F1 COMPUTING SYSTEMS LIMITED

Islington House Islington House, Leeds, LS12 6BD, West Yorkshire
StatusDISSOLVED
Company No.00675312
CategoryPrivate Limited Company
Incorporated17 Nov 1960
Age63 years, 7 months, 14 days
JurisdictionEngland Wales
Dissolution14 Jan 2020
Years4 years, 5 months, 18 days

SUMMARY

F1 COMPUTING SYSTEMS LIMITED is an dissolved private limited company with number 00675312. It was incorporated 63 years, 7 months, 14 days ago, on 17 November 1960 and it was dissolved 4 years, 5 months, 18 days ago, on 14 January 2020. The company address is Islington House Islington House, Leeds, LS12 6BD, West Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jan 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Oct 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Geddes

Appointment date: 2019-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Robert George Macpherson

Termination date: 2019-09-02

Documents

View document PDF

Resolution

Date: 30 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Capital

Type: SH19

Date: 2019-08-20

Capital : 0.08 GBP

Documents

View document PDF

Legacy

Date: 20 Aug 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/08/19

Documents

View document PDF

Resolution

Date: 20 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2019

Action Date: 09 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-09

Capital : 4,865,921.986 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Sep 2018

Category: Address

Type: AD03

New address: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Change sail address company with new address

Date: 22 Aug 2018

Category: Address

Type: AD02

New address: C/O Emw Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nathan Giles Runnicles

Appointment date: 2018-05-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Paul Johnson

Termination date: 2018-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Paul Johnson

Termination date: 2018-05-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 May 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nathan Giles Runnicles

Appointment date: 2018-05-25

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2017

Action Date: 02 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2017

Action Date: 23 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Qa-Iq Investments (Uk) Limited

Notification date: 2017-06-23

Documents

View document PDF

Second filing withdrawal of a person with significant control statement

Date: 10 Aug 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: RP04PSC09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jul 2017

Action Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-18

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2016

Action Date: 27 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-27

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2015

Action Date: 29 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 23 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-23

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed xpertise group LIMITED\certificate issued on 29/01/15

Documents

View document PDF

Change of name notice

Date: 29 Jan 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2014

Action Date: 30 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 23 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 23 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-23

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Walker

Documents

View document PDF

Termination director company with name

Date: 30 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Pike

Documents

View document PDF

Legacy

Date: 30 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 27 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 23 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 27 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 23 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2010

Action Date: 28 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 23 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-23

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-23

Officer name: Benjamin Jon Pike

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2010

Action Date: 23 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-23

Officer name: William Roy Walker

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2009

Action Date: 29 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-29

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/09; bulk list available separately

Documents

View document PDF

Auditors resignation company

Date: 22 May 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2008 to 31/05/2009

Documents

View document PDF

Memorandum articles

Date: 21 Jan 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Re registration memorandum articles

Date: 06 Jan 2009

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 06 Jan 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 06 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Resolution

Date: 30 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed william robert george macpherson

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mark hatton

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director richard last

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 19/09/08\gbp si [email protected]=48000\gbp ic 3556024/3604024\

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 19/09/08\gbp si [email protected]=14000\gbp ic 3542024/3556024\

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/08; bulk list available separately

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Resolution

Date: 21 Apr 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/07; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Resolution

Date: 08 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate capital reduction share premium

Date: 08 Jun 2007

Category: Capital

Sub Category: Certificate

Type: CERT19

Documents

View document PDF

Court order

Date: 08 Jun 2007

Category: Miscellaneous

Type: OC

Description: Reduce share premium account

Documents

View document PDF

Legacy

Date: 28 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 26 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/06; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 19 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Capital

Type: 122

Description: Conso 23/03/06

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Apr 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of affairs

Date: 21 Feb 2006

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 27/01/06--------- £ si [email protected] £ ic 3510255/3510255

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/05; bulk list available separately

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 27 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/07/04; bulk list available separately

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Address

Type: 287

Description: Registered office changed on 21/07/04 from: pacific road atlantic office park broadheath altrincham cheshire WA14 5BJ

Documents

View document PDF

Resolution

Date: 25 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

AMTROL LIMITED

4TH FLOOR,EDINBURGH,EH2 4JN

Number:SC442316
Status:ACTIVE
Category:Private Limited Company

IRREGULAR COMPANY LIMITED

9 BONHILL STREET,LONDON,EC2A 4DJ

Number:08197122
Status:ACTIVE
Category:Private Limited Company

K M DEVELOPMENTS LIMITED

3 RAILWAY COURT,DONCASTER,DN4 5FB

Number:08996674
Status:ACTIVE
Category:Private Limited Company

LAMMAS GATE MANAGEMENT COMPANY LIMITED

HIGH VIEW, GROVE ROAD,SURREY,GU26 6QS

Number:02283760
Status:ACTIVE
Category:Private Limited Company

THE HERITAGE FRAGRANCE COMPANY LIMITED

ACCOUNT TAX LTD,MONTROSE,DD10 8SW

Number:SC169331
Status:ACTIVE
Category:Private Limited Company

THE RELATIONSHIPS FOUNDATION

FUTURE BUSINESS CENTRE,CAMBRIDGE,CB4 2HY

Number:05191052
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source