Company NameRoberto Jimenez Computer Consulting Limited
Company StatusDissolved
Company Number03756792
CategoryPrivate Limited Company
Incorporation Date21 April 1999(25 years ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameRoberto Jimenez
Date of BirthDecember 1963 (Born 60 years ago)
NationalityPeruvian
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleComputer Consultant
Correspondence Address60 Grasmere
Macclesfield
Cheshire
SK11 8PL
Secretary NameLorraine Bridge
NationalityBritish
StatusClosed
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address60 Grasmere
Macclesfield
Cheshire
SK11 8PL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Financials

Year2014
Net Worth£68,831
Cash£86,703
Current Liabilities£17,973

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
17 January 2008Application for striking-off (1 page)
3 March 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 February 2007Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2006Return made up to 21/04/06; full list of members (2 pages)
25 May 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 May 2005Return made up to 21/04/05; full list of members (2 pages)
12 April 2005Registered office changed on 12/04/05 from: 39 george road edgbaston birmingham B15 1PL (1 page)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 May 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 May 2003Return made up to 21/04/03; full list of members (6 pages)
28 March 2003Return made up to 21/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2002Return made up to 21/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 July 2001Registered office changed on 19/07/01 from: 1 trowell park drive trowell nottingham nottinghamshire NG9 3RA (1 page)
30 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 September 2000Return made up to 21/04/00; full list of members (6 pages)
6 September 2000Ad 21/04/99--------- £ si 1@1=1 £ ic 102/103 (2 pages)
4 September 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
20 April 2000Registered office changed on 20/04/00 from: 6 reigate drive attenborough, beeston nottingham nottinghamshire NG9 6AX (1 page)
17 May 1999Ad 24/04/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 May 1999Registered office changed on 07/05/99 from: 6 reigate drive attenborough, beeston nottingham nottinghamshire NG9 6AX (1 page)
2 May 1999New director appointed (2 pages)
2 May 1999New secretary appointed (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999Secretary resigned (1 page)
21 April 1999Incorporation (21 pages)