GENERAL COMPUTERS LIMITED
MELTON STREET EUSTON SQUARE CORPORATE SYSTEMS LIMITED

Hellopages » Greater London » Camden » NW1 2EP

Company number 02645971
Status Liquidation
Incorporation Date 16 September 1991
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, GRANT THORNTON HOUSE, MELTON STREET EUSTON SQUARE, LONDON, NW1 2EP
Home Country United Kingdom
Nature of Business 7210 - Hardware consultancy, 7220 - Software consultancy and supply
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Appointment of a liquidator; Insolvency:secretary of state's release of liquidator - andrew hosking - 020812; Appointment terminated director william davies. The most likely internet sites of GENERAL COMPUTERS LIMITED are www.generalcomputers.co.uk, and www.general-computers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. General Computers Limited is a Private Limited Company. The company registration number is 02645971. General Computers Limited has been working since 16 September 1991. The present status of the company is Liquidation. The registered address of General Computers Limited is C O Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London Nw1 2ep. . WARD, David Jonathan is a Secretary of the company. Secretary HALSEY, Diane Lesley has been resigned. Secretary MOHSAN, Tahir Mohammed has been resigned. Secretary MOHSAN, Tahir Mohammed has been resigned. Secretary WOODS, William Philip has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director DAVIES, William Maldwyn has been resigned. Director LYNN, Brian has been resigned. Director MOHAMMED, Tariq, Dr has been resigned. Director MOHSAN, Tahir Mohammed has been resigned. Director MOHSAN, Zia has been resigned. Director SHAHID, Mohammed has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Hardware consultancy".


Current Directors

Secretary
WARD, David Jonathan
Appointed Date: 31 May 2005

Resigned Directors

Secretary
HALSEY, Diane Lesley
Resigned: 31 May 2005
Appointed Date: 14 April 2003

Secretary
MOHSAN, Tahir Mohammed
Resigned: 15 November 2002
Appointed Date: 25 June 1999

Secretary
MOHSAN, Tahir Mohammed
Resigned: 01 July 1994
Appointed Date: 28 November 1991

Secretary
WOODS, William Philip
Resigned: 25 June 1999
Appointed Date: 01 July 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 November 1991
Appointed Date: 16 September 1991

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 28 November 1991
Appointed Date: 16 September 1991
35 years old

Director
DAVIES, William Maldwyn
Resigned: 26 March 2009
Appointed Date: 04 July 2005
81 years old

Director
LYNN, Brian
Resigned: 04 July 2005
Appointed Date: 31 May 2005
73 years old

Director
MOHAMMED, Tariq, Dr
Resigned: 31 May 2005
Appointed Date: 28 November 1991
66 years old

Director
MOHSAN, Tahir Mohammed
Resigned: 15 November 2002
Appointed Date: 28 November 1991
54 years old

Director
MOHSAN, Zia
Resigned: 31 May 2005
Appointed Date: 15 November 2002
51 years old

Director
SHAHID, Mohammed
Resigned: 30 June 1997
Appointed Date: 28 November 1991
65 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 28 November 1991
Appointed Date: 16 September 1991

GENERAL COMPUTERS LIMITED Events

14 Feb 2017
Appointment of a liquidator
08 Aug 2012
Insolvency:secretary of state's release of liquidator - andrew hosking - 020812
11 Aug 2009
Appointment terminated director william davies
20 Feb 2007
Appointment of a liquidator
16 Feb 2007
Court order notice of winding up
...
... and 70 more events
06 Jan 1992
Director resigned;new director appointed

06 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jan 1992
Registered office changed on 06/01/92 from: 110 whitchurch road cardiff CF4 3LY

20 Dec 1991
Company name changed restown computers LIMITED\certificate issued on 23/12/91

16 Sep 1991
Incorporation

GENERAL COMPUTERS LIMITED Charges

8 June 1994
Fixed and floating charge
Delivered: 10 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1994
Guarantee and debenture
Delivered: 14 April 1994
Status: Satisfied on 1 February 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…