About

Registered Number: 05530212
Date of Incorporation: 08/08/2005 (18 years and 10 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, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at the organisation.

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.