Company NameSpace Computers Limited
Company StatusDissolved
Company Number04131440
CategoryPrivate Limited Company
Incorporation Date28 December 2000(23 years, 3 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJavid Ahmed
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed28 December 2000(same day as company formation)
RoleSalesman
Correspondence AddressOakcroft
Hasty Lane
Hale Barns
Cheshire
WA15 8UU
Secretary NameZahid Ahmed
NationalityBritish
StatusClosed
Appointed25 October 2004(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 06 August 2008)
RoleCompany Director
Correspondence AddressOakcroft
Hasty Lane
Hale Barnes
Cheshire
WA15 8UU
Secretary NameJavid Ahmed
NationalityBritish
StatusResigned
Appointed28 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressOakcroft
Hasty Lane
Hale Barns
Cheshire
WA15 8UU
Secretary NameShafiq Ahmed
NationalityBritish
StatusResigned
Appointed31 December 2000(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 25 October 2004)
RoleCompany Director
Correspondence AddressOakcroft Hasty Lane
Hale Barnes
Altrincham
Cheshire
WA15 8UU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address273-275 Wilmslow Road
Manchester
M14 5JQ
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2007First Gazette notice for compulsory strike-off (1 page)
21 April 2006Return made up to 28/12/05; full list of members (6 pages)
24 March 2006Ad 01/03/06-01/03/06 £ si 485000@1=485000 £ ic 260000/745000 (2 pages)
7 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 March 2005Return made up to 28/12/04; full list of members (6 pages)
4 November 2004New secretary appointed (2 pages)
2 November 2004Secretary resigned (1 page)
20 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 September 2004Ad 03/09/04--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages)
12 March 2004Return made up to 28/12/03; full list of members (6 pages)
12 March 2004Nc inc already adjusted 31/12/03 (1 page)
12 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2003Particulars of mortgage/charge (6 pages)
14 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 September 2003Ad 31/03/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
18 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
12 April 2003Return made up to 28/12/02; full list of members (6 pages)
21 March 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002Secretary resigned (1 page)
24 April 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
18 January 2001Director resigned (1 page)
18 January 2001New secretary appointed (2 pages)
18 January 2001New director appointed (2 pages)
28 December 2000Incorporation (17 pages)