London
SW1W 0BD
Director Name | Suri Amarasinghe |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2015(21 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | London |
Correspondence Address | 13 Grosvenor Gardens London SW1W 0BD |
Director Name | Brian Thomas Eggleston |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Old Farm Avenue Southgate London N14 5QR |
Director Name | Normah Lailee |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Jalan 5 Petalingjaya Selangor 46000 Malaysia Foreign |
Director Name | Nauib Ullah Paya |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Managing Director |
Correspondence Address | 27 Benhurst Court Leigham Court Road London SW16 2QN |
Director Name | Ms Karina Saidin |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Madeira Road London SW16 2DE |
Secretary Name | Ms Karina Saidin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Madeira Road London SW16 2DE |
Director Name | Mr Jay Virdee |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 01 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2008) |
Role | M Director |
Correspondence Address | 226 Windsor Lane Burnham Berkshire SL1 7HN |
Director Name | Mr Anthony George Kingsnorth |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rest Moor Rest Moor, Guildford Road Cranleigh Surrey GU6 8PR |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Website | corporateteam.com |
---|---|
Email address | [email protected] |
Telephone | 020 75923050 |
Telephone region | London |
Registered Address | Unit 16 Commercial Way London NW10 7XF |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
200 at £1 | Polyglobe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £75,486 |
Gross Profit | £57,847 |
Net Worth | -£289,844 |
Cash | £38,676 |
Current Liabilities | £336,589 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
13 January 1998 | Delivered on: 15 January 1998 Satisfied on: 1 September 2000 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 March 1995 | Delivered on: 7 April 1995 Satisfied on: 2 July 1999 Persons entitled: Business Design Centre Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2021 | Registered office address changed from C/O Suri Amarasinghe 13 Grosvenor Gardens London SW1W 0BD to Unit 16 Commercial Way London NW10 7XF on 12 January 2021 (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2018 | Accounts for a small company made up to 31 May 2017 (8 pages) |
6 April 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
22 August 2017 | Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
22 August 2017 | Previous accounting period extended from 30 November 2016 to 31 May 2017 (1 page) |
20 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (12 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (12 pages) |
19 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
18 January 2016 | Termination of appointment of Anthony George Kingsnorth as a director on 31 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Anthony George Kingsnorth as a director on 31 December 2015 (1 page) |
29 December 2015 | Appointment of Suri Amarasinghe as a director on 14 December 2015 (3 pages) |
29 December 2015 | Appointment of Suri Amarasinghe as a director on 14 December 2015 (3 pages) |
7 September 2015 | Full accounts made up to 30 November 2014 (12 pages) |
7 September 2015 | Full accounts made up to 30 November 2014 (12 pages) |
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 August 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
29 August 2014 | Accounts for a small company made up to 30 November 2013 (5 pages) |
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
7 June 2013 | Full accounts made up to 30 November 2012 (12 pages) |
7 June 2013 | Full accounts made up to 30 November 2012 (12 pages) |
21 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (4 pages) |
29 August 2012 | Full accounts made up to 30 November 2011 (12 pages) |
29 August 2012 | Full accounts made up to 30 November 2011 (12 pages) |
22 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Register inspection address has been changed (1 page) |
21 February 2012 | Register inspection address has been changed (1 page) |
24 August 2011 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB on 24 August 2011 (1 page) |
17 August 2011 | Full accounts made up to 30 November 2010 (12 pages) |
17 August 2011 | Full accounts made up to 30 November 2010 (12 pages) |
7 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Full accounts made up to 30 November 2009 (13 pages) |
2 September 2010 | Full accounts made up to 30 November 2009 (13 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
16 November 2009 | Secretary's details changed for Mr Suri Amarasinghe on 16 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Mr Suri Amarasinghe on 16 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Mr Suri Amarasinghe on 16 November 2009 (1 page) |
16 November 2009 | Secretary's details changed for Mr Suri Amarasinghe on 16 November 2009 (1 page) |
1 October 2009 | Full accounts made up to 30 November 2008 (15 pages) |
1 October 2009 | Full accounts made up to 30 November 2008 (15 pages) |
5 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
1 October 2008 | Secretary appointed mr suri amarasinghe (1 page) |
1 October 2008 | Appointment terminated director jay virdee (1 page) |
1 October 2008 | Appointment terminated secretary jill sewell (1 page) |
1 October 2008 | Secretary appointed mr suri amarasinghe (1 page) |
1 October 2008 | Appointment terminated director jay virdee (1 page) |
1 October 2008 | Appointment terminated secretary jill sewell (1 page) |
28 August 2008 | Full accounts made up to 30 November 2007 (11 pages) |
28 August 2008 | Full accounts made up to 30 November 2007 (11 pages) |
19 May 2008 | Director's change of particulars / jay virdee / 01/10/2007 (2 pages) |
19 May 2008 | Director's change of particulars / jay virdee / 01/10/2007 (2 pages) |
19 May 2008 | Return made up to 28/01/08; full list of members (3 pages) |
19 May 2008 | Return made up to 28/01/08; full list of members (3 pages) |
2 October 2007 | Full accounts made up to 30 November 2006 (12 pages) |
2 October 2007 | Full accounts made up to 30 November 2006 (12 pages) |
6 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
6 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
5 October 2006 | Full accounts made up to 30 November 2005 (12 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (12 pages) |
30 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
30 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
2 March 2006 | Full accounts made up to 30 November 2004 (12 pages) |
2 March 2006 | Full accounts made up to 30 November 2004 (12 pages) |
25 November 2005 | Full accounts made up to 30 November 2003 (12 pages) |
25 November 2005 | Full accounts made up to 30 November 2003 (12 pages) |
19 April 2005 | Return made up to 28/01/05; full list of members (7 pages) |
19 April 2005 | Return made up to 28/01/05; full list of members (7 pages) |
15 June 2004 | Registered office changed on 15/06/04 from: 13 grosvenor gardens london SW1W 0BD (1 page) |
15 June 2004 | Registered office changed on 15/06/04 from: 13 grosvenor gardens london SW1W 0BD (1 page) |
25 May 2004 | Full accounts made up to 30 November 2002 (12 pages) |
25 May 2004 | Full accounts made up to 30 November 2002 (12 pages) |
27 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
27 January 2004 | Return made up to 28/01/04; full list of members (7 pages) |
24 April 2003 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
24 April 2003 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
8 December 2002 | Return made up to 28/01/02; full list of members (6 pages) |
8 December 2002 | Return made up to 28/01/02; full list of members (6 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: tower house 141 149 fonthill road london N4 3HF (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: tower house 141 149 fonthill road london N4 3HF (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
26 February 2002 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
26 February 2002 | Accounting reference date shortened from 31/01/02 to 30/11/01 (1 page) |
26 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
9 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
9 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
29 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
1 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2000 | Return made up to 28/01/00; full list of members
|
23 February 2000 | Return made up to 28/01/00; full list of members
|
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 December 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1999 | Return made up to 28/01/99; full list of members
|
14 March 1999 | Return made up to 28/01/99; full list of members
|
14 January 1999 | Director's particulars changed (2 pages) |
14 January 1999 | Director's particulars changed (2 pages) |
4 January 1999 | Return made up to 28/01/98; no change of members (4 pages) |
4 January 1999 | Return made up to 28/01/98; no change of members (4 pages) |
30 December 1998 | Ad 24/11/98--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
30 December 1998 | Ad 24/11/98--------- £ si 50@1=50 £ ic 150/200 (2 pages) |
31 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
31 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
9 June 1998 | Registered office changed on 09/06/98 from: suite 107 business design centre upper street islington green london N1 0QH (1 page) |
9 June 1998 | Registered office changed on 09/06/98 from: suite 107 business design centre upper street islington green london N1 0QH (1 page) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
15 January 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1997 | Full accounts made up to 31 January 1997 (13 pages) |
5 September 1997 | Full accounts made up to 31 January 1997 (13 pages) |
7 March 1997 | Return made up to 28/01/97; no change of members
|
7 March 1997 | Return made up to 28/01/97; no change of members
|
7 October 1996 | Full accounts made up to 31 January 1996 (13 pages) |
7 October 1996 | Full accounts made up to 31 January 1996 (13 pages) |
10 September 1996 | Return made up to 28/01/96; full list of members; amend
|
10 September 1996 | Return made up to 28/01/96; full list of members; amend
|
16 February 1996 | Return made up to 28/01/96; no change of members (4 pages) |
16 February 1996 | Return made up to 28/01/96; no change of members (4 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: business design centre 55 upper street islington green london N1 0QH (1 page) |
19 December 1995 | Registered office changed on 19/12/95 from: business design centre 55 upper street islington green london N1 0QH (1 page) |
30 November 1995 | Full accounts made up to 31 January 1995 (8 pages) |
30 November 1995 | Full accounts made up to 31 January 1995 (8 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
7 April 1995 | Particulars of mortgage/charge (4 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | Resolutions
|
5 April 1995 | £ nc 100/1000 31/03/95 (1 page) |
5 April 1995 | Ad 31/03/95--------- £ si 50@1=50 £ ic 70/120 (2 pages) |
5 April 1995 | Resolutions
|
5 April 1995 | £ nc 100/1000 31/03/95 (1 page) |
9 February 1995 | Return made up to 28/01/95; full list of members (5 pages) |
9 February 1995 | Ad 17/01/95--------- £ si 30@1 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
21 November 1994 | Auditor's resignation (1 page) |
15 March 1994 | New director appointed (4 pages) |