About

Registered Number: 04127117
Date of Incorporation: 18/12/2000 (24 years and 4 months ago)
Company Status: Active
Registered Address: 37 Derwent Way, Braintree, Essex, CM77 7UH

 

Elizabethan Computing Ltd was registered on 18 December 2000 and are based in Essex, it's status at Companies House is "Active". Beilby, Mukda, Beilby, Clive are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEILBY, Clive 08 February 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BEILBY, Mukda 08 February 2001 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 14 July 2020
DS01 - Striking off application by a company 01 July 2020
AA - Annual Accounts 22 June 2020
AA01 - Change of accounting reference date 19 March 2020
CS01 - N/A 22 December 2019
AA - Annual Accounts 20 May 2019
CS01 - N/A 22 December 2018
AA - Annual Accounts 09 March 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 26 December 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 26 December 2014
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 25 December 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 23 December 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 26 December 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 26 December 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 29 December 2009
CH01 - Change of particulars for director 29 December 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 27 March 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 10 March 2006
363a - Annual Return 28 December 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 December 2005
AA - Annual Accounts 27 April 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
RESOLUTIONS - N/A 26 April 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 09 June 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 04 May 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 18 June 2002
363s - Annual Return 11 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2001
RESOLUTIONS - N/A 21 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2001
123 - Notice of increase in nominal capital 21 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
NEWINC - New incorporation documents 18 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.