Company NameJohn Searle Initiatives Ltd
Company StatusDissolved
Company Number03157016
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 2 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRonald John David Searle
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address7 Waterleaze
Taunton
Somerset
TA2 8PX
Secretary NameJanet Elizabeth Randall
NationalityBritish
StatusClosed
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Waterleaze
Taunton
Somerset
TA2 8PX
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address52 High Street
Harrow On The Hill
Middlesex
HA1 3LL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
18 October 2004Application for striking-off (1 page)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 March 2004Return made up to 08/02/04; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 March 2003Return made up to 08/02/03; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 February 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2002Secretary's particulars changed (1 page)
14 February 2002Director's particulars changed (1 page)
19 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 February 2001Return made up to 08/02/01; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1999Return made up to 08/02/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
11 February 1998Return made up to 08/02/98; no change of members (6 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (3 pages)
6 April 1997Return made up to 08/02/97; full list of members (6 pages)
25 March 1997Ad 13/01/97--------- £ si 1@1=1 £ ic 99/100 (2 pages)
26 January 1997Ad 13/01/97--------- £ si 98@1=98 £ ic 1/99 (2 pages)
9 August 1996Accounting reference date notified as 31/03 (1 page)
30 June 1996Director's particulars changed (1 page)
30 June 1996Secretary's particulars changed (1 page)
22 February 1996Director resigned (1 page)
22 February 1996New secretary appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Registered office changed on 22/02/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
22 February 1996Secretary resigned (1 page)
8 February 1996Incorporation (17 pages)