COMPUTASOFT RESEARCH LIMITED
Overview
| Company Name | COMPUTASOFT RESEARCH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03660912 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COMPUTASOFT RESEARCH LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COMPUTASOFT RESEARCH LIMITED located?
| Registered Office Address | Fao Dealogic One New Change EC4M 9AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COMPUTASOFT RESEARCH LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAILY CONTROLS LIMITED | Nov 03, 1998 | Nov 03, 1998 |
What are the latest accounts for COMPUTASOFT RESEARCH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for COMPUTASOFT RESEARCH LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital following an allotment of shares on May 22, 2017
| 8 pages | SH01 | ||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Director's details changed for Mr Shrikrishna Venkataraman on Jun 09, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Mr Shrikrishna Venkataraman as a director on Jun 06, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frederick Mchattie as a director on Jun 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Murray Griffin as a secretary on Jun 06, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Hawkins as a secretary on Jun 06, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Christopher Hawkins as a secretary on Dec 12, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Rice as a secretary on Dec 12, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Appointment of David Rice as a secretary on Aug 29, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Martin Mcintyre as a secretary on Aug 29, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Dec 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Thanet House 231-232 Strand London WC2R 1DA* on Nov 22, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Appointment of Mr Martin Mcintyre as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Helen Vincent as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of COMPUTASOFT RESEARCH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRIFFIN, Neil Murray | Secretary | One New Change EC4M 9AF London Fao Dealogic | 208799870001 | |||||||
| HADDON, Toby | Director | One New Change EC4M 9AF London Fao Dealogic United Kingdom | United Kingdom | British | 46422250002 | |||||
| VENKATARAMAN, Shrikrishna | Director | One New Change EC4M 9AF London Fao Dealogic | United States | American | 208828530001 | |||||
| BRADSHAW, Jonathan | Secretary | Flat 24 Doran Manor Great North Road N2 0PB London | British | 81534660001 | ||||||
| FARMER, Robert Stephen | Secretary | Morseden Forest Lane Hightown Hill BH24 3HF Ringwood Hampshire | British | 44595280002 | ||||||
| HAWKINS, Christopher | Secretary | EC4M 9AF London One New Change United Kingdom | 193980980001 | |||||||
| MCINTYRE, Martin | Secretary | One New Change EC4M 9AF London Fao Dealogic United Kingdom | 178479460001 | |||||||
| RICE, David | Secretary | EC4M 9AF London One New Change United Kingdom | 190529550001 | |||||||
| SAVANI, Iqbal | Secretary | 42 Highfield Carpenters Park WD19 5DZ Watford | British | 66875150002 | ||||||
| VINCENT, Helen Clare | Secretary | Thanet House 231-232 Strand WC2R 1DA London | British | 147481490001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| FARMER, Robert Stephen | Director | Morseden Forest Lane Hightown Hill BH24 3HF Ringwood Hampshire | British | 44595280002 | ||||||
| HESSEL, Simon William | Director | 6 Chantry Place King Stable Street SL4 6RH Eton Berkshire | United Kingdom | British | 60590330004 | |||||
| HESSION, Peter | Director | 22 Pine Grove Wimbledon SW19 7HE London | Irish | 101807620001 | ||||||
| LINDELL, Ulf Ragnar | Director | Flat 3 1 Elmbourne Road SW17 8JS Tooting London | Swedish | 62876270002 | ||||||
| MACLURE, Michael Stuart | Director | 26 Chase Green Avenue EN2 8EA Enfield Middlesex | British | 62875670001 | ||||||
| MCHATTIE, Frederick | Director | One New Change EC4M 9AF London Fao Dealogic United Kingdom | England | British | 96718640003 | |||||
| SAVANI, Iqbal | Director | 18 Berry Hill HA7 4XS Stanmore Middlesex | British | 96895020001 | ||||||
| WARD, John Michael | Director | 107 Antrobus Road Chiswick W4 5NQ London | British | 62876340003 | ||||||
| WILLEY, Jonathan Paul | Director | 42 Wallbutton Road Brickley SE4 2NX London | British | 62875990001 | ||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of COMPUTASOFT RESEARCH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dealogic Limited | Apr 06, 2016 | New Change EC4M 9AF London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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