About

Registered Number: 02854420
Date of Incorporation: 17/09/1993 (30 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 6 months ago)
Registered Address: 69 Cotterill Road, Surbiton, Surrey, KT6 7UJ

 

Having been setup in 1993, Gzz Computing Ltd are based in Surbiton, Surrey. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, Timothy James 28 September 1993 - 1
FRY, Philip Henry 28 September 1993 14 November 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
CS01 - N/A 12 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 01 August 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 08 October 2015
AD01 - Change of registered office address 21 July 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 08 October 2013
TM02 - Termination of appointment of secretary 08 October 2013
TM02 - Termination of appointment of secretary 08 October 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 02 November 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 25 October 2005
AA - Annual Accounts 07 July 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
363s - Annual Return 08 November 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 20 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 14 October 1998
AA - Annual Accounts 06 January 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 11 October 1996
287 - Change in situation or address of Registered Office 23 February 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 10 October 1995
288 - N/A 10 October 1995
AA - Annual Accounts 17 February 1995
363s - Annual Return 16 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 May 1994
287 - Change in situation or address of Registered Office 21 October 1993
288 - N/A 21 October 1993
288 - N/A 21 October 1993
NEWINC - New incorporation documents 17 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.