About

Registered Number: 02658610
Date of Incorporation: 30/10/1991 (32 years and 7 months ago)
Company Status: Liquidation
Registered Address: B&C ASSOCIATES LIMITED, Concorde House Grenville Place, Mill Hill, London, NW7 3SA

 

Gordon Harwood Computers Ltd was setup in 1991, it has a status of "Liquidation". We don't know the number of employees at this company. The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 22 April 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 15 April 2009
COCOMP - Order to wind up 02 March 2009
363a - Annual Return 05 November 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2008
123 - Notice of increase in nominal capital 15 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 04 January 2007
363a - Annual Return 11 November 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 05 February 2004
386 - Notice of passing of resolution removing an auditor 29 December 2003
363s - Annual Return 15 December 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 01 February 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 10 November 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 24 November 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 08 July 1997
AA - Annual Accounts 26 January 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 06 February 1996
363s - Annual Return 30 October 1995
363s - Annual Return 07 January 1995
RESOLUTIONS - N/A 26 October 1994
RESOLUTIONS - N/A 26 October 1994
RESOLUTIONS - N/A 26 October 1994
RESOLUTIONS - N/A 26 October 1994
AA - Annual Accounts 26 October 1994
363s - Annual Return 17 November 1993
RESOLUTIONS - N/A 25 August 1993
RESOLUTIONS - N/A 25 August 1993
RESOLUTIONS - N/A 25 August 1993
RESOLUTIONS - N/A 25 August 1993
AA - Annual Accounts 25 August 1993
395 - Particulars of a mortgage or charge 29 June 1993
363s - Annual Return 18 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 November 1991
287 - Change in situation or address of Registered Office 14 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1991
288 - N/A 14 November 1991
288 - N/A 14 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1991
NEWINC - New incorporation documents 30 October 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 28 June 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.