London
EC1V 4PW
Secretary Name | Mr Clive Aldred |
---|---|
Status | Current |
Appointed | 01 December 2009(16 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Company Director |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Director Name | Andrew Christopher Frape |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Goat Hill End Burnt Platts Lane Slaithwaite Huddersfield Yorkshire |
Secretary Name | John Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Airlie House 2 Springwood Road Thongsbridge Huddersfield Yorkshire |
Director Name | Mr Clive Gerald Aldred |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 February 2002) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 School House Terrace Kirk Deighton North Yorkshire LS22 4EH |
Secretary Name | Carole Aldred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 March 2002) |
Role | Company Director |
Correspondence Address | 2 Aire Road Wetherby West Yorkshire LS22 7UE |
Director Name | Zacharius George Periclese Varkaris |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(8 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 December 2002) |
Role | Company Director |
Correspondence Address | 138 Park Lane London W1Y 3AD |
Secretary Name | Ling Jiang |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 24 March 2002(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 July 2003) |
Role | Company Director |
Correspondence Address | 1 School House Terrace Kirk Deighton Wetherby LS22 4EH |
Director Name | Andrew Myers |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2002(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 03 October 2003) |
Role | Managing Director |
Correspondence Address | 1 St Johns Crescent Normanton West Yorkshire WF6 1EB |
Secretary Name | Wen Ran Ruan |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 24 July 2003(10 years, 1 month after company formation) |
Appointment Duration | 2 months (resigned 26 September 2003) |
Role | Company Director |
Correspondence Address | 28 Shay Street Leeds West Yorkshire LS6 2PZ |
Director Name | Mr Ross Knapman |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2005) |
Role | Telecoms |
Country of Residence | England |
Correspondence Address | 7 Netherdale Court Wetherby West Yorkshire LS22 6SW |
Secretary Name | Andrew Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 February 2005) |
Role | Company Director |
Correspondence Address | 1 St Johns Crescent Normanton West Yorkshire WF6 1EB |
Secretary Name | Vijayamalar Arumugam |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 February 2005(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 December 2009) |
Role | Barrister |
Correspondence Address | 114c Jalan U-Thant 55000 Kuala Lumpur Foreign |
Telephone | 08712602600 |
---|---|
Telephone region | Unknown |
Registered Address | 145-157 St. John Street London EC1V 4PW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,025 |
Cash | £21,798 |
Current Liabilities | £94,286 |
Latest Accounts | 30 July 2014 (9 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2016 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 July |
Next Return Due | 23 June 2017 (overdue) |
---|
6 July 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
---|---|
28 June 2018 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
17 November 2016 | Order of court to wind up (2 pages) |
17 November 2016 | Order of court to wind up (2 pages) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2016 | Director's details changed for Clive Gerald Aldred on 10 March 2015 (2 pages) |
10 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
10 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
10 July 2016 | Director's details changed for Clive Gerald Aldred on 10 March 2015 (2 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Micro company accounts made up to 30 July 2014 (2 pages) |
5 October 2015 | Micro company accounts made up to 30 July 2014 (2 pages) |
13 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
13 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-13
|
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 April 2014 | Total exemption small company accounts made up to 30 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 30 July 2013 (4 pages) |
6 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
6 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 1 August 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 1 August 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 1 August 2012 (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 July 2011 (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 July 2011 (4 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
9 August 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Registered office address changed from 1 School House Terrace Kirk Deighton Wetherby West Yorkshire LS22 4EH on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 1 School House Terrace Kirk Deighton Wetherby West Yorkshire LS22 4EH on 11 August 2011 (1 page) |
21 July 2011 | Total exemption small company accounts made up to 30 July 2010 (5 pages) |
21 July 2011 | Total exemption small company accounts made up to 30 July 2010 (5 pages) |
20 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Termination of appointment of Vijayamalar Arumugam as a secretary (1 page) |
19 July 2011 | Appointment of Mr Clive Aldred as a secretary (1 page) |
19 July 2011 | Termination of appointment of Vijayamalar Arumugam as a secretary (1 page) |
19 July 2011 | Appointment of Mr Clive Aldred as a secretary (1 page) |
7 October 2010 | Director's details changed for Clive Gerald Aldred on 1 October 2009 (2 pages) |
7 October 2010 | Director's details changed for Clive Gerald Aldred on 1 October 2009 (2 pages) |
7 October 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Director's details changed for Clive Gerald Aldred on 1 October 2009 (2 pages) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
4 August 2010 | Compulsory strike-off action has been suspended (1 page) |
4 August 2010 | Compulsory strike-off action has been suspended (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
17 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
5 August 2008 | Return made up to 09/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 09/06/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
10 April 2008 | Return made up to 09/06/07; full list of members (4 pages) |
10 April 2008 | Return made up to 09/06/07; full list of members (4 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 August 2006 | Return made up to 09/06/06; full list of members (6 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
25 August 2006 | Return made up to 09/06/06; full list of members (6 pages) |
30 June 2005 | Director's particulars changed (1 page) |
30 June 2005 | Secretary's particulars changed (1 page) |
30 June 2005 | Return made up to 09/06/05; full list of members
|
30 June 2005 | Secretary's particulars changed (1 page) |
30 June 2005 | Return made up to 09/06/05; full list of members
|
30 June 2005 | Director's particulars changed (1 page) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
8 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
22 March 2005 | New director appointed (2 pages) |
22 March 2005 | New director appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Director resigned (1 page) |
2 March 2005 | Director resigned (1 page) |
30 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | Director resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | New director appointed (1 page) |
9 October 2003 | New director appointed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
3 September 2003 | New secretary appointed (2 pages) |
3 September 2003 | New secretary appointed (2 pages) |
5 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Secretary resigned (1 page) |
14 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
14 June 2003 | Return made up to 09/06/03; full list of members (7 pages) |
17 January 2003 | Director's particulars changed (1 page) |
17 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | New director appointed (1 page) |
8 January 2003 | New director appointed (1 page) |
31 December 2002 | Director resigned (2 pages) |
31 December 2002 | Director resigned (2 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 July 2002 (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 30 July 2002 (7 pages) |
4 December 2002 | Amended accounts made up to 31 July 2001 (7 pages) |
4 December 2002 | Amended accounts made up to 31 July 2001 (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
19 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
17 June 2002 | Return made up to 23/06/02; full list of members
|
17 June 2002 | Return made up to 23/06/02; full list of members
|
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
29 March 2002 | Director resigned (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
26 November 2001 | Amended full accounts made up to 31 July 2000 (8 pages) |
26 November 2001 | Amended full accounts made up to 31 July 2000 (8 pages) |
26 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
26 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
21 June 2001 | Resolutions
|
21 June 2001 | Resolutions
|
25 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
25 May 2001 | Full accounts made up to 31 July 2000 (6 pages) |
22 February 2001 | Ad 10/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 February 2001 | Ad 10/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
18 May 2000 | Amended full accounts made up to 31 July 1999 (8 pages) |
18 May 2000 | Amended full accounts made up to 31 July 1999 (8 pages) |
28 March 2000 | Full accounts made up to 31 July 1999 (7 pages) |
28 March 2000 | Full accounts made up to 31 July 1999 (7 pages) |
21 September 1999 | Return made up to 23/06/99; no change of members
|
21 September 1999 | Return made up to 23/06/99; no change of members
|
27 August 1999 | Registered office changed on 27/08/99 from: 2 aire road wetherby west yorkshire LS22 7UE (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: 2 aire road wetherby west yorkshire LS22 7UE (1 page) |
4 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 May 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
26 August 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
5 August 1998 | Return made up to 23/06/98; no change of members (4 pages) |
5 August 1998 | Return made up to 23/06/98; no change of members (4 pages) |
22 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
22 July 1997 | Return made up to 23/06/97; full list of members (6 pages) |
20 July 1997 | Registered office changed on 20/07/97 from: 55 authorpe road crossgates leeds LS15 8EQ (1 page) |
20 July 1997 | Registered office changed on 20/07/97 from: 55 authorpe road crossgates leeds LS15 8EQ (1 page) |
1 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
1 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
20 June 1996 | Return made up to 23/06/96; no change of members (4 pages) |
20 June 1996 | Return made up to 23/06/96; no change of members (4 pages) |
23 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
23 January 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
21 July 1995 | Return made up to 23/06/95; no change of members
|
21 July 1995 | Return made up to 23/06/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 May 1994 | Company name changed quirinal computer systems limite d\certificate issued on 13/05/94 (2 pages) |
12 May 1994 | Company name changed quirinal computer systems limite d\certificate issued on 13/05/94 (2 pages) |
25 August 1993 | Accounting reference date notified as 30/07 (1 page) |
25 August 1993 | Accounting reference date notified as 30/07 (1 page) |
24 June 1993 | Incorporation (15 pages) |
24 June 1993 | Incorporation (15 pages) |