Rickmansworth
Hertfordshire
WD3 7PH
Director Name | Mr Vinod Krishan Khanna |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58-60 Berners Street London W1T 3JS |
Secretary Name | Renu Anand Khanna |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 7 months (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | 126 Highfield Way Rickmansworth Hertfordshire WD3 7PH |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Director Name | Mr Vedante Srinivasachary Srihari |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(2 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 18 June 2001) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 146 Northumberland Road North Harrow Middlesex HA2 7RG |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Website | www.tidesurge.com |
---|
Registered Address | 58-60 Berners Street London W1T 3JS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Renu Anand-khanna 50.00% Ordinary |
---|---|
1 at £1 | Vinod Krishan Khanna 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,920 |
Cash | £16,735 |
Current Liabilities | £22,323 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 June 2015 | Compulsory strike-off action has been suspended (1 page) |
25 June 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2014 | Compulsory strike-off action has been suspended (1 page) |
1 October 2014 | Compulsory strike-off action has been suspended (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 July 2010 | Director's details changed for Mr Vinod Krishan Khanna on 1 April 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr Vinod Krishan Khanna on 1 April 2010 (2 pages) |
15 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mr Vinod Krishan Khanna on 1 April 2010 (2 pages) |
15 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
5 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 August 2007 | Company name changed tidesurge technologies LIMITED\certificate issued on 24/08/07 (2 pages) |
24 August 2007 | Company name changed tidesurge technologies LIMITED\certificate issued on 24/08/07 (2 pages) |
25 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 23/04/07; full list of members (2 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
11 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 23/04/06; full list of members (2 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
9 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2005 | Return made up to 23/04/05; full list of members (2 pages) |
9 June 2005 | Return made up to 23/04/05; full list of members (2 pages) |
9 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
12 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
12 May 2004 | Return made up to 23/04/04; full list of members (5 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 May 2003 | Return made up to 23/04/03; full list of members (5 pages) |
12 May 2003 | Return made up to 23/04/03; full list of members (5 pages) |
22 March 2003 | Total exemption full accounts made up to 31 March 2002 (1 page) |
22 March 2003 | Total exemption full accounts made up to 31 March 2002 (1 page) |
16 May 2002 | Return made up to 23/04/02; full list of members (5 pages) |
16 May 2002 | Return made up to 23/04/02; full list of members (5 pages) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2001 | Director's particulars changed (1 page) |
4 December 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
18 July 2001 | Company name changed comat technologies LIMITED\certificate issued on 18/07/01 (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Company name changed comat technologies LIMITED\certificate issued on 18/07/01 (2 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 58/60 berners street london W1P 4JS (1 page) |
24 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
24 May 2001 | Registered office changed on 24/05/01 from: 58/60 berners street london W1P 4JS (1 page) |
24 May 2001 | Return made up to 23/04/01; full list of members (6 pages) |
13 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
13 April 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
27 March 2001 | Full accounts made up to 30 April 2000 (1 page) |
27 March 2001 | Full accounts made up to 30 April 2000 (1 page) |
8 November 2000 | New director appointed (3 pages) |
8 November 2000 | New director appointed (3 pages) |
17 October 2000 | Company name changed tidesurge LIMITED\certificate issued on 18/10/00 (2 pages) |
17 October 2000 | Company name changed tidesurge LIMITED\certificate issued on 18/10/00 (2 pages) |
8 June 2000 | Return made up to 23/04/00; full list of members
|
8 June 2000 | Return made up to 23/04/00; full list of members
|
1 July 1999 | Return made up to 23/04/99; full list of members (6 pages) |
1 July 1999 | Return made up to 23/04/99; full list of members (6 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | Secretary resigned (1 page) |
18 August 1998 | New director appointed (2 pages) |
23 April 1998 | Incorporation (17 pages) |
23 April 1998 | Incorporation (17 pages) |