Company NameObjech Computing Limited
Company StatusDissolved
Company Number03282489
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJason Chi Yuen Keung
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 03 August 2004)
RoleComputer Consultant
Correspondence AddressFlat 4 14 Follett Street
London
E14 6LX
Secretary NameMark William Holden
NationalityBritish
StatusClosed
Appointed02 January 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 03 August 2004)
RoleCompany Director
Correspondence AddressFlat 404 The Sanctuary
77-79 Wapping High Street
London
E1 9PL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address111 Carmarthen Close
Callands
Warrington
Cheshire
WA5 9UT
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
3 February 2004Application for striking-off (1 page)
22 January 2004Return made up to 22/11/03; full list of members (6 pages)
4 November 2003Registered office changed on 04/11/03 from: flat 4 14 follett street london E14 6LX (1 page)
15 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 January 2003Return made up to 22/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
4 December 2001Return made up to 22/11/01; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
13 December 2000Return made up to 22/11/00; full list of members (6 pages)
21 August 2000Full accounts made up to 31 March 2000 (10 pages)
17 November 1999Return made up to 22/11/99; full list of members (6 pages)
11 November 1999Full accounts made up to 31 March 1999 (10 pages)
23 November 1998Return made up to 22/11/98; no change of members (4 pages)
28 October 1998Full accounts made up to 31 March 1998 (11 pages)
24 February 1998Return made up to 22/11/97; full list of members (6 pages)
25 January 1997New secretary appointed (2 pages)
10 January 1997New director appointed (2 pages)
9 January 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Registered office changed on 16/12/96 from: 788/790 finchley road london NW11 7UR (1 page)
22 November 1996Incorporation (17 pages)