This company is commonly known as Computer Consultant Guru Limited. The company was founded 6 years ago and was given the registration number 10859657. The firm's registered office is in HAVERHILL. You can find them at Unit 4 Spring Rise, Falconer Road, Haverhill, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | COMPUTER CONSULTANT GURU LIMITED |
---|---|---|
Company Number | : | 10859657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2017 |
End of financial year | : | 31 July 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Spring Rise, Falconer Road, Haverhill, England, CB9 7XU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Spring Rise, Falconer Road, Haverhill, England, CB9 7XU | Director | 14 November 2021 | Active |
Unit 5 Spring Rise, Falconer Road, Haverhill, England, CB9 7XU | Director | 24 April 2019 | Active |
3, Bath Court, Haverhill, England, CB9 8LW | Director | 19 September 2018 | Active |
Unit 4 Spring Rise, Falconer Road, Haverhill, England, CB9 7XU | Director | 27 June 2020 | Active |
The Fold, 114 Station Road, Sidcup, England, DA15 7AE | Director | 01 January 2019 | Active |
Unit 4 Spring Rise, Falconer Road, Haverhill, England, CB9 7XU | Director | 28 February 2020 | Active |
Coneycroft Farm, Ellesborough Road, Aylesbury, United Kingdom, HP22 6EW | Director | 01 January 2018 | Active |
Coneycroft Farm, Ellesborough Road, Aylesbury, United Kingdom, HP22 6EW | Director | 11 July 2017 | Active |
45, Milton Crescent, East Grinstead, United Kingdom, RH19 1TL | Corporate Director | 11 July 2017 | Active |
Mr Iulian Costan | ||
Notified on | : | 14 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Unit 4 Spring Rise, Falconer Road, Haverhill, England, CB9 7XU |
Nature of control | : |
|
Mr Iulian Costan | ||
Notified on | : | 27 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | Unit 4 Spring Rise, Falconer Road, Haverhill, England, CB9 7XU |
Nature of control | : |
|
Mr Feim Myumyun | ||
Notified on | : | 28 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | Bulgarian |
Country of residence | : | England |
Address | : | Unit 4 Spring Rise, Falconer Road, Haverhill, England, CB9 7XU |
Nature of control | : |
|
Mr Paul Martin Lambert | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Fold, 114 Station Road, Sidcup, England, DA15 7AE |
Nature of control | : |
|
Mr Adrian Bucur | ||
Notified on | : | 19 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1983 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 3, Bath Court, Haverhill, England, CB9 8LW |
Nature of control | : |
|
Mr Martin Robert Pitt | ||
Notified on | : | 14 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Coneycroft Farm, Ellesborough Road, Aylesbury, United Kingdom, HP22 6EW |
Nature of control | : |
|
Syndicate 72 Limited | ||
Notified on | : | 11 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 45, Milton Crescent, East Grinstead, United Kingdom, |
Nature of control | : |
|
Dinara Rakhimbaeva | ||
Notified on | : | 11 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1973 |
Nationality | : | Ussr |
Country of residence | : | United Kingdom |
Address | : | Coneycroft Farm, Ellesborough Road, Aylesbury, United Kingdom, HP22 6EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-03 | Accounts | Accounts amended with accounts type dormant. | Download |
2021-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-02-09 | Gazette | Gazette notice voluntary. | Download |
2021-02-02 | Dissolution | Dissolution application strike off company. | Download |
2020-06-29 | Resolution | Resolution. | Download |
2020-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-28 | Officers | Termination director company with name termination date. | Download |
2020-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-27 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-11 | Officers | Change person director company with change date. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.