London
NW6 3QT
Director Name | Mr Atul Jain |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 August 2010(18 years, 1 month after company formation) |
Appointment Duration | 6 months (closed 22 February 2011) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 37 Broadhurst Gardens London NW6 3QT |
Director Name | William John White |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 December 2002) |
Role | Sales |
Correspondence Address | Brookfield Post Office Road Inkpen Berkshire RG17 9PU |
Secretary Name | Mary Lodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1993(1 year after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 March 1997) |
Role | Company Director |
Correspondence Address | The Glebe West Grinstead Park Estate Horsham West Sussex RH13 8LR |
Director Name | William Bloomfield |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | 31 Bloomsbury Way Blackwater Camberley Surrey GU17 9JG |
Director Name | Stephen McNickle |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 January 2001) |
Role | Company Director |
Correspondence Address | Nell Cottage Mapletons Ashampstead Common Reading Berkshire |
Secretary Name | William John White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | Brookfield Post Office Road Inkpen Berkshire RG17 9PU |
Director Name | Roni Aldor |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 30 January 2001(8 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 19 February 2009) |
Role | Company Director |
Correspondence Address | Haim Hazaz 3 Tel Aviv Foreign Israel |
Director Name | Meir Lipshes |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 30 January 2001(8 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 August 2010) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 40 Hakidma Street Herzelia 46743 |
Director Name | Israel Ofer |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 30 January 2001(8 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 19 February 2009) |
Role | Company Director |
Correspondence Address | 14 Yaanosh Kortzak St Ashdod Israel |
Secretary Name | Ofer Israel |
---|---|
Nationality | Israel |
Status | Resigned |
Appointed | 31 December 2002(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 February 2009) |
Role | Cpa |
Correspondence Address | 121 Hazionut St Ashood 77456 Israel |
Director Name | Mrs Tali Tueg - Cohen |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 19 February 2009(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 August 2010) |
Role | Accountant |
Country of Residence | Israel |
Correspondence Address | 23/17 Rosh Pina Street Petach Tikva Israel |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1992(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 37 Broadhurst Gardens London NW6 3QT |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,423 |
Net Worth | -£4,181,018 |
Cash | £4,024 |
Current Liabilities | £640,449 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2010 | Application to strike the company off the register (4 pages) |
28 October 2010 | Application to strike the company off the register (4 pages) |
22 October 2010 | Appointment of Mr. Philip Guintini as a director (2 pages) |
22 October 2010 | Appointment of Mr. Philip Guintini as a director (2 pages) |
6 October 2010 | Appointment of Atul Jain as a director (2 pages) |
6 October 2010 | Appointment of Atul Jain as a director (2 pages) |
6 October 2010 | Director's details changed for Atul Jain on 23 August 2010 (2 pages) |
6 October 2010 | Director's details changed for Atul Jain on 23 August 2010 (2 pages) |
6 October 2010 | Termination of appointment of Tali Tueg - Cohen as a director (1 page) |
6 October 2010 | Termination of appointment of Tali Tueg - Cohen as a director (1 page) |
5 October 2010 | Termination of appointment of Meir Lipshes as a director (1 page) |
5 October 2010 | Termination of appointment of Meir Lipshes as a director (1 page) |
30 July 2010 | Director's details changed for Mrs. Tali Tueg - Cohen on 24 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Director's details changed for Meir Lipshes on 24 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs. Tali Tueg - Cohen on 24 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 24 July 2010 with a full list of shareholders Statement of capital on 2010-07-30
|
30 July 2010 | Director's details changed for Meir Lipshes on 24 July 2010 (2 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (8 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (8 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
29 July 2009 | Return made up to 24/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 24/07/09; full list of members (5 pages) |
19 February 2009 | Appointment terminated director roni aldor (1 page) |
19 February 2009 | Director appointed mrs. Tali tueg - cohen (1 page) |
19 February 2009 | Appointment terminated director israel ofer (1 page) |
19 February 2009 | Appointment Terminated Secretary ofer israel (1 page) |
19 February 2009 | Appointment Terminated Director roni aldor (1 page) |
19 February 2009 | Appointment Terminated Director israel ofer (1 page) |
19 February 2009 | Director appointed mrs. Tali tueg - cohen (1 page) |
19 February 2009 | Appointment terminated secretary ofer israel (1 page) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
6 August 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (6 pages) |
30 July 2008 | Return made up to 24/07/08; full list of members (6 pages) |
28 October 2007 | Return made up to 24/07/07; full list of members; amend (9 pages) |
28 October 2007 | Return made up to 24/07/07; full list of members; amend (9 pages) |
10 September 2007 | Return made up to 24/07/07; full list of members (4 pages) |
10 September 2007 | Return made up to 24/07/07; full list of members (4 pages) |
1 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 April 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
26 September 2006 | Return made up to 24/07/06; full list of members (4 pages) |
26 September 2006 | Return made up to 24/07/06; full list of members (4 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
4 July 2006 | Full accounts made up to 31 December 2005 (9 pages) |
20 July 2005 | Return made up to 24/07/05; full list of members (8 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
20 July 2005 | Return made up to 24/07/05; full list of members (8 pages) |
20 July 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
12 July 2004 | Return made up to 24/07/04; full list of members (7 pages) |
17 July 2003 | Return made up to 24/07/03; full list of members (7 pages) |
17 July 2003 | Return made up to 24/07/03; full list of members (7 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
16 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
6 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: 7-11 station road reading berkshire RG1 1LG (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: 7-11 station road reading berkshire RG1 1LG (1 page) |
6 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Ad 16/01/01--------- £ si 3098419@1 (2 pages) |
2 May 2002 | Ad 16/01/01--------- £ si 3098419@1 (2 pages) |
2 May 2002 | Auditor's resignation (1 page) |
2 May 2002 | Resolutions
|
2 May 2002 | Resolutions
|
2 May 2002 | £ nc 100000/8100000 16/01/01 (1 page) |
2 May 2002 | Auditor's resignation (1 page) |
2 May 2002 | £ nc 100000/8100000 16/01/01 (1 page) |
21 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 March 2002 | Particulars of mortgage/charge (6 pages) |
5 March 2002 | Particulars of mortgage/charge (6 pages) |
19 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
19 December 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
8 November 2001 | Particulars of mortgage/charge (8 pages) |
8 November 2001 | Particulars of mortgage/charge (8 pages) |
31 August 2001 | Return made up to 24/07/01; full list of members (9 pages) |
31 August 2001 | Return made up to 24/07/01; full list of members (9 pages) |
12 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
12 April 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
15 February 2001 | Full accounts made up to 31 December 1999 (17 pages) |
15 February 2001 | Full accounts made up to 31 December 1999 (17 pages) |
6 September 2000 | Return made up to 24/07/00; full list of members (7 pages) |
6 September 2000 | Return made up to 24/07/00; full list of members (7 pages) |
27 June 2000 | Ad 29/03/00--------- £ si 5625@1=5625 £ ic 15756/21381 (2 pages) |
27 June 2000 | Memorandum and Articles of Association (9 pages) |
27 June 2000 | Ad 29/03/00--------- £ si 5625@1=5625 £ ic 15756/21381 (2 pages) |
27 June 2000 | Memorandum and Articles of Association (9 pages) |
12 April 2000 | Resolutions
|
12 April 2000 | Resolutions
|
1 March 2000 | Company name changed accunet LIMITED\certificate issued on 02/03/00 (3 pages) |
1 March 2000 | Company name changed accunet LIMITED\certificate issued on 02/03/00 (3 pages) |
18 February 2000 | Return made up to 24/07/99; full list of members (6 pages) |
18 February 2000 | Return made up to 24/07/99; full list of members (6 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
21 September 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 May 1999 | Resolutions
|
15 May 1999 | Resolutions
|
14 May 1999 | Resolutions
|
14 May 1999 | Resolutions
|
14 May 1999 | Declaration of assistance for shares acquisition (5 pages) |
14 May 1999 | Declaration of assistance for shares acquisition (5 pages) |
13 May 1999 | Ad 23/04/99--------- £ si 5756@1=5756 £ ic 10000/15756 (2 pages) |
13 May 1999 | Ad 23/04/99--------- £ si 5756@1=5756 £ ic 10000/15756 (2 pages) |
10 April 1999 | Resolutions
|
10 April 1999 | Nc inc already adjusted 31/03/99 (1 page) |
10 April 1999 | Conve 31/03/99 (1 page) |
10 April 1999 | Resolutions
|
10 April 1999 | Nc inc already adjusted 31/03/99 (1 page) |
10 April 1999 | Conve 31/03/99 (1 page) |
3 September 1998 | Return made up to 24/07/98; no change of members (4 pages) |
3 September 1998 | Return made up to 24/07/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 July 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
21 August 1997 | Return made up to 24/07/97; full list of members
|
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Resolutions
|
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | New secretary appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | New director appointed (2 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
1 October 1996 | Return made up to 24/07/96; full list of members (6 pages) |
1 October 1996 | Registered office changed on 01/10/96 from: old vicarage cottage church street kintbury newbury berkshire RG15 0TR (1 page) |
1 October 1996 | Registered office changed on 01/10/96 from: old vicarage cottage church street kintbury newbury berkshire RG15 0TR (1 page) |
1 October 1996 | Return made up to 24/07/96; full list of members (6 pages) |
9 September 1996 | Return made up to 24/07/95; no change of members (4 pages) |
9 September 1996 | Return made up to 24/07/95; no change of members (4 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
19 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
9 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |