Little Venice
London
W9 2JF
Director Name | Waqar Yousuf Sheikh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 4 Moreland Drive Gerrards Cross Buckinghamshire SL9 8BB |
Secretary Name | Sobia Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Stoke Poges Lane Slough Berks SL1 3LY |
Director Name | Jasjit Singh Sawhney |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(5 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 21 January 1999) |
Role | General Manager |
Correspondence Address | 21 Elm Avenue Ealing Common London W5 3XA |
Secretary Name | Kashif Yousuf Sheikh |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 January 1999(5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 June 1999) |
Role | Computer Engineer |
Correspondence Address | 123 Stoke Poges Lane Slough SL1 3LY |
Director Name | Kashif Yousuf Sheikh |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 02 March 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 July 2000) |
Role | Computer Engineer |
Correspondence Address | 123 Stoke Poges Lane Slough SL1 3LY |
Secretary Name | Eddie Timon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 January 2000) |
Role | Company Director |
Correspondence Address | 10 Benson Place Cambridge Cambridgeshire CB4 3QP |
Director Name | Eddie Timon |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(1 year, 1 month after company formation) |
Appointment Duration | 4 months (resigned 15 January 2000) |
Role | Internet Operations |
Correspondence Address | 10 Benson Place Cambridge Cambridgeshire CB4 3QP |
Director Name | Shaun David Johnson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 1 Northern Road Slough Berkshire SL2 1PD |
Secretary Name | Kashif Yousuf Sheikh |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 15 January 2000(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 07 September 2000) |
Role | Computer Engineer |
Correspondence Address | 123 Stoke Poges Lane Slough SL1 3LY |
Director Name | Anna Lorraine Hutton North |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 9 months after company formation) |
Appointment Duration | 2 months (resigned 02 August 2000) |
Role | Internet Operations |
Correspondence Address | Poplars Farm Meadle Aylesbury Buckinghamshire HP17 9UD |
Director Name | Simon Henry Englander |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(2 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 01 February 2001) |
Role | IT Director |
Correspondence Address | Nutwood House Wormley West End Broxbourne Hertfordshire EN10 7QN |
Director Name | Timothy Richard Wander |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 44 Homefield Way Earls Colne Colchester Essex CO6 2SP |
Director Name | Mark Paddison |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 December 2001) |
Role | Engineer |
Correspondence Address | 25 Leicester Road Luton Beds LU4 8SF |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1998(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Masons Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2000(2 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 July 2002) |
Correspondence Address | 30 Aylesbury Street London EC1R 0ER |
Registered Address | Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £396,521 |
Gross Profit | £315,756 |
Net Worth | -£85,507 |
Cash | £5,190 |
Current Liabilities | £262,187 |
Latest Accounts | 31 October 2000 (23 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
18 September 2004 | Dissolved (1 page) |
---|---|
18 June 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 March 2004 | Liquidators statement of receipts and payments (5 pages) |
19 September 2003 | Liquidators statement of receipts and payments (5 pages) |
2 April 2003 | Liquidators statement of receipts and payments (5 pages) |
22 July 2002 | Secretary resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 30 aylesbury street london EC1R 0ER (1 page) |
8 March 2002 | Appointment of a voluntary liquidator (1 page) |
8 March 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
8 March 2002 | Resolutions
|
8 March 2002 | Statement of affairs (5 pages) |
12 December 2001 | Director resigned (1 page) |
30 November 2001 | Director resigned (1 page) |
13 November 2001 | Full accounts made up to 31 October 2000 (14 pages) |
21 August 2001 | Return made up to 13/08/01; full list of members
|
12 June 2001 | Accounting reference date shortened from 31/12/00 to 31/10/00 (1 page) |
11 May 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
27 November 2000 | Return made up to 10/09/00; full list of members (6 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
18 September 2000 | Registered office changed on 18/09/00 from: altec house 27A aintree road perivale greenford middlesex UB6 7LA (1 page) |
18 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Director resigned (1 page) |
24 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 June 2000 | New director appointed (2 pages) |
25 May 2000 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
2 March 2000 | Return made up to 13/08/99; full list of members
|
28 January 2000 | New secretary appointed (2 pages) |
28 January 2000 | Secretary resigned;director resigned (1 page) |
1 November 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: cellphone house north circular road, london NW10 7SH (1 page) |
8 June 1999 | Ad 30/08/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | New secretary appointed (2 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 4 park royal metro centre britannia way london NW10 7PA (1 page) |
6 April 1999 | New director appointed (2 pages) |
27 January 1999 | Director resigned (1 page) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | New director appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | Secretary resigned (1 page) |
1 September 1998 | Registered office changed on 01/09/98 from: 73-75 princess street st peter's square manchester M2 4EG (1 page) |
1 September 1998 | Director resigned (1 page) |
13 August 1998 | Incorporation (13 pages) |