About

Registered Number: 02922519
Date of Incorporation: 25/04/1994 (30 years ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 9 months ago)
Registered Address: 216 Broadway, Peterborough, Cambridgeshire, PE1 4DT

 

Having been setup in 1994, Computech Ltd has its registered office in Cambridgeshire. There are 2 directors listed as Naseem, Nighat, Naseem, Nighat for the organisation. We don't currently know the number of employees at Computech Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASEEM, Nighat 25 November 2017 - 1
Secretary Name Appointed Resigned Total Appointments
NASEEM, Nighat 13 June 1994 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 June 2019
DS01 - Striking off application by a company 23 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 23 January 2019
PSC07 - N/A 23 January 2019
PSC01 - N/A 21 January 2019
CS01 - N/A 25 April 2018
AA - Annual Accounts 31 January 2018
TM01 - Termination of appointment of director 14 December 2017
CH01 - Change of particulars for director 28 November 2017
AP01 - Appointment of director 25 November 2017
CS01 - N/A 15 June 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 14 June 2015
AA - Annual Accounts 17 January 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 30 May 2009
363a - Annual Return 03 March 2009
287 - Change in situation or address of Registered Office 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 02 February 2009
363s - Annual Return 24 January 2008
AA - Annual Accounts 21 January 2008
AA - Annual Accounts 05 February 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 14 December 2005
AA - Annual Accounts 14 December 2005
395 - Particulars of a mortgage or charge 07 October 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 04 June 2004
363s - Annual Return 09 July 2003
AA - Annual Accounts 11 March 2003
CERTNM - Change of name certificate 04 December 2002
363s - Annual Return 19 April 2002
AA - Annual Accounts 04 March 2002
AA - Annual Accounts 28 August 2001
363s - Annual Return 05 June 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 21 April 2000
363s - Annual Return 01 June 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 22 June 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 27 May 1997
AA - Annual Accounts 04 March 1997
287 - Change in situation or address of Registered Office 28 November 1996
363s - Annual Return 03 June 1996
287 - Change in situation or address of Registered Office 18 February 1996
AA - Annual Accounts 27 September 1995
363s - Annual Return 19 May 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1994
287 - Change in situation or address of Registered Office 30 June 1994
288 - N/A 21 June 1994
288 - N/A 21 June 1994
NEWINC - New incorporation documents 25 April 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.