About

Registered Number: 03171551
Date of Incorporation: 12/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/07/2015 (8 years and 9 months ago)
Registered Address: PRICE BAILEY LLP, 7th Floor Dashwood House, 69 Old Broad Street, London, EC2M 1QS

 

Computer Instinct Ltd was registered on 12 March 1996 with its registered office in London, it's status at Companies House is "Dissolved". We do not know the number of employees at the business. The current directors of Computer Instinct Ltd are listed as Davis, Aileen Kay, Davis, James Gordon at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, James Gordon 26 March 1996 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Aileen Kay 26 March 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AD01 - Change of registered office address 26 August 2010
DISS40 - Notice of striking-off action discontinued 13 July 2010
AA - Annual Accounts 12 July 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
AA - Annual Accounts 10 June 2009
363a - Annual Return 05 June 2009
287 - Change in situation or address of Registered Office 19 November 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 13 April 2007
AA - Annual Accounts 28 March 2007
AA - Annual Accounts 28 February 2007
363s - Annual Return 02 August 2006
363s - Annual Return 28 September 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 05 April 2002
AA - Annual Accounts 29 March 2002
363s - Annual Return 23 April 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 31 March 2000
AA - Annual Accounts 19 January 2000
363s - Annual Return 22 March 1999
AA - Annual Accounts 28 January 1999
363s - Annual Return 18 April 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 13 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
288 - N/A 17 May 1996
287 - Change in situation or address of Registered Office 29 March 1996
NEWINC - New incorporation documents 12 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.