About

Registered Number: 03699916
Date of Incorporation: 22/01/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 6 months ago)
Registered Address: 15 Alston Drive, Bradwell Abbey, Milton Keynes, MK13 9HA

 

Compucase Uk Ltd was registered on 22 January 1999 and has its registered office in Milton Keynes, it's status is listed as "Dissolved". The companies directors are listed as Ko, Chi-yuan, Hus, Dong Fu, Wu, Chia-fen, Wu, Hsiao Ming, Zhao, Min in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KO, Chi-Yuan 12 March 2013 - 1
HUS, Dong Fu 22 January 1999 12 March 2013 1
WU, Chia-Fen 12 March 2013 31 July 2015 1
WU, Hsiao Ming 22 January 1999 31 January 2006 1
ZHAO, Min 22 January 1999 31 January 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2016
DISS16(SOAS) - N/A 19 May 2016
GAZ1 - First notification of strike-off action in London Gazette 19 April 2016
CH04 - Change of particulars for corporate secretary 29 January 2016
TM01 - Termination of appointment of director 31 July 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 28 January 2014
AP01 - Appointment of director 20 June 2013
TM01 - Termination of appointment of director 20 June 2013
AP01 - Appointment of director 20 June 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 12 March 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 03 March 2011
AD01 - Change of registered office address 19 May 2010
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 04 March 2010
363a - Annual Return 26 March 2009
AA - Annual Accounts 10 March 2009
395 - Particulars of a mortgage or charge 11 March 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 03 April 2007
363a - Annual Return 27 March 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 21 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
AA - Annual Accounts 11 March 2005
363a - Annual Return 08 March 2005
AA - Annual Accounts 28 April 2004
363a - Annual Return 16 March 2004
288c - Notice of change of directors or secretaries or in their particulars 04 April 2003
AA - Annual Accounts 22 March 2003
363a - Annual Return 08 March 2003
363a - Annual Return 08 March 2003
363a - Annual Return 08 March 2003
363a - Annual Return 08 March 2003
AA - Annual Accounts 25 February 2002
363a - Annual Return 15 June 2001
AA - Annual Accounts 14 April 2001
AA - Annual Accounts 15 April 2000
363a - Annual Return 17 March 2000
225 - Change of Accounting Reference Date 21 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
NEWINC - New incorporation documents 22 January 1999

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 03 March 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.