closed 20 September 2022)
RolePc Engineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Derby Close
Langdon Hills
Basildon
Essex
SS16 6EA
Secretary NameJacqueline Clare Austin
NationalityBritish
StatusResigned
Appointed29 September 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 03 September 2007)
RoleSchool Teacher
Correspondence Address12 Alma Close
Hadleigh
Benfleet
Essex
SS7 2EG
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteihatemypc.co.uk

Location

Registered AddressCitygate House 197-199 Baddow Road
Chelmsford
Essex
CM2 7PZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Shareholders

1 at £1Peter Li
100.00%
Ordinary

Financials

Year2014
Net Worth£27,558
Cash£33,109
Current Liabilities£9,623

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

20 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2022First Gazette notice for voluntary strike-off (1 page)
23 June 2022Application to strike the company off the register (3 pages)
14 January 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
16 June 2021Confirmation statement made on 22 April 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
13 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
30 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
4 June 2018Total exemption full accounts made up to 30 April 2018 (4 pages)
23 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
13 July 2017Director's details changed for Li Jonathan on 13 July 2017 (2 pages)
13 July 2017Director's details changed for Li Jonathan on 13 July 2017 (2 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 June 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
22 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
23 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
10 December 2012Registered office address changed from 58 Bramwoods Road Chelmsford Essex CM2 7LT on 10 December 2012 (2 pages)
10 December 2012Registered office address changed from 58 Bramwoods Road Chelmsford Essex CM2 7LT on 10 December 2012 (2 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
23 October 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
30 April 2010Director's details changed for Peter Li on 22 April 2010 (2 pages)
30 April 2010Director's details changed for Li Jonathan on 22 April 2010 (2 pages)
30 April 2010Director's details changed for Li Jonathan on 22 April 2010 (2 pages)
30 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Peter Li on 22 April 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
22 April 2009Return made up to 22/04/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
29 April 2008Return made up to 22/04/08; full list of members (3 pages)
29 April 2008Return made up to 22/04/08; full list of members (3 pages)
28 April 2008Director's change of particulars / li jonathan / 28/04/2008 (1 page)
28 April 2008Director's change of particulars / li jonathan / 28/04/2008 (1 page)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
22 September 2007Secretary resigned (1 page)
22 September 2007Secretary resigned (1 page)
1 May 2007Return made up to 22/04/07; full list of members (2 pages)
1 May 2007Return made up to 22/04/07; full list of members (2 pages)
25 October 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
25 October 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
23 October 2006Registered office changed on 23/10/06 from: 254 mountnessing road billericay CM12 0EL (1 page)
23 October 2006Registered office changed on 23/10/06 from: 254 mountnessing road billericay CM12 0EL (1 page)
2 May 2006Return made up to 22/04/06; full list of members (2 pages)
2 May 2006Return made up to 22/04/06; full list of members (2 pages)
16 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
16 March 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
27 May 2005Return made up to 22/04/05; full list of members (2 pages)
27 May 2005Return made up to 22/04/05; full list of members (2 pages)
24 February 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
24 February 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
28 June 2004Return made up to 22/04/04; full list of members (7 pages)
28 June 2004Return made up to 22/04/04; full list of members (7 pages)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
30 September 2003New secretary appointed (1 page)
30 September 2003New director appointed (1 page)
30 September 2003New secretary appointed (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003Secretary resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
22 April 2003Incorporation (13 pages)
22 April 2003Incorporation (13 pages)