About

Registered Number: 03327221
Date of Incorporation: 04/03/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 492 Street Lane, Leeds, West Yorkshire, LS17 6HA

 

Dna Computers Ltd was founded on 04 March 1997 and are based in West Yorkshire. The companies directors are Walsh, Maria, Walsh, Joseph Anthony. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, Joseph Anthony 04 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WALSH, Maria 04 March 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 28 January 2020
DS01 - Striking off application by a company 21 January 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 02 December 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 16 October 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 08 November 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 17 December 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 14 April 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 26 November 1998
363s - Annual Return 17 March 1998
288b - Notice of resignation of directors or secretaries 19 March 1997
288b - Notice of resignation of directors or secretaries 19 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
287 - Change in situation or address of Registered Office 12 March 1997
NEWINC - New incorporation documents 04 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.