COMPUTASOFT E-COMMERCE LIMITED
LONDON COMPUTASOFT E-COMMERCE LIMITED TERWEL LIMITED

Hellopages » City of London » City of London » EC4M 9AF

Company number 03524642
Status Active
Incorporation Date 10 March 1998
Company Type Private Limited Company
Address FAO DEALOGIC, ONE NEW CHANGE, LONDON, EC4M 9AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Shrikrishna Venkataraman on 9 June 2016. The most likely internet sites of COMPUTASOFT E-COMMERCE LIMITED are www.computasoftecommerce.co.uk, and www.computasoft-e-commerce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Computasoft E Commerce Limited is a Private Limited Company. The company registration number is 03524642. Computasoft E Commerce Limited has been working since 10 March 1998. The present status of the company is Active. The registered address of Computasoft E Commerce Limited is Fao Dealogic One New Change London Ec4m 9af. . GRIFFIN, Neil Murray is a Secretary of the company. HADDON, Toby is a Director of the company. VENKATARAMAN, Shrikrishna is a Director of the company. Secretary BRADSHAW, Jonathan has been resigned. Secretary FARMER, Robert Stephen has been resigned. Secretary HAWKINS, Christopher has been resigned. Secretary MCINTYRE, Martin has been resigned. Secretary RICE, David has been resigned. Secretary VINCENT, Helen Clare has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANTONIOU, Andreas has been resigned. Director BRADSHAW, Jonathan has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director FARMER, Robert Stephen has been resigned. Director HESSEL, Simon William has been resigned. Director MCHATTIE, Frederick has been resigned. Director SAVANI, Iqbal has been resigned. Director WITHERS, Simon has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GRIFFIN, Neil Murray
Appointed Date: 06 June 2016

Director
HADDON, Toby
Appointed Date: 17 July 2006
58 years old

Director
VENKATARAMAN, Shrikrishna
Appointed Date: 06 June 2016
49 years old

Resigned Directors

Secretary
BRADSHAW, Jonathan
Resigned: 25 November 2009
Appointed Date: 11 June 2002

Secretary
FARMER, Robert Stephen
Resigned: 10 June 2002
Appointed Date: 07 April 1998

Secretary
HAWKINS, Christopher
Resigned: 06 June 2016
Appointed Date: 12 December 2014

Secretary
MCINTYRE, Martin
Resigned: 29 August 2014
Appointed Date: 13 May 2013

Secretary
RICE, David
Resigned: 12 December 2014
Appointed Date: 29 August 2014

Secretary
VINCENT, Helen Clare
Resigned: 13 May 2013
Appointed Date: 25 November 2009

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 April 1998
Appointed Date: 10 March 1998

Director
ANTONIOU, Andreas
Resigned: 02 March 2004
Appointed Date: 07 April 1998
59 years old

Director
BRADSHAW, Jonathan
Resigned: 17 July 2006
Appointed Date: 02 March 2004
57 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 April 1998
Appointed Date: 10 March 1998
35 years old

Director
FARMER, Robert Stephen
Resigned: 01 July 2004
Appointed Date: 07 April 1998
64 years old

Director
HESSEL, Simon William
Resigned: 17 July 2006
Appointed Date: 07 April 1998
69 years old

Director
MCHATTIE, Frederick
Resigned: 06 June 2016
Appointed Date: 17 July 2006
69 years old

Director
SAVANI, Iqbal
Resigned: 31 August 2005
Appointed Date: 01 July 2004
56 years old

Director
WITHERS, Simon
Resigned: 02 March 2004
Appointed Date: 07 April 1998
58 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 April 1998
Appointed Date: 10 March 1998

Persons With Significant Control

Dealogic Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COMPUTASOFT E-COMMERCE LIMITED Events

08 Dec 2016
Confirmation statement made on 2 December 2016 with updates
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Director's details changed for Mr Shrikrishna Venkataraman on 9 June 2016
07 Jun 2016
Appointment of Mr Shrikrishna Venkataraman as a director on 6 June 2016
06 Jun 2016
Termination of appointment of Frederick Mchattie as a director on 6 June 2016
...
... and 93 more events
09 Apr 1998
Nc inc already adjusted 07/04/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
S-div 07/04/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Mar 1998
Incorporation