London
EC4A 3TR
Secretary Name | Mr Christopher Michael Soanes |
---|---|
Status | Closed |
Appointed | 04 October 2013(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 September 2016) |
Role | Company Director |
Correspondence Address | Hill House 1 Little New Street London EC4A 3TR |
Director Name | Mr Michael Joseph Henderson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Beverley Rise Ilkley West Yorkshire LS29 9DB |
Secretary Name | Keith Patrick Neylon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Haigh Wood Road Leeds West Yorkshire LS16 6PB |
Director Name | Mr Andrew James Forsyth |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 May 1998) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Well House Farm Pateley Bridge Harrogate North Yorkshire HG3 5NG |
Director Name | Richard Paul Last |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 May 1998) |
Role | Manager |
Correspondence Address | 38 Middle Stoke Limpley Stoke Bath BA2 7GF |
Director Name | Mr Robert George Arrowsmith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 May 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brendon Drive Esher KT10 9EQ |
Director Name | Mr Robert Stephen Saul |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(1 year after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 July 2003) |
Role | Manager |
Correspondence Address | The Glen Smelthouses Harrogate North Yorkshire HG3 4DJ |
Director Name | Mr Nicholas Edward Ellis |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 year, 11 months after company formation) |
Appointment Duration | 9 months (resigned 27 January 2000) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Westham Lodge Wellesbourne Road Barford Warwickshire CV35 8DS |
Director Name | Mr Colin Stephen Campbell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 February 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mildmay Grove North London N1 4PL |
Secretary Name | Mr Colin Stephen Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(6 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Mildmay Grove North London N1 4PL |
Director Name | Ben Gujral |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 2005) |
Role | Chartered Accountant |
Correspondence Address | Churchfield Lodge Churchfield Path Cheshunt Hertfordshire EN8 9EG |
Director Name | Mr David George Pickburn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Orchard Leeds Road Otley West Yorkshire LS21 3BW |
Secretary Name | Christopher Philip Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 September 2005) |
Role | Company Director |
Correspondence Address | 27 Morningside Earlsdon Coventry West Midlands CV5 6PD |
Director Name | Mr Srikanth Reddy Palem |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 September 2005(8 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 04 September 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | House No 180 Plot No 99 Womens Coop Society Road 5 Jubilee Hyderabad Andhra Pradesh Foreign |
Director Name | Mr Biju Sivaraman Nair |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 September 2005(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Plot No. 301, Pearl Block Sri Sai Ram Manor, Sri Nagar Colony Hyderabad Andhra Pradesh Foreign |
Secretary Name | Naresh Kumar Patro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | 5q1 A3, Cyber Towers Hitec City, Madhapur Hyderbad Andhra Pradesh 500081 India |
Director Name | Ganesan Ramachandran |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | 101 Bramcote Lane Nottingham Nottinghamshire NG8 2NJ |
Director Name | Kalyana Chakravarthi Gangavarapu |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2006(9 years after company formation) |
Appointment Duration | 2 years (resigned 18 June 2008) |
Role | Service |
Correspondence Address | 14, Bharathi Avenue Old Bowenpally Secunderabad Andhra Pradesh500 011 India |
Secretary Name | Mr Martin Terence Wakelam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 October 2008) |
Role | Accountant |
Correspondence Address | 28 The Russets Sandal Wakefield WF2 6JF |
Director Name | Mr Rajshekhar Roy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 April 2008(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 January 2012) |
Role | Sr. Vice President - Global Deliver |
Country of Residence | India |
Correspondence Address | 402 Surakshaa Millenium Plot No. 13 & 14 Whitefields Kondapur, Hyderabad 5000033 India |
Secretary Name | Ms Seena Sankar |
---|---|
Status | Resigned |
Appointed | 23 October 2008(11 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 September 2009) |
Role | Secretary |
Correspondence Address | Plot No. 297/298 Flat No. 502 Lakshmi Residency, 6th Phase Kukatpally Hyderabad India |
Secretary Name | Mrs Kavitha Pakala |
---|---|
Status | Resigned |
Appointed | 12 October 2009(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 June 2011) |
Role | Company Director |
Correspondence Address | Newstead House Lake View Drive Annesley Nottinghamshire NG15 0DT |
Director Name | Mr Simon Wesley Shore |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2009(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 2012) |
Role | Vp European Sales |
Country of Residence | United Kingdom |
Correspondence Address | Newstead House Lake View Drive Annesley Nottinghamshire NG15 0DT |
Director Name | Mr John William Love |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2010(13 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2012) |
Role | Vp Global Business Development |
Country of Residence | England |
Correspondence Address | Newstead House Lake View Drive Annesley Nottinghamshire NG15 0DT |
Director Name | Mr Johnny Hanberg Thogersen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 August 2010(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 04 October 2013) |
Role | Managing Director Four Soft Nordic |
Country of Residence | Denmark |
Correspondence Address | Newstead House Lake View Drive Annesley Nottinghamshire NG15 0DT |
Secretary Name | Ms Seena Sankar |
---|---|
Status | Resigned |
Appointed | 13 June 2011(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2012) |
Role | Company Director |
Correspondence Address | Newstead House Lake View Drive Annesley Nottinghamshire NG15 0DT |
Director Name | Mr Rakesh Kumar Munigala |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 December 2011(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Newstead House Lake View Drive Annesley Nottinghamshire NG15 0DT |
Director Name | Mr Soubhik Ghosh |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 December 2011(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Newstead House Lake View Drive Annesley Nottinghamshire NG15 0DT |
Secretary Name | Mr Sridhar Aripirala |
---|---|
Status | Resigned |
Appointed | 10 August 2012(15 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 09 March 2013) |
Role | Company Director |
Correspondence Address | Newstead House Lake View Drive Annesley Nottinghamshire NG15 0DT |
Secretary Name | Mr Raghuram Mallela |
---|---|
Status | Resigned |
Appointed | 09 March 2013(15 years, 9 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 04 October 2013) |
Role | Company Director |
Correspondence Address | Newstead House Lake View Drive Annesley Nottinghamshire NG15 0DT |
Director Name | Mr Robert James Farrell |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 October 2013(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 November 2015) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 4m Building Malaga Avenue Manchester Airport Manchester M90 3RR |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,347,000 |
Gross Profit | £1,124,000 |
Net Worth | £327,000 |
Cash | £407,000 |
Current Liabilities | £598,000 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
2 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2016 | Final Gazette dissolved following liquidation (1 page) |
2 June 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 June 2016 | Return of final meeting in a members' voluntary winding up (10 pages) |
26 April 2016 | Register inspection address has been changed to 4M Building Malaga Avenue Manchester Airport Manchester M90 3RR (2 pages) |
26 April 2016 | Register inspection address has been changed to 4M Building Malaga Avenue Manchester Airport Manchester M90 3RR (2 pages) |
26 April 2016 | Register(s) moved to registered inspection location 4M Building Malaga Avenue Manchester Airport Manchester M90 3RR (2 pages) |
26 April 2016 | Register(s) moved to registered inspection location 4M Building Malaga Avenue Manchester Airport Manchester M90 3RR (2 pages) |
14 April 2016 | Satisfaction of charge 033734900011 in full (4 pages) |
14 April 2016 | Satisfaction of charge 033734900010 in full (4 pages) |
14 April 2016 | Satisfaction of charge 033734900011 in full (4 pages) |
14 April 2016 | Satisfaction of charge 033734900008 in full (4 pages) |
14 April 2016 | Satisfaction of charge 033734900010 in full (4 pages) |
14 April 2016 | Satisfaction of charge 033734900008 in full (4 pages) |
24 March 2016 | Satisfaction of charge 033734900006 in full (1 page) |
24 March 2016 | Satisfaction of charge 033734900007 in full (1 page) |
24 March 2016 | Satisfaction of charge 033734900009 in full (1 page) |
24 March 2016 | Satisfaction of charge 033734900006 in full (1 page) |
24 March 2016 | Satisfaction of charge 033734900007 in full (1 page) |
24 March 2016 | Satisfaction of charge 033734900009 in full (1 page) |
18 December 2015 | Registered office address changed from 4M Building Malaga Avenue Manchester Airport Manchester M90 3RR to Hill House 1 Little New Street London EC4A 3TR on 18 December 2015 (2 pages) |
18 December 2015 | Registered office address changed from 4M Building Malaga Avenue Manchester Airport Manchester M90 3RR to Hill House 1 Little New Street London EC4A 3TR on 18 December 2015 (2 pages) |
16 December 2015 | Appointment of a voluntary liquidator (1 page) |
16 December 2015 | Declaration of solvency (3 pages) |
16 December 2015 | Declaration of solvency (3 pages) |
16 December 2015 | Appointment of a voluntary liquidator (1 page) |
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
13 November 2015 | Termination of appointment of Robert James Farrell as a director on 2 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Robert James Farrell as a director on 2 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Robert James Farrell as a director on 2 November 2015 (1 page) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
16 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (20 pages) |
9 October 2014 | Registration of charge 033734900010, created on 30 September 2014 (70 pages) |
9 October 2014 | Registration of charge 033734900011, created on 30 September 2014 (14 pages) |
9 October 2014 | Registration of charge 033734900010, created on 30 September 2014 (70 pages) |
9 October 2014 | Registration of charge 033734900011, created on 30 September 2014 (14 pages) |
3 October 2014 | Registration of charge 033734900009, created on 30 September 2014 (70 pages) |
3 October 2014 | Registration of charge 033734900009, created on 30 September 2014 (70 pages) |
21 May 2014 | Director's details changed for Mr Andrew William Hicks on 1 April 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Robert James Farrell on 1 April 2014 (2 pages) |
21 May 2014 | Secretary's details changed for Mr Christopher Michael Soanes on 1 April 2014 (1 page) |
21 May 2014 | Secretary's details changed for Mr Christopher Michael Soanes on 1 April 2014 (1 page) |
21 May 2014 | Director's details changed for Mr Andrew William Hicks on 1 April 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Robert James Farrell on 1 April 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Robert James Farrell on 1 April 2014 (2 pages) |
21 May 2014 | Director's details changed for Mr Andrew William Hicks on 1 April 2014 (2 pages) |
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Secretary's details changed for Mr Christopher Michael Soanes on 1 April 2014 (1 page) |
21 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
1 April 2014 | Registered office address changed from Newstead House Lake View Drive Annesley Nottinghamshire NG15 0DT on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Newstead House Lake View Drive Annesley Nottinghamshire NG15 0DT on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Newstead House Lake View Drive Annesley Nottinghamshire NG15 0DT on 1 April 2014 (1 page) |
15 November 2013 | Registration of charge 033734900008 (16 pages) |
15 November 2013 | Registration of charge 033734900008 (16 pages) |
2 November 2013 | Registration of charge 033734900007 (16 pages) |
2 November 2013 | Registration of charge 033734900006 (19 pages) |
2 November 2013 | Registration of charge 033734900006 (19 pages) |
2 November 2013 | Registration of charge 033734900007 (16 pages) |
23 October 2013 | Satisfaction of charge 5 in full (4 pages) |
23 October 2013 | Satisfaction of charge 5 in full (4 pages) |
18 October 2013 | Appointment of Mr Christopher Michael Soanes as a secretary (2 pages) |
18 October 2013 | Appointment of Mr Christopher Michael Soanes as a secretary (2 pages) |
17 October 2013 | Termination of appointment of Johnny Hanberg Thogersen as a director (1 page) |
17 October 2013 | Termination of appointment of Rakesh Munigala as a director (1 page) |
17 October 2013 | Appointment of Mr Robert James Farrell as a director (2 pages) |
17 October 2013 | Termination of appointment of Soubhik Ghosh as a director (1 page) |
17 October 2013 | Termination of appointment of Raghuram Mallela as a secretary (1 page) |
17 October 2013 | Appointment of Mr Robert James Farrell as a director (2 pages) |
17 October 2013 | Appointment of Mr Andrew William Hicks as a director (2 pages) |
17 October 2013 | Termination of appointment of Srikanth Palem as a director (1 page) |
17 October 2013 | Termination of appointment of Johnny Hanberg Thogersen as a director (1 page) |
17 October 2013 | Appointment of Mr Andrew William Hicks as a director (2 pages) |
17 October 2013 | Termination of appointment of Rakesh Munigala as a director (1 page) |
17 October 2013 | Termination of appointment of Biju Nair as a director (1 page) |
17 October 2013 | Director's details changed for Mr Robert James Farrell on 4 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Robert James Farrell on 4 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Robert James Farrell on 4 October 2013 (2 pages) |
17 October 2013 | Termination of appointment of Srikanth Palem as a director (1 page) |
17 October 2013 | Termination of appointment of Raghuram Mallela as a secretary (1 page) |
17 October 2013 | Termination of appointment of Biju Nair as a director (1 page) |
17 October 2013 | Termination of appointment of Soubhik Ghosh as a director (1 page) |
12 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
12 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Appointment of Mr Raghuram Mallela as a secretary (1 page) |
19 March 2013 | Appointment of Mr Raghuram Mallela as a secretary (1 page) |
19 March 2013 | Termination of appointment of Sridhar Aripirala as a secretary (1 page) |
19 March 2013 | Termination of appointment of Sridhar Aripirala as a secretary (1 page) |
4 September 2012 | Termination of appointment of John Love as a director (1 page) |
4 September 2012 | Termination of appointment of John Love as a director (1 page) |
24 August 2012 | Appointment of Mr Sridhar Aripirala as a secretary (1 page) |
24 August 2012 | Appointment of Mr Sridhar Aripirala as a secretary (1 page) |
22 August 2012 | Termination of appointment of Seena Sankar as a secretary (1 page) |
22 August 2012 | Termination of appointment of Seena Sankar as a secretary (1 page) |
27 June 2012 | Full accounts made up to 31 March 2012 (19 pages) |
27 June 2012 | Full accounts made up to 31 March 2012 (19 pages) |
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Termination of appointment of Rajshekhar Roy as a director (1 page) |
18 January 2012 | Termination of appointment of Simon Shore as a director (1 page) |
18 January 2012 | Termination of appointment of Simon Shore as a director (1 page) |
18 January 2012 | Termination of appointment of Rajshekhar Roy as a director (1 page) |
21 December 2011 | Appointment of Mr Rakesh Kumar Munigala as a director (2 pages) |
21 December 2011 | Appointment of Mr. Soubhik Ghosh as a director (2 pages) |
21 December 2011 | Appointment of Mr. Soubhik Ghosh as a director (2 pages) |
21 December 2011 | Appointment of Mr Rakesh Kumar Munigala as a director (2 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
25 November 2011 | Full accounts made up to 31 March 2011 (19 pages) |
11 July 2011 | Appointment of Ms Seena Sankar as a secretary (1 page) |
11 July 2011 | Termination of appointment of Kavitha Pakala as a secretary (1 page) |
11 July 2011 | Appointment of Ms Seena Sankar as a secretary (1 page) |
11 July 2011 | Termination of appointment of Kavitha Pakala as a secretary (1 page) |
20 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
20 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (7 pages) |
25 August 2010 | Appointment of Mr Johnny Hanberg Thogersen as a director (2 pages) |
25 August 2010 | Appointment of Mr Johnny Hanberg Thogersen as a director (2 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (20 pages) |
15 July 2010 | Full accounts made up to 31 March 2010 (20 pages) |
16 June 2010 | Appointment of Mr John William Love as a director (2 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Appointment of Mr John William Love as a director (2 pages) |
16 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Director's details changed for Srikanth Reddy Palem on 20 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Biju Sivaraman Nair on 20 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Rajshekhar Roy on 20 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Srikanth Reddy Palem on 20 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Mr Rajshekhar Roy on 20 May 2010 (2 pages) |
15 June 2010 | Director's details changed for Biju Sivaraman Nair on 20 May 2010 (2 pages) |
4 February 2010 | Termination of appointment of David Pickburn as a director (1 page) |
4 February 2010 | Director's details changed for Mr Simon Wesley Shire on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mr Simon Wesley Shire on 4 February 2010 (2 pages) |
4 February 2010 | Termination of appointment of David Pickburn as a director (1 page) |
4 February 2010 | Director's details changed for Mr Simon Wesley Shire on 4 February 2010 (2 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
19 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 December 2009 | Appointment of Mr Simon Wesley Shire as a director (2 pages) |
17 December 2009 | Appointment of Mr Simon Wesley Shire as a director (2 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 November 2009 | Appointment of Mrs Kavitha Pakala as a secretary (1 page) |
12 November 2009 | Appointment of Mrs Kavitha Pakala as a secretary (1 page) |
29 October 2009 | Termination of appointment of Seena Sankar as a secretary (1 page) |
29 October 2009 | Termination of appointment of Seena Sankar as a secretary (1 page) |
27 October 2009 | Auditor's resignation (1 page) |
27 October 2009 | Auditor's resignation (1 page) |
9 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
9 July 2009 | Full accounts made up to 31 March 2009 (19 pages) |
8 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
1 April 2009 | Full accounts made up to 31 March 2008 (21 pages) |
1 April 2009 | Full accounts made up to 31 March 2008 (21 pages) |
23 October 2008 | Appointment terminated secretary martin wakelam (1 page) |
23 October 2008 | Appointment terminated secretary martin wakelam (1 page) |
23 October 2008 | Secretary appointed ms seena sankar (1 page) |
23 October 2008 | Secretary appointed ms seena sankar (1 page) |
19 June 2008 | Appointment terminated director kalyana gangavarapu (1 page) |
19 June 2008 | Appointment terminated director kalyana gangavarapu (1 page) |
22 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
15 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
15 May 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page) |
23 April 2008 | Director appointed mr rajshekhar roy (1 page) |
23 April 2008 | Director appointed mr rajshekhar roy (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
29 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
29 August 2007 | Full accounts made up to 31 March 2007 (21 pages) |
13 July 2007 | Return made up to 20/05/07; no change of members (8 pages) |
13 July 2007 | Return made up to 20/05/07; no change of members (8 pages) |
1 May 2007 | New secretary appointed (1 page) |
1 May 2007 | New secretary appointed (1 page) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Secretary resigned (1 page) |
21 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (18 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
7 June 2006 | Return made up to 20/05/06; full list of members
|
7 June 2006 | Return made up to 20/05/06; full list of members
|
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
23 January 2006 | Resolutions
|
23 January 2006 | Resolutions
|
23 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
23 January 2006 | Declaration of assistance for shares acquisition (15 pages) |
23 January 2006 | Declaration of assistance for shares acquisition (13 pages) |
23 January 2006 | Declaration of assistance for shares acquisition (15 pages) |
23 January 2006 | Declaration of assistance for shares acquisition (14 pages) |
23 January 2006 | Declaration of assistance for shares acquisition (14 pages) |
4 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
4 January 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 December 2005 | Memorandum and Articles of Association (9 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Memorandum and Articles of Association (9 pages) |
21 December 2005 | Resolutions
|
19 December 2005 | New director appointed (2 pages) |
19 December 2005 | New director appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Director resigned (1 page) |
9 December 2005 | Particulars of mortgage/charge (7 pages) |
9 December 2005 | Particulars of mortgage/charge (7 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2005 | Company name changed dcs transport and logistics solu tions LIMITED\certificate issued on 20/09/05 (2 pages) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 September 2005 | Company name changed dcs transport and logistics solu tions LIMITED\certificate issued on 20/09/05 (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Full accounts made up to 31 December 2004 (18 pages) |
15 September 2005 | Director resigned (1 page) |
15 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
15 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (18 pages) |
30 June 2004 | Return made up to 20/05/04; full list of members
|
30 June 2004 | Return made up to 20/05/04; full list of members
|
25 May 2004 | Registered office changed on 25/05/04 from: 1ST floor mayesbrook house redvers close lawnswood leeds LS16 6QY (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 1ST floor mayesbrook house redvers close lawnswood leeds LS16 6QY (1 page) |
1 April 2004 | Particulars of mortgage/charge (6 pages) |
1 April 2004 | Particulars of mortgage/charge (6 pages) |
17 March 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
17 March 2004 | Secretary resigned;director resigned (1 page) |
17 March 2004 | New secretary appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | New secretary appointed (2 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
27 May 2003 | Return made up to 20/05/03; full list of members (8 pages) |
27 May 2003 | Return made up to 20/05/03; full list of members (8 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (19 pages) |
28 May 2002 | Return made up to 20/05/02; full list of members
|
28 May 2002 | Return made up to 20/05/02; full list of members
|
2 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 April 2002 | Full accounts made up to 31 December 2001 (18 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
29 May 2001 | Return made up to 20/05/01; full list of members
|
29 May 2001 | Return made up to 20/05/01; full list of members
|
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 June 2000 | Return made up to 20/05/00; full list of members
|
16 June 2000 | Return made up to 20/05/00; full list of members
|
13 June 2000 | Particulars of mortgage/charge (3 pages) |
13 June 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Memorandum and Articles of Association (9 pages) |
7 April 2000 | Memorandum and Articles of Association (9 pages) |
15 March 2000 | Company name changed computer integrated external log istics international LIMITED\certificate issued on 16/03/00 (2 pages) |
15 March 2000 | Company name changed computer integrated external log istics international LIMITED\certificate issued on 16/03/00 (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
8 June 1999 | Return made up to 20/05/99; full list of members
|
8 June 1999 | Return made up to 20/05/99; full list of members
|
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
6 April 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 June 1998 | Memorandum and Articles of Association (9 pages) |
10 June 1998 | Memorandum and Articles of Association (9 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Resolutions
|
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 June 1998 | Return made up to 20/05/98; full list of members
|
1 June 1998 | Return made up to 20/05/98; full list of members
|
28 May 1998 | Company name changed csi outsourcing LIMITED\certificate issued on 28/05/98 (2 pages) |
28 May 1998 | Company name changed csi outsourcing LIMITED\certificate issued on 28/05/98 (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 4 kerry hill horsforth leeds west yorkshire LS18 4AY (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 4 kerry hill horsforth leeds west yorkshire LS18 4AY (1 page) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
25 June 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Ad 20/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 1997 | Ad 20/05/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 1997 | New director appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Director resigned (1 page) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | Registered office changed on 31/05/97 from: 12 york place leeds LS1 2DS (1 page) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | Secretary resigned (1 page) |
31 May 1997 | Registered office changed on 31/05/97 from: 12 york place leeds LS1 2DS (1 page) |
20 May 1997 | Incorporation (15 pages) |
20 May 1997 | Incorporation (15 pages) |