LIVEDRIVE COMPUTING LIMITED

51 Osterley View West Park Road, Southall, UB2 4AF
StatusDISSOLVED
Company No.03550230
CategoryPrivate Limited Company
Incorporated22 Apr 1998
Age26 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution22 May 2020
Years4 years, 12 days

SUMMARY

LIVEDRIVE COMPUTING LIMITED is an dissolved private limited company with number 03550230. It was incorporated 26 years, 1 month, 11 days ago, on 22 April 1998 and it was dissolved 4 years, 12 days ago, on 22 May 2020. The company address is 51 Osterley View West Park Road, Southall, UB2 4AF.



Company Fillings

Gazette dissolved liquidation

Date: 22 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 17 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 17 Jan 2020

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 10 Dec 2008

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 08/12/2008 from 1 new oxford street london WC1A 1GG

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary giant strongbox LTD

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/08; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2007

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/04; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 13 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 14/02/04 from: c/o giant uk services LIMITED 2ND floor st jamess building oxford street manchester M1 6FQ

Documents

View document PDF

Legacy

Date: 30 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 16 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2002

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 08/02/02 from: giant uk services LIMITED angel house 338-346 goswell road london EC1V 7QN

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/01; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/04/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 06 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Address

Type: 287

Description: Registered office changed on 06/07/98 from: angel house 388-346 goswell road london EC1V 7LQ

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/99 to 31/08/99

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Apr 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANRUPE SERVICES LIMITED

117 MERTON ROAD,LONDON,SW19 1ED

Number:10541529
Status:ACTIVE
Category:Private Limited Company

CLIFTON CARPET CENTRE LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:04175764
Status:ACTIVE
Category:Private Limited Company

HELP CHECK IT LIMITED

10 OSPREY ROAD,HAVERHILL,CB9 0PA

Number:11887192
Status:ACTIVE
Category:Private Limited Company

NEIL WHEADON LOCUM LIMITED

BROOK COTTAGES HIGH STREET,RADSTOCK,BA3 5LS

Number:09370935
Status:ACTIVE
Category:Private Limited Company

OLD WIVES REMEDIES LTD

UNIT 4B ENSOR MILL,ROCHDALE,OL11 2NU

Number:11612327
Status:ACTIVE
Category:Private Limited Company

RICKIM MUSIC PUBLISHING COMPANY LIMITED

THATCHED REST,TEWIN,AL6 0LT

Number:01567037
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source