London
SW19 5PW
Director Name | Mr Kishor Liladhar Jobanputra |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 16 November 1992(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (closed 27 March 2014) |
Role | Businessman |
Correspondence Address | 12 Lambourne Avenue Wimbledon SW19 7DW |
Director Name | Mr Nitin Bharat Jobanputra |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 16 November 1992(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (closed 27 March 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 5 Bathgate Road Wimbledon London SW19 5PW |
Secretary Name | Seeylesh Karsandas Radia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2001(12 years, 1 month after company formation) |
Appointment Duration | 12 years, 4 months (closed 27 March 2014) |
Role | Accountant |
Correspondence Address | 7 Brookside East Barnet Hertfordshire EN4 8TT |
Director Name | Mr Suraj Jobanputra |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2009(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 27 March 2014) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bathgate Road Wimbledon London SW19 5PW |
Director Name | Yogendra Natwarlal Patel |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 1993) |
Role | Accountant |
Correspondence Address | 1 The Meads Bricket Wood St Albans Hertfordshire AL2 3QJ |
Director Name | Mr Varkey Verghese |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1993) |
Role | Business Executive |
Correspondence Address | Plot 1405 Adeterkundo Ademola Street Victoria Island Lagos Foreign |
Director Name | William Joan Warrow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 December 1993) |
Role | Lawyer |
Correspondence Address | 18 Ash Tree Close Surbiton Surrey KT6 5BQ |
Secretary Name | Yogendra Natwarlal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 January 1993) |
Role | Company Director |
Correspondence Address | 1 The Meads Bricket Wood St Albans Hertfordshire AL2 3QJ |
Secretary Name | Mr Somasegaram Ratnasabapathy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | 28 Consfield Avenue New Malden Surrey KT3 6HB |
Secretary Name | Kanapathipillar Velupillai Sriskantharajah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1993(4 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 May 1994) |
Role | Secretary |
Correspondence Address | 16 Basildene Road Hounslow Middlesex TW4 7LE |
Secretary Name | Seeylesh Karsandas Radia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 1996) |
Role | Company Director |
Correspondence Address | 7 Brookside East Barnet Hertfordshire EN4 8TT |
Secretary Name | Anila Ladha |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 05 March 1996(6 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 02 December 1996) |
Role | Systems Specialist |
Correspondence Address | 167 Brentwood Road North Toronto Ontario M812c8 |
Secretary Name | Dwarakanath Sarma |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 02 December 1996(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | Flat 228 Al-Maskan Building Karama PO Box 29405 Dubai Uae |
Registered Address | 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
3.9m at £1 | Sematic Corp Inc. 65.00% Ordinary |
---|---|
1.2m at £1 | Suresh Jobanputra 20.00% Ordinary |
900k at £1 | Kishor Jobanputra 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,254,638 |
Current Liabilities | £2,105,171 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2014 | Final Gazette dissolved following liquidation (1 page) |
27 March 2014 | Final Gazette dissolved following liquidation (1 page) |
27 December 2013 | Notice of move from Administration to Dissolution on 19 December 2013 (43 pages) |
27 December 2013 | Notice of move from Administration to Dissolution (43 pages) |
6 November 2013 | Administrator's progress report to 12 October 2013 (40 pages) |
6 November 2013 | Administrator's progress report to 12 October 2013 (40 pages) |
1 May 2013 | Administrator's progress report to 12 April 2013 (41 pages) |
1 May 2013 | Administrator's progress report to 12 April 2013 (41 pages) |
3 December 2012 | Administrator's progress report to 12 October 2012 (37 pages) |
3 December 2012 | Notice of extension of period of Administration (1 page) |
3 December 2012 | Administrator's progress report to 12 October 2012 (37 pages) |
3 December 2012 | Notice of extension of period of Administration (1 page) |
1 June 2012 | Notice of extension of period of Administration (1 page) |
1 June 2012 | Administrator's progress report to 18 May 2012 (35 pages) |
1 June 2012 | Notice of extension of period of Administration (1 page) |
1 June 2012 | Administrator's progress report to 18 May 2012 (35 pages) |
10 January 2012 | Administrator's progress report to 6 December 2011 (37 pages) |
10 January 2012 | Administrator's progress report to 6 December 2011 (37 pages) |
10 January 2012 | Administrator's progress report to 6 December 2011 (37 pages) |
31 October 2011 | Notice of completion of voluntary arrangement (5 pages) |
31 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2011 (2 pages) |
31 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 October 2011 (2 pages) |
31 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2011 (2 pages) |
31 October 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 October 2011 (2 pages) |
31 October 2011 | Notice of completion of voluntary arrangement (5 pages) |
1 September 2011 | Statement of affairs with form 2.14B/2.15B (10 pages) |
1 September 2011 | Statement of affairs with form 2.14B/2.15B (10 pages) |
26 August 2011 | Notice of deemed approval of proposals (4 pages) |
26 August 2011 | Notice of deemed approval of proposals (4 pages) |
5 August 2011 | Statement of administrator's proposal (47 pages) |
5 August 2011 | Statement of administrator's proposal (47 pages) |
13 June 2011 | Appointment of an administrator (1 page) |
13 June 2011 | Appointment of an administrator (1 page) |
9 June 2011 | Registered office address changed from 197 London Road Morden Surrey SM4 5PT on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from 197 London Road Morden Surrey SM4 5PT on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from 197 London Road Morden Surrey SM4 5PT on 9 June 2011 (2 pages) |
9 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders Statement of capital on 2010-11-09
|
9 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2010 (9 pages) |
30 September 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 July 2010 (9 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (7 pages) |
13 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (7 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 August 2009 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
5 August 2009 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
19 June 2009 | Director appointed suraj jobanputra (3 pages) |
19 June 2009 | Director appointed suraj jobanputra (3 pages) |
22 January 2009 | Return made up to 31/10/08; full list of members (10 pages) |
22 January 2009 | Return made up to 31/10/08; full list of members (10 pages) |
25 June 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 June 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
6 December 2007 | Return made up to 31/10/07; full list of members (7 pages) |
6 December 2007 | Return made up to 31/10/07; full list of members (7 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
20 March 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
11 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
11 November 2006 | Return made up to 31/10/06; full list of members (8 pages) |
26 August 2006 | Particulars of mortgage/charge (6 pages) |
26 August 2006 | Particulars of mortgage/charge (6 pages) |
25 August 2006 | Particulars of mortgage/charge (15 pages) |
25 August 2006 | Particulars of mortgage/charge (15 pages) |
6 April 2006 | Particulars of mortgage/charge (4 pages) |
6 April 2006 | Particulars of mortgage/charge (4 pages) |
15 March 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
15 March 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
30 November 2005 | Return made up to 31/10/05; full list of members (8 pages) |
10 March 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 March 2005 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 October 2004 | Return made up to 31/10/04; full list of members (8 pages) |
27 October 2004 | Return made up to 31/10/04; full list of members (8 pages) |
7 May 2004 | Accounts for a small company made up to 31 December 2002 (11 pages) |
7 May 2004 | Accounts for a small company made up to 31 December 2002 (11 pages) |
2 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
2 December 2003 | Return made up to 31/10/03; full list of members (8 pages) |
6 June 2003 | Accounts for a small company made up to 31 December 2001 (11 pages) |
6 June 2003 | Accounts for a small company made up to 31 December 2001 (11 pages) |
30 October 2002 | Return made up to 31/10/02; full list of members (8 pages) |
30 October 2002 | Return made up to 31/10/02; full list of members (8 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
23 May 2002 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
10 December 2001 | Return made up to 31/10/01; full list of members (7 pages) |
10 December 2001 | Return made up to 31/10/01; full list of members (7 pages) |
29 November 2001 | New secretary appointed (2 pages) |
29 November 2001 | New secretary appointed (2 pages) |
28 August 2001 | Accounts for a small company made up to 31 December 1999 (10 pages) |
28 August 2001 | Accounts for a small company made up to 31 December 1999 (10 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (2 pages) |
22 May 2001 | Director's particulars changed (1 page) |
22 May 2001 | Director's particulars changed (2 pages) |
30 January 2001 | Return made up to 31/10/00; full list of members (7 pages) |
30 January 2001 | Return made up to 31/10/00; full list of members (7 pages) |
12 January 2000 | Accounts for a small company made up to 31 December 1998 (9 pages) |
12 January 2000 | Accounts for a small company made up to 31 December 1998 (9 pages) |
21 December 1999 | Return made up to 31/10/99; full list of members
|
21 December 1999 | Return made up to 31/10/99; full list of members (7 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
4 January 1999 | Return made up to 31/10/98; full list of members (6 pages) |
4 January 1999 | Return made up to 31/10/98; full list of members
|
1 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
1 September 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
20 July 1998 | Ad 25/11/97--------- £ si 1000000@1=1000000 £ ic 5000000/6000000 (2 pages) |
20 July 1998 | Ad 25/11/97--------- £ si 1000000@1=1000000 £ ic 5000000/6000000 (2 pages) |
10 June 1998 | Resolutions
|
10 June 1998 | Resolutions
|
10 June 1998 | £ nc 5000000/5015000 01/10/93 (1 page) |
10 June 1998 | £ nc 5000000/5015000 01/10/93 (1 page) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
2 February 1998 | Accounts for a small company made up to 31 December 1996 (9 pages) |
7 January 1998 | Return made up to 31/10/97; full list of members
|
7 January 1998 | Return made up to 31/10/97; full list of members (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
14 October 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
12 August 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
12 August 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | New secretary appointed (2 pages) |
13 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
13 December 1996 | Return made up to 31/10/96; full list of members (6 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
11 June 1996 | Accounts for a small company made up to 31 December 1994 (9 pages) |
11 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
23 January 1996 | Return made up to 31/10/95; full list of members (6 pages) |
23 January 1996 | Return made up to 31/10/95; full list of members (6 pages) |
3 March 1995 | Return made up to 31/10/94; full list of members
|
3 March 1995 | Return made up to 31/10/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
21 September 1993 | Ad 10/09/93--------- £ si 2000000@1=2000000 £ ic 3000000/5000000 (2 pages) |
21 September 1993 | Ad 10/09/93--------- £ si 2000000@1=2000000 £ ic 3000000/5000000 (2 pages) |
26 May 1992 | Ad 14/05/92--------- £ si 1300000@1=1300000 £ ic 1700000/3000000 (2 pages) |
26 May 1992 | Ad 14/05/92--------- £ si 1300000@1=1300000 £ ic 1700000/3000000 (2 pages) |
18 December 1991 | Ad 06/12/91--------- £ si 500000@1=500000 £ ic 1200000/1700000 (2 pages) |
18 December 1991 | Ad 06/12/91--------- £ si 500000@1=500000 £ ic 1200000/1700000 (2 pages) |
29 October 1991 | Ad 01/10/91--------- £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages) |
29 October 1991 | Ad 01/10/91--------- £ si 1199998@1=1199998 £ ic 2/1200000 (2 pages) |
2 October 1989 | Incorporation (11 pages) |
2 October 1989 | Incorporation (11 pages) |