About

Registered Number: 03980382
Date of Incorporation: 26/04/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 10 months ago)
Registered Address: Progress House, 404 Brighton Road, South Croydon, Surrey, CR2 6AN

 

Task Computing Ltd was registered on 26 April 2000 with its registered office in South Croydon, it has a status of "Dissolved". Perryman, Lisa, Pinder, Derek are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PERRYMAN, Lisa 26 April 2000 08 May 2008 1
PINDER, Derek 26 April 2000 26 April 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 24 May 2017
AA - Annual Accounts 07 April 2017
CH01 - Change of particulars for director 28 March 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 07 January 2010
AP04 - Appointment of corporate secretary 17 November 2009
TM02 - Termination of appointment of secretary 17 November 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 16 May 2006
AA - Annual Accounts 05 February 2006
287 - Change in situation or address of Registered Office 02 September 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 04 June 2004
AA - Annual Accounts 17 January 2004
287 - Change in situation or address of Registered Office 25 September 2003
363s - Annual Return 08 September 2003
287 - Change in situation or address of Registered Office 10 May 2003
AA - Annual Accounts 03 January 2003
363s - Annual Return 21 May 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 17 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
287 - Change in situation or address of Registered Office 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
225 - Change of Accounting Reference Date 31 May 2000
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.