COMPUTER ACCESSORIES LTD

165 Granville Avenue, Slough, SL2 1JP, England
StatusDISSOLVED
Company No.07948382
CategoryPrivate Limited Company
Incorporated14 Feb 2012
Age12 years, 3 months, 8 days
JurisdictionEngland Wales
Dissolution03 Sep 2019
Years4 years, 8 months, 19 days

SUMMARY

COMPUTER ACCESSORIES LTD is an dissolved private limited company with number 07948382. It was incorporated 12 years, 3 months, 8 days ago, on 14 February 2012 and it was dissolved 4 years, 8 months, 19 days ago, on 03 September 2019. The company address is 165 Granville Avenue, Slough, SL2 1JP, England.



Company Fillings

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Address

Type: AD01

Old address: 19 Langley Road Langley Berkshire SL3 7AE

New address: 165 Granville Avenue Slough SL2 1JP

Change date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 23 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-23

Officer name: Wahidullah Rohullah

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mussarat Hussain

Appointment date: 2018-07-24

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 02 Apr 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Address

Type: AD01

New address: 19 Langley Road Langley Berkshire SL3 7AE

Old address: C/O Nb Accountants Suite 112 104-106 Cranbrook Road Ilford Essex IG1 4LZ

Change date: 2018-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2017

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wahldullah Rohullah

Appointment date: 2013-04-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2017

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2017

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Madina Rohullah

Termination date: 2013-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2017

Action Date: 15 Jun 2017

Category: Address

Type: AD01

Old address: 415 Crown House Business Centre North Circular Road London NW10 7PN

Change date: 2017-06-15

New address: C/O Nb Accountants Suite 112 104-106 Cranbrook Road Ilford Essex IG1 4LZ

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 09 Jul 2014

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Jun 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Madina Rohullah

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wahidullah Rohullah

Documents

View document PDF

Incorporation company

Date: 14 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21ST CENTURY NUTRITION LIMITED

140 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9SA

Number:10457565
Status:ACTIVE
Category:Private Limited Company

HOMES BY REDESIGN LIMITED

GROUND FLOOR,BRIGHTON,BN1 1UF

Number:10823143
Status:ACTIVE
Category:Private Limited Company

INDEPENDENT LIVING (FACILITIES MANAGEMENT) LIMITED

WARREN MANOR, WARREN DRIVE,CLEVELEYS,FY5 3TG

Number:05275670
Status:ACTIVE
Category:Private Limited Company

JAMES MCINTYRE & SON LIMITED

8 BALWEARIE GARDENS,FIFE,KY2 5LU

Number:SC252891
Status:ACTIVE
Category:Private Limited Company

JAMES SOLLARS IRC LIMITED

80 DOVERCOURT ROAD,LONDON,SE22 8UW

Number:11269491
Status:ACTIVE
Category:Private Limited Company

THOMAS ROWATT & SON LIMITED

17 JAMES STREET,HELENSBURGH,G84 8AS

Number:SC037953
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