About

Registered Number: 03987115
Date of Incorporation: 08/05/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/09/2016 (7 years and 6 months ago)
Registered Address: 81 Mill Hall, Aylesford, Kent, ME20 7JN

 

Having been setup in 2000, Dcb Computing Ltd have registered office in Kent. This organisation has one director listed as Burke, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, David 10 May 2000 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 September 2016
DISS16(SOAS) - N/A 12 July 2016
DISS16(SOAS) - N/A 16 October 2015
GAZ1 - First notification of strike-off action in London Gazette 08 September 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 01 June 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 27 February 2010
288a - Notice of appointment of directors or secretaries 15 July 2009
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 05 June 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 February 2007
287 - Change in situation or address of Registered Office 19 February 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 07 June 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 03 June 2003
287 - Change in situation or address of Registered Office 28 May 2003
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 17 May 2002
288c - Notice of change of directors or secretaries or in their particulars 05 March 2002
287 - Change in situation or address of Registered Office 05 March 2002
AA - Annual Accounts 14 February 2002
363s - Annual Return 11 June 2001
RESOLUTIONS - N/A 18 May 2000
RESOLUTIONS - N/A 18 May 2000
RESOLUTIONS - N/A 18 May 2000
287 - Change in situation or address of Registered Office 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
NEWINC - New incorporation documents 08 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.