Company NameAdmincure Limited
DirectorPankaj Mohanlal Dattani
Company StatusDissolved
Company Number01766303
CategoryPrivate Limited Company
Incorporation Date1 November 1983(40 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Pankaj Mohanlal Dattani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(8 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Haven
1 Cannon Hill Road
Coventry
West Midlands
CV4 7AZ
Secretary NameMr Dahyalal Mohanlal Dattani
NationalityBritish
StatusCurrent
Appointed15 February 1994(10 years, 3 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address77 Kenilworth Road
Coventry
West Midlands
CV4 7AF
Director NameMr Dahyalal Mohanlal Dattani
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 February 1994)
RoleManaging Director
Correspondence Address77 Kenilworth Road
Coventry
West Midlands
CV4 7AF
Secretary NameMr Pankaj Mohanlal Dattani
NationalityBritish
StatusResigned
Appointed15 February 1992(8 years, 3 months after company formation)
Appointment Duration2 years (resigned 15 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Haven
1 Cannon Hill Road
Coventry
West Midlands
CV4 7AZ

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

8 February 2000Dissolved (1 page)
8 November 1999Liquidators statement of receipts and payments (5 pages)
8 November 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
23 September 1999Liquidators statement of receipts and payments (5 pages)
29 March 1999Liquidators statement of receipts and payments (5 pages)
24 September 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
5 November 1997Liquidators statement of receipts and payments (5 pages)
1 July 1997Liquidators statement of receipts and payments (5 pages)
16 April 1996Registered office changed on 16/04/96 from: admin house great central way rugby warwickshire, CV21 3XH (1 page)
11 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 March 1996Appointment of a voluntary liquidator (1 page)
14 September 1995Particulars of mortgage/charge (4 pages)
16 May 1995Accounts for a small company made up to 30 September 1994 (6 pages)
29 March 1995Return made up to 15/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)