Company NameChecknet Limited
Company StatusDissolved
Company Number02847116
CategoryPrivate Limited Company
Incorporation Date24 August 1993(30 years, 8 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anand Mirpuri
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(16 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 15 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address246 Linen Hall 162-168 Regent Street
London
W1B 5TB
Director NameSuresh Mirpuri
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address280 Chase Side
London
N14 4PR
Secretary NameLata Mirpuri
NationalityBritish
StatusResigned
Appointed24 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address280 Chase Side
Southgate
London
N14 4PR
Director NameNicholas Iain Newman
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(6 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 June 2005)
RoleChartered Accountant
Correspondence AddressBethel 23 Steeres Hill
Rusper
West Sussex
RH12 4PT
Director NameMr Julian St George
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Downage
Hendon
London
NW4 1AH
Secretary NameMr Julian St George
NationalityBritish
StatusResigned
Appointed01 July 2000(6 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address54 Downage
Hendon
London
NW4 1AH
Secretary NameNicholas Iain Newman
NationalityBritish
StatusResigned
Appointed02 June 2003(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 10 June 2005)
RoleCompany Director
Correspondence AddressBethel 23 Steeres Hill
Rusper
West Sussex
RH12 4PT
Secretary NameAnand Mirpuri
NationalityBritish
StatusResigned
Appointed20 June 2006(12 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2012)
RoleCompany Director
Correspondence AddressChecknet House, 153 East Barnet
Road, Barnet
Hertfordshire
EN4 8QZ
Director NameAli Chauhdry
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(12 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2009)
RoleBusinessman
Correspondence Address74 Ivor Court
Gloucester Place
London
NW1 6BN
Secretary NameSharmila Gosai
NationalityBritish
StatusResigned
Appointed14 January 2008(14 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address59 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RB
Director NameMr Amar Mirpuri
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(16 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChecknet House, 153 East Barnet
Road, Barnet
Hertfordshire
EN4 8QZ
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameMichael Leigh Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 June 2005(11 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 July 2006)
Correspondence AddressChecknet House
153 East Barnet Road
Barnet
Hertfordshire
EN4 8QZ

Contact

Telephone020 84414400
Telephone regionLondon

Location

Registered Address246 Linen Hall 162-168 Regent Street
London
W1B 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Amar Mirpuri & Anand Mirpuri
100.00%
Ordinary

Financials

Year2014
Net Worth-£122,654
Cash£41,960
Current Liabilities£174,614

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
17 August 2016Application to strike the company off the register (3 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2016Registered office address changed from Suite 210a Linen Hall 162-168 Regent Street London W1B 5TB to 246 Linen Hall 162-168 Regent Street London W1B 5TB on 19 February 2016 (1 page)
2 October 2015Registered office address changed from C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB to Suite 210a Linen Hall 162-168 Regent Street London W1B 5TB on 2 October 2015 (1 page)
2 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(3 pages)
2 October 2015Registered office address changed from C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB to Suite 210a Linen Hall 162-168 Regent Street London W1B 5TB on 2 October 2015 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 November 2014Termination of appointment of Amar Mirpuri as a director on 31 March 2014 (1 page)
19 November 2014Termination of appointment of Sharmila Gosai as a secretary on 31 March 2014 (1 page)
19 November 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
19 November 2014Registered office address changed from Checknet House, 153 East Barnet Road, Barnet Hertfordshire EN4 8QZ to C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB on 19 November 2014 (1 page)
19 November 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
30 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
10 September 2012Termination of appointment of Anand Mirpuri as a secretary (1 page)
10 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Secretary's details changed for Sharmila Gosai on 1 June 2010 (1 page)
6 September 2010Appointment of Mr Amar Mirpuri as a director (2 pages)
6 September 2010Termination of appointment of Suresh Mirpuri as a director (1 page)
6 September 2010Termination of appointment of Ali Chauhdry as a director (1 page)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
6 September 2010Secretary's details changed for Sharmila Gosai on 1 June 2010 (1 page)
6 September 2010Secretary's details changed for Anand Mirpuri on 1 June 2010 (1 page)
6 September 2010Secretary's details changed for Anand Mirpuri on 1 June 2010 (1 page)
6 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
6 September 2010Appointment of Mr Anand Mirpuri as a director (2 pages)
16 December 2009Amended accounts made up to 31 March 2009 (3 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 December 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
1 December 2009Annual return made up to 9 August 2009 with a full list of shareholders (4 pages)
22 April 2009Appointment terminate, director michael leigh logged form (1 page)
4 December 2008Return made up to 09/08/08; full list of members (4 pages)
4 April 2008Return made up to 09/08/07; full list of members (3 pages)
17 January 2008New secretary appointed (1 page)
2 July 2007Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
13 April 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
29 August 2006Registered office changed on 29/08/06 from: 153 east barnet road new barnet hertfordshire EN4 9SN (1 page)
29 August 2006Director's particulars changed (1 page)
29 August 2006Location of debenture register (1 page)
29 August 2006Location of register of members (1 page)
29 August 2006Return made up to 09/08/06; full list of members (2 pages)
4 July 2006New director appointed (1 page)
3 July 2006Secretary resigned (1 page)
3 July 2006New secretary appointed (1 page)
19 September 2005Return made up to 09/08/05; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
19 July 2005New secretary appointed (2 pages)
19 July 2005Secretary resigned;director resigned (1 page)
12 November 2004Accounts for a small company made up to 30 September 2003 (5 pages)
18 August 2004Return made up to 09/08/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 September 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2003New secretary appointed (2 pages)
30 June 2003Secretary resigned;director resigned (1 page)
15 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 August 2002Return made up to 09/08/02; full list of members (7 pages)
30 August 2001Return made up to 24/08/01; full list of members (7 pages)
13 August 2001Total exemption full accounts made up to 30 September 2000 (5 pages)
29 March 2001Registered office changed on 29/03/01 from: checkline house 186 darkes lane potters bar hertfordshire EN6 1AB (1 page)
7 September 2000Return made up to 24/08/00; full list of members (7 pages)
20 July 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
20 July 2000New secretary appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000New director appointed (2 pages)
30 September 1999Return made up to 24/08/99; no change of members (4 pages)
30 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 October 1998Return made up to 24/08/98; no change of members (4 pages)
1 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
13 January 1998Return made up to 24/08/97; full list of members (6 pages)
2 November 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
18 March 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
18 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 August 1996Return made up to 24/08/96; no change of members (4 pages)
19 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
28 September 1995Return made up to 24/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 August 1995Registered office changed on 08/08/95 from: unit 6,first floor chase side works chelmsford road,southgate london N14 4JN (1 page)
24 August 1993Incorporation (16 pages)