EMC COMPUTER SYSTEMS (U.K.) LIMITED
Overview
| Company Name | EMC COMPUTER SYSTEMS (U.K.) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02051360 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EMC COMPUTER SYSTEMS (U.K.) LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is EMC COMPUTER SYSTEMS (U.K.) LIMITED located?
| Registered Office Address | 1st & 2nd Floor One Creechurch Place EC3A 5AF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EMC COMPUTER SYSTEMS (U.K.) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 29, 2021 |
What are the latest filings for EMC COMPUTER SYSTEMS (U.K.) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Dell Emc Tower Great West Road Brentford Middlesex TW8 9AN England to 1st & 2nd Floor One Creechurch Place London EC3A 5AF on Mar 07, 2022 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jan 29, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2020 | 32 pages | AA | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 1 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 2 | 2 pages | MR05 | ||||||||||
Cessation of Dell Technologies Inc as a person with significant control on Apr 30, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Dell Corporation Limited as a person with significant control on Apr 30, 2020 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Apr 20, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Feb 01, 2019 | 42 pages | AA | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Nov 15, 2019
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Fiona Margaret Dibley as a director on May 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Janet Merritt Bawcom as a director on Apr 26, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Fiona Margaret Dibley as a secretary on Oct 30, 2018 | 2 pages | AP03 | ||||||||||
Who are the officers of EMC COMPUTER SYSTEMS (U.K.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DIBLEY, Fiona Margaret | Secretary | The Boulevard Cain Road RG12 1LF Bracknell Dell House Berkshire England | 252226790001 | |||||||
| DIBLEY, Fiona Margaret | Director | The Boulevard Cain Road RG12 1LF Bracknell Dell House Berkshire England | England | British | 249524360001 | |||||
| RAWCLIFFE, Richard William | Director | One Creechurch Place EC3A 5AF London 1st & 2nd Floor England | England | British | 249611160001 | |||||
| FITZGERALD, William Paul | Secretary | 8 Appleton Drive FOREIGN Hudson Massachusetts Usa | British | 27296440001 | ||||||
| PATTESON, Colin | Secretary | 5 Elizabeth Road Hopkington Massachusetts 01748 FOREIGN Usa | British | 49579640001 | ||||||
| TUCCI, Joseph Michael | Secretary | 10 Mt.Laurel Blvd. Unit 604 Nashua New Hampshire Nh 03060 Usa | American | 69831920001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| BAWCOM, Janet Merritt | Director | Great West Road TW8 9AN Brentford Dell Emc Tower Middlesex England | United States | American | 239054620001 | |||||
| CREED, Shirley Ann | Director | Great West Road TW8 9AN Brentford Dell Emc Tower Middlesex England | England | British | 155157270001 | |||||
| DACIER, Paul Thomas | Director | 92 Woodland Street Sherborn Massachusetts Ma 01770 Usa | United States Of America | United States | 68808290001 | |||||
| EGAN, John Richard | Director | 22 Old Farm Road 01748 Hopkington Massachusetts Usa | Us Citizen | 34378330001 | ||||||
| EGAN, Richard John | Director | 22 Old Farm Road FOREIGN Hopkington Massachusetts 01748 Usa | Us | 27296450001 | ||||||
| EGAN, Richard John | Director | 8 Queen Anne Road FOREIGN Hopkington Massachusetts 01748 Usa | Us | 27296460001 | ||||||
| PATTESON, Colin | Director | 5 Elizabeth Road Hopkington Massachusetts 01748 FOREIGN Usa | British | 49579640001 | ||||||
| PERMUT, Susan Irene | Director | Exchange House Primrose Street , EC2A 2EG London Level 1 | Usa | American | 132428810001 | |||||
| RUETTGERS, Michael C | Director | 453 Bedford Road Carlisle Massachusetts 01741 Usa | American | 68808240001 | ||||||
| TEUBER JR, William Joseph | Director | Forest Avenue West Newton 87 Massachusetts Ma 02465 Usa | Usa | American | 69267320003 | |||||
| TUCCI, Joseph Michael | Director | 10 Mt.Laurel Blvd. Unit 604 Nashua New Hampshire Nh 03060 Usa | American | 69831920001 | ||||||
| WALKER, Patrick David, Mr. | Director | Emc Tower Great West Road, EC2A 2EG Brentford Emc Tower Middlesex England | United Kingdom | British | 208557480001 | |||||
| WEIMANN, Juergen | Director | Emc Tower Great West Road EC2A 2EG Brentford Emc Tower Middlesex United Kingdom | Belgium | German | 208556950001 |
Who are the persons with significant control of EMC COMPUTER SYSTEMS (U.K.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dell Corporation Limited | Apr 30, 2020 | The Boulevard Cain Road RG12 1LF Bracknell Dell House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dell Technologies Inc | Sep 07, 2016 | Little Falls Drive DE 19808 Wilmington 251 New Castle County United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EMC COMPUTER SYSTEMS (U.K.) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Nov 15, 2012 Delivered On Nov 17, 2012 | Satisfied | Amount secured £45,000 due or to become due | |
Short particulars All money from time to time withdrawn from the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Nov 20, 2009 Delivered On Dec 05, 2009 | Satisfied | Amount secured £24,204.28 due or to become due from the company to the chargee | |
Short particulars The sum of £24,204.28. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0