About

Registered Number: 05530212
Date of Incorporation: 08/08/2005 (19 years and 8 months ago)
Company Status: Liquidation
Registered Address: Lawrence House, 5 St Andrews Hill, Norwich, Norfolk, NR2 1AD

 

Computel Systems Ltd was founded on 08 August 2005 and has its registered office in Norwich, Norfolk. The organisation has 3 directors listed as Sayer, Jayne Marie, Sharma, Sunjay, Sharma, Sheridan at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAYER, Jayne Marie 01 February 2016 - 1
SHARMA, Sunjay 08 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
SHARMA, Sheridan 08 August 2005 02 June 2012 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 March 2020
RESOLUTIONS - N/A 18 March 2020
LIQ01 - N/A 18 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 14 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 27 December 2017
SH08 - Notice of name or other designation of class of shares 27 December 2017
RESOLUTIONS - N/A 20 December 2017
CC04 - Statement of companies objects 20 December 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 14 March 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 04 April 2016
AP01 - Appointment of director 09 February 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 01 April 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 08 August 2013
AD01 - Change of registered office address 10 May 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 03 September 2012
CH01 - Change of particulars for director 03 September 2012
TM02 - Termination of appointment of secretary 02 June 2012
AD01 - Change of registered office address 02 June 2012
DISS40 - Notice of striking-off action discontinued 08 November 2011
AR01 - Annual Return 09 October 2011
AA - Annual Accounts 29 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH03 - Change of particulars for secretary 05 November 2010
AR01 - Annual Return 16 April 2010
AA - Annual Accounts 14 February 2010
AA01 - Change of accounting reference date 22 December 2009
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
DISS40 - Notice of striking-off action discontinued 07 April 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 04 April 2009
GAZ1 - First notification of strike-off action in London Gazette 13 January 2009
363s - Annual Return 28 January 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 26 September 2006
287 - Change in situation or address of Registered Office 26 September 2005
287 - Change in situation or address of Registered Office 30 August 2005
NEWINC - New incorporation documents 08 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.