COMPUTEX SYSTEMS (UK) LIMITED

3 Jefferson Close, Ilford, IG2 6RZ, Essex
StatusDISSOLVED
Company No.06718774
CategoryPrivate Limited Company
Incorporated08 Oct 2008
Age15 years, 8 months, 22 days
JurisdictionEngland Wales
Dissolution04 Oct 2016
Years7 years, 8 months, 26 days

SUMMARY

COMPUTEX SYSTEMS (UK) LIMITED is an dissolved private limited company with number 06718774. It was incorporated 15 years, 8 months, 22 days ago, on 08 October 2008 and it was dissolved 7 years, 8 months, 26 days ago, on 04 October 2016. The company address is 3 Jefferson Close, Ilford, IG2 6RZ, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 04 Oct 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Jul 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debangshu Sengupta

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Debangshu Sengupta

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rina Das

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rina Das

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Mar 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 09 Nov 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-10-31

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 08 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-08

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Raktim Baran Das

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Rina Das

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / raktim das / 31/12/2008

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 06/01/2009 from 4 jefferson close ilford essex IG2 6RZ united kingdom

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / rina das / 31/12/2008

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / rina das / 31/12/2008

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 08/10/08\gbp si 100@1=100\gbp ic 2/102\

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs rina das

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mrs rina das

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mr raktim baran das

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ram saha

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary true dynamic & co (uk) LTD

Documents

View document PDF

Legacy

Date: 08 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 08/10/2008 from suite 508 1 alie street london E1 8DE united kingdom

Documents

View document PDF

Incorporation company

Date: 08 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTODYNAMICS COVENTRY LTD

227 HOLYHEAD ROAD,COVENTRY,CV5 8JR

Number:08481118
Status:ACTIVE
Category:Private Limited Company

COUNTY SPORTS PARTNERSHIP NETWORK

SPORT PARK LOUGHBOROUGH UNIVERSITY,LOUGHBOROUGH,LE11 3QF

Number:07800542
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HIGHLIGHT BUILDING LIMITED

BRIDGE HOUSE,HATFIELD,AL10 0SP

Number:10430217
Status:ACTIVE
Category:Private Limited Company

JUNIPER HEALTH LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:09926185
Status:ACTIVE
Category:Private Limited Company

REDWITHER LIMITED

THE LODGE,FLINT,CH6 5EX

Number:02688023
Status:ACTIVE
Category:Private Limited Company

THE SOURCE RECRUITMENT CONSULTANCY LTD

8 CHESTER ROW,LONDON,SW1W 9JH

Number:08738007
Status:ACTIVE
Category:Private Limited Company

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