About

Registered Number: 04028949
Date of Incorporation: 07/07/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/10/2014 (9 years and 6 months ago)
Registered Address: 194 Grange Drive, Swindon, Wiltshire, SN3 4JZ

 

Paul Howard Computing Services Ltd was established in 2000, it has a status of "Dissolved". We do not know the number of employees at this company. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWARD, Paul Edward 07 July 2000 - 1
HOWARD, Simon Paul 07 July 2000 - 1
HOWARD, Barry John 07 July 2000 25 November 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 July 2014
DS01 - Striking off application by a company 01 July 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 30 July 2013
CH01 - Change of particulars for director 30 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 25 April 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 27 April 2009
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 21 July 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 21 November 2001
363s - Annual Return 02 July 2001
288c - Notice of change of directors or secretaries or in their particulars 28 June 2001
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2000
225 - Change of Accounting Reference Date 01 August 2000
NEWINC - New incorporation documents 07 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.