About

Registered Number: 02747332
Date of Incorporation: 15/09/1992 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 6 months ago)
Registered Address: 11,Lord Napier Place,, Upper Mall,, London., W6 9UB

 

Founded in 1992, Executive Computing Ltd has its registered office in London., it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. There is one director listed as Newing, Rosemary Ann for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWING, Rosemary Ann 15 September 1992 06 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 30 July 2018
CH01 - Change of particulars for director 05 July 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 17 July 2017
PSC01 - N/A 17 July 2017
CS01 - N/A 10 July 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 22 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 21 July 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 19 July 2014
TM01 - Termination of appointment of director 19 July 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 24 June 2013
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 21 June 2012
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 12 August 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 15 August 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 28 July 2003
363s - Annual Return 28 July 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 12 July 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 09 July 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 15 July 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 15 July 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 20 July 1997
AA - Annual Accounts 23 October 1996
363s - Annual Return 23 July 1996
AA - Annual Accounts 16 October 1995
363s - Annual Return 02 August 1995
363s - Annual Return 16 August 1994
RESOLUTIONS - N/A 06 July 1994
RESOLUTIONS - N/A 06 July 1994
RESOLUTIONS - N/A 06 July 1994
RESOLUTIONS - N/A 06 July 1994
AA - Annual Accounts 06 July 1994
363s - Annual Return 08 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 1992
287 - Change in situation or address of Registered Office 01 October 1992
288 - N/A 01 October 1992
288 - N/A 01 October 1992
NEWINC - New incorporation documents 15 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.