About

Registered Number: 03172204
Date of Incorporation: 13/03/1996 (29 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (4 years and 6 months ago)
Registered Address: 7 Stanmore Road, Thorpe St. Andrew, Norwich, Norfolk, NR7 0HB

 

Afortiori Computing Ltd was registered on 13 March 1996 and has its registered office in Norwich, Norfolk, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. There are 3 directors listed as Dale, Kate Rebecca, Dale, Alan Richard, Dale, Kate Rebecca for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALE, Alan Richard 13 March 1996 - 1
DALE, Kate Rebecca 16 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
DALE, Kate Rebecca 13 March 1996 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 05 May 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 12 March 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 13 April 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 11 March 2016
AP01 - Appointment of director 07 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 22 September 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 29 March 2008
225 - Change of Accounting Reference Date 18 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
AA - Annual Accounts 17 August 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 30 March 2006
AA - Annual Accounts 08 February 2006
225 - Change of Accounting Reference Date 01 February 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 04 March 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 27 March 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 28 March 2001
225 - Change of Accounting Reference Date 01 March 2001
AA - Annual Accounts 24 January 2001
287 - Change in situation or address of Registered Office 07 July 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 20 January 2000
287 - Change in situation or address of Registered Office 27 September 1999
363s - Annual Return 01 April 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 18 April 1998
RESOLUTIONS - N/A 23 December 1997
RESOLUTIONS - N/A 23 December 1997
AA - Annual Accounts 23 December 1997
363s - Annual Return 21 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
288 - N/A 21 March 1996
287 - Change in situation or address of Registered Office 21 March 1996
NEWINC - New incorporation documents 13 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.