Slough
Berkshire
SL2 5JF
Secretary Name | Simon Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 1997(5 days after company formation) |
Appointment Duration | 13 years, 10 months (closed 30 March 2011) |
Role | Company Director |
Correspondence Address | 10 Holmlea Walk Datchet Slough Berkshire SL3 9HZ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1997(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,400,489 |
Gross Profit | £687,492 |
Net Worth | £102,888 |
Cash | £451,056 |
Current Liabilities | £1,203,959 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 May |
30 March 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 December 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 20 August 2010 (6 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 20 August 2010 (6 pages) |
5 March 2010 | Liquidators' statement of receipts and payments to 20 February 2010 (6 pages) |
5 March 2010 | Liquidators statement of receipts and payments to 20 February 2010 (6 pages) |
18 September 2009 | Liquidators' statement of receipts and payments to 20 August 2009 (6 pages) |
18 September 2009 | Liquidators statement of receipts and payments to 20 August 2009 (6 pages) |
30 March 2009 | Liquidators' statement of receipts and payments to 20 February 2009 (6 pages) |
30 March 2009 | Liquidators statement of receipts and payments to 20 February 2009 (6 pages) |
23 September 2008 | Liquidators statement of receipts and payments to 20 August 2008 (6 pages) |
23 September 2008 | Liquidators' statement of receipts and payments to 20 August 2008 (6 pages) |
11 March 2008 | Liquidators statement of receipts and payments to 20 August 2008 (5 pages) |
11 March 2008 | Liquidators' statement of receipts and payments to 20 August 2008 (5 pages) |
6 September 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 September 2007 | Liquidators statement of receipts and payments (5 pages) |
12 March 2007 | Liquidators statement of receipts and payments (5 pages) |
12 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
5 September 2006 | Liquidators statement of receipts and payments (5 pages) |
5 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 April 2006 | Liquidators' statement of receipts and payments (5 pages) |
10 April 2006 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Liquidators statement of receipts and payments (5 pages) |
1 September 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 April 2005 | Liquidators statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
6 September 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Liquidators statement of receipts and payments (5 pages) |
27 February 2004 | Liquidators' statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators statement of receipts and payments (5 pages) |
2 September 2003 | Liquidators' statement of receipts and payments (5 pages) |
21 February 2003 | Liquidators' statement of receipts and payments (5 pages) |
21 February 2003 | Liquidators statement of receipts and payments (5 pages) |
12 September 2002 | Liquidators statement of receipts and payments (5 pages) |
12 September 2002 | Liquidators' statement of receipts and payments (5 pages) |
26 March 2002 | Liquidators' statement of receipts and payments (5 pages) |
26 March 2002 | Liquidators statement of receipts and payments (5 pages) |
10 September 2001 | Liquidators' statement of receipts and payments (6 pages) |
10 September 2001 | Liquidators statement of receipts and payments (6 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
23 August 2000 | Resolutions
|
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
23 August 2000 | Appointment of a voluntary liquidator (1 page) |
23 August 2000 | Statement of affairs (11 pages) |
23 August 2000 | Resolutions
|
23 August 2000 | Statement of affairs (11 pages) |
12 June 2000 | Return made up to 28/05/00; full list of members
|
12 June 2000 | Return made up to 28/05/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
21 March 2000 | Full accounts made up to 31 May 1999 (14 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Return made up to 28/05/99; no change of members (4 pages) |
4 August 1999 | Return made up to 28/05/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
5 August 1998 | Registered office changed on 05/08/98 from: lynton house 7/12 tavistock square london WC1H 9LT (1 page) |
5 August 1998 | Registered office changed on 05/08/98 from: lynton house 7/12 tavistock square london WC1H 9LT (1 page) |
16 June 1998 | Return made up to 28/05/98; full list of members
|
16 June 1998 | Return made up to 28/05/98; full list of members (6 pages) |
16 July 1997 | £ nc 10000/50000 02/07/97 (1 page) |
16 July 1997 | Ad 02/07/97--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
16 July 1997 | Ad 02/07/97--------- £ si 14900@1=14900 £ ic 100/15000 (2 pages) |
16 July 1997 | £ nc 10000/50000 02/07/97 (1 page) |
18 June 1997 | Company name changed exosys LIMITED\certificate issued on 18/06/97 (2 pages) |
18 June 1997 | Company name changed exosys LIMITED\certificate issued on 18/06/97 (2 pages) |
11 June 1997 | Ad 02/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Registered office changed on 11/06/97 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page) |
11 June 1997 | Ad 02/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | Secretary resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
10 June 1997 | New director appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Registered office changed on 10/06/97 from: 17 city business centre lower road london SE16 1AA (1 page) |
10 June 1997 | New secretary appointed (2 pages) |
28 May 1997 | Incorporation (11 pages) |