COMPUTER ASSOCIATES UK HOLDING

COMPUTER ASSOCIATES UK HOLDING

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCOMPUTER ASSOCIATES UK HOLDING
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 03696641
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COMPUTER ASSOCIATES UK HOLDING?

    • (7415) /

    Where is COMPUTER ASSOCIATES UK HOLDING located?

    Registered Office Address
    Ditton Park
    Riding Court Road
    SL3 9LL Datchet
    Slough
    Undeliverable Registered Office AddressNo

    What were the previous names of COMPUTER ASSOCIATES UK HOLDING?

    Previous Company Names
    Company NameFromUntil
    COMPUTER ASSOCIATES UK HOLDING May 30, 2008May 30, 2008
    COMPUTER ASSOCIATES UK HOLDING LIMITEDJan 18, 1999Jan 18, 1999

    What are the latest accounts for COMPUTER ASSOCIATES UK HOLDING?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for COMPUTER ASSOCIATES UK HOLDING?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jan 18, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2010

    Statement of capital on Sep 24, 2010

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Mar 31, 2009

    11 pagesAA

    Full accounts made up to Mar 31, 2008

    11 pagesAA

    legacy

    10 pages363a

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnSep 16, 2008

    legacy

    363(288)

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    16 pagesMAR

    legacy

    2 pages49(1)

    legacy

    1 pages49(8)(b)

    legacy

    1 pages49(8)(a)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of COMPUTER ASSOCIATES UK HOLDING?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONETTA, Paul
    15 Wimblington Drive
    Lower Earley
    RG6 4JG Reading
    Berkshire
    Secretary
    15 Wimblington Drive
    Lower Earley
    RG6 4JG Reading
    Berkshire
    English107680180002
    DIAMOND, Jay Harrison
    Wiltshire Road
    Scarsdale
    New York
    84
    10583
    America
    Director
    Wiltshire Road
    Scarsdale
    New York
    84
    10583
    America
    United States Of AmericaAmerican151197990001
    CLARKE, Jeffrey James
    49 Hamlet Drive
    Hauppauge
    New York
    Ny 11788
    Usa
    Secretary
    49 Hamlet Drive
    Hauppauge
    New York
    Ny 11788
    Usa
    American98629270001
    JOBANPUTRA, Rakesh
    1 Wrenwood Way
    HA5 2HS Pinner
    Middlesex
    Secretary
    1 Wrenwood Way
    HA5 2HS Pinner
    Middlesex
    British61286400001
    OUTRAM, David Peter
    Rotherfield 10 Bird Wood Court
    Sonning Common
    RG4 9RF Reading
    Secretary
    Rotherfield 10 Bird Wood Court
    Sonning Common
    RG4 9RF Reading
    British44819540002
    STRAVINSKAS, Mary Louise
    8 Sarah Anne Court
    NY 11764 Miller Place
    New York Ny 11764
    Usa
    Secretary
    8 Sarah Anne Court
    NY 11764 Miller Place
    New York Ny 11764
    Usa
    American113680090001
    WAHNON, Ronald Anthony, Mr.
    47 The Ridgeway
    HA4 8QP Ruislip
    Middlesex
    Secretary
    47 The Ridgeway
    HA4 8QP Ruislip
    Middlesex
    British67193590001
    WOGHIN, Steven
    430 Woodbury Road
    Cold Spring Harbor Ny 11724
    New York
    Usa
    Secretary
    430 Woodbury Road
    Cold Spring Harbor Ny 11724
    New York
    Usa
    American54230620001
    BONDLAW SECRETARIES LIMITED
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Secretary
    39/49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018010001
    BURNS, William Joseph
    15 Cobbler Street
    East Setauket
    New York
    Ny 11733
    Usa
    Director
    15 Cobbler Street
    East Setauket
    New York
    Ny 11733
    Usa
    British114750260001
    CLARKE, Jeffrey James
    49 Hamlet Drive
    Hauppauge
    New York
    Ny 11788
    Usa
    Director
    49 Hamlet Drive
    Hauppauge
    New York
    Ny 11788
    Usa
    American98629270001
    DAVIS, Robert Warren
    One Deering Court
    NY 11791 Laurel Hollow
    New York Ny 11791
    Usa
    Director
    One Deering Court
    NY 11791 Laurel Hollow
    New York Ny 11791
    Usa
    American113679430001
    HODGE, James Howard
    61 Rye Road
    Rye
    New York
    10580
    America
    Director
    61 Rye Road
    Rye
    New York
    10580
    America
    AmericaAmerican139909740001
    LAMM, Robert Bruce
    11 Tinker Bluff Court
    East Setauket
    Nj 11733
    Usa
    Director
    11 Tinker Bluff Court
    East Setauket
    Nj 11733
    Usa
    American98472750001
    LARNER, Sean
    88 Broad Walk
    Winchmore Hill
    N21 3BJ London
    Director
    88 Broad Walk
    Winchmore Hill
    N21 3BJ London
    British54230480002
    MARTIN, Anthony Victor Keeble
    Westernhay
    20b High Pine Close
    KT13 9EA Weybridge
    Surrey
    Director
    Westernhay
    20b High Pine Close
    KT13 9EA Weybridge
    Surrey
    UkBritish77487750003
    MARU, Nitin
    Spindles House
    60 Wokingham Road
    RG45 7QA Crowthorne
    Berkshire
    Director
    Spindles House
    60 Wokingham Road
    RG45 7QA Crowthorne
    Berkshire
    United KingdomBritish113398590001
    MCELROY, Michael
    53 Fenwick Road
    NY10706 Hastings On Hudson
    New York
    Usa
    Director
    53 Fenwick Road
    NY10706 Hastings On Hudson
    New York
    Usa
    American64606360001
    OUTRAM, David Peter
    Rotherfield 10 Bird Wood Court
    Sonning Common
    RG4 9RF Reading
    Director
    Rotherfield 10 Bird Wood Court
    Sonning Common
    RG4 9RF Reading
    EnglandBritish44819540002
    ROBINSON, Douglas Edward
    43 Longacre Drive
    Huntington
    Ny 11743
    Usa
    Director
    43 Longacre Drive
    Huntington
    Ny 11743
    Usa
    Usa New YorkUnited States97222830001
    STRAVINSKAS, Mary Louise
    8 Sarah Anne Court
    NY 11764 Miller Place
    New York Ny 11764
    Usa
    Director
    8 Sarah Anne Court
    NY 11764 Miller Place
    New York Ny 11764
    Usa
    American113680090001
    WOGHIN, Steven
    430 Woodbury Road
    Cold Spring Harbor Ny 11724
    New York
    Usa
    Director
    430 Woodbury Road
    Cold Spring Harbor Ny 11724
    New York
    Usa
    American54230620001
    ZAR, Ira
    102 Yukon Drive
    Woodbury
    Ny 11979
    Usa
    Director
    102 Yukon Drive
    Woodbury
    Ny 11979
    Usa
    American90422800001
    BONDLAW DIRECTORS LIMITED
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    Nominee Director
    39-49 Commercial Road
    SO15 1GA Southampton
    Hampshire
    900018000001

    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