Company NameOriental Computers (U.K.) Limited
Company StatusDissolved
Company Number04011091
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date26 March 2002 (22 years, 1 month ago)
Previous NameEver 1353 Limited

Directors

Director NameXiangfeng Liang
Date of BirthDecember 1938 (Born 85 years ago)
NationalityChinese
StatusClosed
Appointed07 August 2000(2 months after company formation)
Appointment Duration1 year, 7 months (closed 26 March 2002)
RoleCompany Director
Correspondence AddressNo 4-102 Building 7
Anwai Xiaoguan Dongjie
Beijing
Chowyang District
Foreign
Director NameCheng Wenqing
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityChinese
StatusClosed
Appointed07 August 2000(2 months after company formation)
Appointment Duration1 year, 7 months (closed 26 March 2002)
RoleEngineer
Correspondence AddressNo.94 Qixing Street
Mudanjing City
157000
China
Secretary NameNicholas Charlton Dudley Craig
NationalityBritish
StatusClosed
Appointed07 August 2000(2 months after company formation)
Appointment Duration1 year, 7 months (closed 26 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiper Close
Corbridge
Northumberland
NE45 5PW
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN

Location

Registered AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
Tyne & Wear
NE1 1XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

26 March 2002Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2001First Gazette notice for compulsory strike-off (1 page)
4 September 2000£ nc 1000/1000000 07/08/00 (1 page)
4 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 September 2000Ad 07/08/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
24 August 2000Company name changed ever 1353 LIMITED\certificate issued on 25/08/00 (3 pages)
23 August 2000Secretary resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000Director resigned (1 page)