Company NameReady To Go Servers Limited
Company StatusDissolved
Company Number03558573
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 12 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)
Previous NameSupermicro Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Manojkumar Nayee
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 May 1998(same day as company formation)
RoleComputer Sales
Country of ResidenceEngland
Correspondence Address8 Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Secretary NameMr Ashok Uttamlal Chauhan
StatusClosed
Appointed02 August 2016(18 years, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 09 November 2021)
RoleCompany Director
Correspondence Address21 Hillersdon Avenue
Edgware
Middlesex
HA8 7SG
Director NameMr Dev Dutt Tyagi
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleComputer Sales
Country of ResidenceEngland
Correspondence AddressPinewood Manor Pinewood Road
Iver Heath
Buckinghamshire
SL0 0ND
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Dev Dutt Tyagi
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleComputer Sales
Country of ResidenceEngland
Correspondence AddressPinewood Manor Pinewood Road
Iver Heath
Buckinghamshire
SL0 0ND
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 May 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.boston.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address5 Theobald Court
Theobald Street
Elstree
Hertfordshire
WD6 4RN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 May 2019 (6 pages)
22 May 2019Confirmation statement made on 6 May 2019 with no updates (3 pages)
28 February 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
15 June 2018Confirmation statement made on 6 May 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
1 December 2017Total exemption full accounts made up to 31 May 2017 (6 pages)
22 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
4 August 2016Appointment of Mr Ashok Uttamlal Chauhan as a secretary on 2 August 2016 (2 pages)
4 August 2016Appointment of Mr Ashok Uttamlal Chauhan as a secretary on 2 August 2016 (2 pages)
4 August 2016Termination of appointment of Dev Dutt Tyagi as a director on 2 August 2016 (1 page)
4 August 2016Termination of appointment of Dev Dutt Tyagi as a secretary on 2 August 2016 (1 page)
4 August 2016Termination of appointment of Dev Dutt Tyagi as a secretary on 2 August 2016 (1 page)
4 August 2016Termination of appointment of Dev Dutt Tyagi as a director on 2 August 2016 (1 page)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 pages)
1 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-28
(3 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
9 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
11 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
12 September 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
12 September 2012Accounts for a dormant company made up to 31 May 2012 (7 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 August 2011Registered office address changed from C/O C/O A.U. Chauhan & Co 108a High Street Edgware Middlesex HA8 7HF England on 12 August 2011 (1 page)
12 August 2011Registered office address changed from C/O C/O A.U. Chauhan & Co 108a High Street Edgware Middlesex HA8 7HF England on 12 August 2011 (1 page)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
26 November 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
26 November 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
9 February 2010Registered office address changed from 1 Fawn Court the Ryde Hatfield Hertfordshire AL9 5DJ on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 1 Fawn Court the Ryde Hatfield Hertfordshire AL9 5DJ on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 1 Fawn Court the Ryde Hatfield Hertfordshire AL9 5DJ on 9 February 2010 (1 page)
5 November 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
5 November 2009Accounts for a dormant company made up to 31 May 2009 (5 pages)
5 November 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
5 November 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
8 June 2009Return made up to 06/05/09; full list of members (3 pages)
8 June 2009Return made up to 06/05/09; full list of members (3 pages)
21 August 2008Return made up to 06/05/08; no change of members (7 pages)
21 August 2008Return made up to 06/05/08; no change of members (7 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
2 April 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
24 September 2007Return made up to 06/05/07; no change of members (7 pages)
24 September 2007Return made up to 06/05/07; no change of members (7 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
29 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
22 May 2006Return made up to 06/05/06; full list of members (7 pages)
22 May 2006Return made up to 06/05/06; full list of members (7 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
13 July 2005Return made up to 06/05/05; full list of members (7 pages)
13 July 2005Return made up to 06/05/05; full list of members (7 pages)
22 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
22 March 2005Accounts for a small company made up to 31 May 2004 (6 pages)
21 May 2004Return made up to 06/05/04; full list of members (7 pages)
21 May 2004Return made up to 06/05/04; full list of members (7 pages)
28 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
28 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
1 August 2003Return made up to 06/05/03; full list of members (7 pages)
1 August 2003Return made up to 06/05/03; full list of members (7 pages)
21 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
21 February 2003Accounts for a small company made up to 31 May 2002 (6 pages)
29 May 2002Return made up to 06/05/02; full list of members (7 pages)
29 May 2002Return made up to 06/05/02; full list of members (7 pages)
28 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
28 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
14 June 2001Return made up to 06/05/01; full list of members (6 pages)
14 June 2001Return made up to 06/05/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
20 July 2000Return made up to 06/05/00; full list of members (6 pages)
20 July 2000Return made up to 06/05/00; full list of members (6 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 September 1999Director's particulars changed (1 page)
22 September 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Return made up to 06/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1999Director's particulars changed (1 page)
5 January 1999Secretary's particulars changed;director's particulars changed (1 page)
5 January 1999Secretary's particulars changed;director's particulars changed (1 page)
2 June 1998Registered office changed on 02/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
2 June 1998New secretary appointed;new director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New secretary appointed;new director appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
2 June 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Secretary resigned (1 page)
6 May 1998Incorporation (18 pages)
6 May 1998Incorporation (18 pages)