About

Registered Number: 02645971
Date of Incorporation: 16/09/1991 (32 years and 8 months ago)
Company Status: Liquidation
Registered Address: C/O Grant Thornton Uk Llp, Grant Thornton House, Melton Street Euston Square, London, NW1 2EP

 

Founded in 1991, General Computers Ltd has its registered office in Melton Street Euston Square in London, it's status is listed as "Liquidation". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYNN, Brian 31 May 2005 04 July 2005 1

Filing History

Document Type Date
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 February 2017
LIQ MISC - N/A 08 August 2012
288b - Notice of resignation of directors or secretaries 11 August 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 20 February 2007
F14 - Notice of wind up 16 February 2007
2.24B - N/A 26 January 2007
2.33B - N/A 26 January 2007
2.24B - N/A 12 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
2.31B - N/A 25 July 2006
2.24B - N/A 03 March 2006
2.16B - N/A 08 December 2005
287 - Change in situation or address of Registered Office 06 October 2005
2.17B - N/A 03 October 2005
2.12B - N/A 15 August 2005
288c - Notice of change of directors or secretaries or in their particulars 28 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
AA - Annual Accounts 18 October 2004
363a - Annual Return 29 September 2004
AA - Annual Accounts 20 January 2004
363a - Annual Return 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 2003
363a - Annual Return 15 April 2003
288a - Notice of appointment of directors or secretaries 12 December 2002
288b - Notice of resignation of directors or secretaries 12 December 2002
AA - Annual Accounts 04 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 February 2002
363a - Annual Return 05 December 2001
AA - Annual Accounts 03 May 2001
363a - Annual Return 03 November 2000
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
AA - Annual Accounts 03 May 2000
CERTNM - Change of name certificate 05 April 2000
287 - Change in situation or address of Registered Office 08 March 2000
363a - Annual Return 10 February 2000
287 - Change in situation or address of Registered Office 16 August 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
AA - Annual Accounts 28 April 1999
363a - Annual Return 29 September 1998
AA - Annual Accounts 28 April 1998
288b - Notice of resignation of directors or secretaries 29 October 1997
363a - Annual Return 01 October 1997
288c - Notice of change of directors or secretaries or in their particulars 10 June 1997
288c - Notice of change of directors or secretaries or in their particulars 10 June 1997
288c - Notice of change of directors or secretaries or in their particulars 10 June 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 15 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 February 1996
AA - Annual Accounts 22 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1995
363s - Annual Return 06 October 1995
288 - N/A 03 March 1995
363a - Annual Return 19 January 1995
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 19 January 1995
AA - Annual Accounts 31 October 1994
395 - Particulars of a mortgage or charge 10 June 1994
395 - Particulars of a mortgage or charge 14 April 1994
363s - Annual Return 03 December 1993
AA - Annual Accounts 08 July 1993
287 - Change in situation or address of Registered Office 17 March 1993
363s - Annual Return 06 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
288 - N/A 06 January 1992
287 - Change in situation or address of Registered Office 06 January 1992
CERTNM - Change of name certificate 20 December 1991
NEWINC - New incorporation documents 16 September 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 08 June 1994 Outstanding

N/A

Guarantee and debenture 29 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.