Upper Shirley
Southampton
Hampshire
SO15 5NH
Director Name | Jasbinder Dosanj |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 1995(1 year, 2 months after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | Portways Oxford Road Sutton Scotney Hampshire SO21 3JG |
Secretary Name | Surjit Dosanj |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1998(3 years, 11 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Senior Computer Consultant |
Correspondence Address | 55 Shirley Avenue Upper Shirley Southampton Hampshire SO15 5NH |
Secretary Name | Jasbinder Dosanj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1994(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | Portways Oxford Road Sutton Scotney Hampshire SO21 3JG |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 1994(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Secretarial Law Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1995(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1997) |
Correspondence Address | 22 Kings Park Road Southampton Hampshire SO15 2UF |
Secretary Name | Abacus Company And Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 1998(3 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 01 August 1998) |
Correspondence Address | 8 Gordon Road Chandlers Ford Eastleigh Hampshire SO53 5AN |
Registered Address | 73-75 Mortimer Street London W1N 8HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 1998 |
---|---|
Turnover | £87,311 |
Gross Profit | £86,200 |
Net Worth | £6,628 |
Cash | £6,892 |
Current Liabilities | £5,537 |
Latest Accounts | 30 September 1998 (25 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
2 June 2004 | Dissolved (1 page) |
---|---|
2 March 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 September 2003 | Liquidators statement of receipts and payments (5 pages) |
4 March 2003 | Liquidators statement of receipts and payments (5 pages) |
27 August 2002 | Liquidators statement of receipts and payments (5 pages) |
6 March 2002 | Liquidators statement of receipts and payments (5 pages) |
11 September 2001 | Liquidators statement of receipts and payments (5 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 55 shirley avenue southampton hampshire SO15 5NH (1 page) |
11 August 2000 | Resolutions
|
11 August 2000 | Statement of affairs (5 pages) |
11 August 2000 | Appointment of a voluntary liquidator (1 page) |
24 August 1999 | Return made up to 15/08/99; full list of members
|
24 August 1999 | Registered office changed on 24/08/99 from: 55 shirley avenue southampton hampshire SO15 5NH (1 page) |
2 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
23 September 1998 | Return made up to 15/08/98; full list of members
|
21 September 1998 | New secretary appointed (2 pages) |
12 March 1998 | Full accounts made up to 30 September 1997 (13 pages) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
5 December 1997 | Return made up to 15/08/97; full list of members
|
13 November 1997 | Registered office changed on 13/11/97 from: charter court third avenue southampton hampshire SO15 oap (1 page) |
8 October 1997 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
27 March 1997 | Accounts for a small company made up to 31 August 1996 (3 pages) |
28 February 1997 | Director's particulars changed (1 page) |
28 February 1997 | Return made up to 15/08/96; no change of members (4 pages) |
28 February 1997 | Director's particulars changed (1 page) |
18 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 December 1995 | New director appointed (4 pages) |
18 December 1995 | Accounts for a small company made up to 31 August 1995 (3 pages) |
18 December 1995 | Registered office changed on 18/12/95 from: 7 maybush road maybush southampton hampshire SO1 9ET (1 page) |
20 October 1995 | Return made up to 15/08/95; full list of members (12 pages) |