CHACONIA COMPUTING LIMITED

Hellopages » Greater London » Barnet » N20 0HG

Company number 03089452
Status Active
Incorporation Date 9 August 1995
Company Type Private Limited Company
Address 109 RIDGEVIEW ROAD, LONDON, N20 0HG
Home Country United Kingdom
Nature of Business 64191 - Banks
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Micro company accounts made up to 6 April 2016; Confirmation statement made on 9 August 2016 with updates; Total exemption small company accounts made up to 6 April 2015. The most likely internet sites of CHACONIA COMPUTING LIMITED are www.chaconiacomputing.co.uk, and www.chaconia-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Chaconia Computing Limited is a Private Limited Company. The company registration number is 03089452. Chaconia Computing Limited has been working since 09 August 1995. The present status of the company is Active. The registered address of Chaconia Computing Limited is 109 Ridgeview Road London N20 0hg. The company`s financial liabilities are £4.7k. It is £0k against last year. . VIZE, Alastair Peter is a Secretary of the company. VIZE, Alastair Peter is a Director of the company. Secretary VIZE, Anne Clare has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director VIZE, Alastair Peter has been resigned. Director VIZE, Anne Clare has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Banks".


chaconia computing Key Finiance

LIABILITIES £4.7k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
VIZE, Alastair Peter
Appointed Date: 06 July 1999

Director
VIZE, Alastair Peter
Appointed Date: 24 May 2001
68 years old

Resigned Directors

Secretary
VIZE, Anne Clare
Resigned: 06 July 1999
Appointed Date: 09 August 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 August 1995
Appointed Date: 09 August 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 09 August 1995
Appointed Date: 09 August 1995
35 years old

Director
VIZE, Alastair Peter
Resigned: 06 July 1999
Appointed Date: 09 August 1995
68 years old

Director
VIZE, Anne Clare
Resigned: 01 August 2011
Appointed Date: 06 July 1999
66 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 09 August 1995
Appointed Date: 09 August 1995

Persons With Significant Control

Mr. Alastair Peter Vize
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CHACONIA COMPUTING LIMITED Events

21 Dec 2016
Micro company accounts made up to 6 April 2016
22 Aug 2016
Confirmation statement made on 9 August 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 6 April 2015
05 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 2

15 Jan 2015
Total exemption full accounts made up to 6 April 2014
...
... and 48 more events
16 Aug 1995
Accounting reference date notified as 31/03
16 Aug 1995
Director resigned;new director appointed
16 Aug 1995
Secretary resigned;new secretary appointed;director resigned
16 Aug 1995
Registered office changed on 16/08/95 from: 33 crwys road cardiff CF2 4YF
09 Aug 1995
Incorporation