ABSOLUTE COMPUTING LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 3AE

Company number 03107731
Status Liquidation
Incorporation Date 28 September 1995
Company Type Private Limited Company
Address BHARDWAJ, 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX, HA6 3AE
Home Country United Kingdom
Nature of Business 33130 - Repair of electronic and optical equipment, 33190 - Repair of other equipment, 62030 - Computer facilities management activities, 82200 - Activities of call centres
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 28 January 2017; Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 29 Nuffield Centrum Nuffield Way Abingdon Oxfordshire OX14 1RL to C/O Bhardwaj 47-49 Green Lane Northwood Middlesex HA6 3AE on 12 February 2016. The most likely internet sites of ABSOLUTE COMPUTING LIMITED are www.absolutecomputing.co.uk, and www.absolute-computing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. Absolute Computing Limited is a Private Limited Company. The company registration number is 03107731. Absolute Computing Limited has been working since 28 September 1995. The present status of the company is Liquidation. The registered address of Absolute Computing Limited is Bhardwaj 47 49 Green Lane Northwood Middlesex Ha6 3ae. . BEDFORD, Deborah Jane is a Secretary of the company. BEDFORD, Deborah Jane is a Director of the company. BEDFORD, Henry Charles Walter is a Director of the company. LORRISON, Mark Foster is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Repair of electronic and optical equipment".


Current Directors

Secretary
BEDFORD, Deborah Jane
Appointed Date: 28 September 1995

Director
BEDFORD, Deborah Jane
Appointed Date: 01 October 1997
63 years old

Director
BEDFORD, Henry Charles Walter
Appointed Date: 28 September 1995
71 years old

Director
LORRISON, Mark Foster
Appointed Date: 15 March 2004
53 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 September 1995
Appointed Date: 28 September 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 September 1995
Appointed Date: 28 September 1995

ABSOLUTE COMPUTING LIMITED Events

10 Feb 2017
Liquidators' statement of receipts and payments to 28 January 2017
16 Feb 2016
Notice to Registrar of Companies of Notice of disclaimer
12 Feb 2016
Registered office address changed from 29 Nuffield Centrum Nuffield Way Abingdon Oxfordshire OX14 1RL to C/O Bhardwaj 47-49 Green Lane Northwood Middlesex HA6 3AE on 12 February 2016
08 Feb 2016
Appointment of a voluntary liquidator
08 Feb 2016
Statement of affairs with form 4.19
...
... and 49 more events
27 Jul 1997
Full accounts made up to 30 September 1996
21 Oct 1996
Return made up to 28/09/96; full list of members
12 May 1996
Accounting reference date notified as 30/09
04 Oct 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
28 Sep 1995
Incorporation

ABSOLUTE COMPUTING LIMITED Charges

21 December 2004
Debenture
Delivered: 29 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…