Company NameSerious Computing Limited
Company StatusDissolved
Company Number04215208
CategoryPrivate Limited Company
Incorporation Date11 May 2001(22 years, 11 months ago)
Dissolution Date17 February 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCarol Lynn McCann
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 17 February 2004)
RoleContractor
Correspondence Address28 Chestnut Drive
Girvan
Ayrshire
KA26 0DA
Scotland
Director NameDerek Stewart
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 17 February 2004)
RoleIT Contractor
Correspondence Address28 Chestnut Drive
Girvan
Ayrshire
KA26 0DA
Scotland
Secretary NameGiant UK Services Ltd (Corporation)
StatusClosed
Appointed25 June 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 7 months (closed 17 February 2004)
Correspondence Address2nd Floor St James Buildings
Oxford Street
Manchester
M1 6FQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Giant Uk Services Limited
2nd Floor St Jamess Buildings
Oxford Street Manchester
M1 6FQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
25 September 2003Application for striking-off (1 page)
12 February 2003Director's particulars changed (1 page)
12 February 2003Director's particulars changed (1 page)
15 November 2002Total exemption full accounts made up to 31 May 2002 (11 pages)
27 May 2002Director's particulars changed (1 page)
16 May 2002Return made up to 11/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2002Registered office changed on 18/03/02 from: giantuk services LTD angel house 338-346 goswell road london EC1V 7QN (1 page)
18 March 2002Secretary's particulars changed (1 page)
23 July 2001New director appointed (2 pages)
16 July 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: angel house 338/346 goswell road london EC1V 7QN (1 page)
11 May 2001Incorporation (18 pages)