Beare Green
Dorking
Surrey
RH5 4RH
Secretary Name | Maria Ascencao Gil Carvalho-Vaidya |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Woodside Road Beare Green Dorking Surrey RH5 4RH |
Director Name | Ofer Dagan |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 14 September 1998(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2001) |
Role | Engineer |
Correspondence Address | 2 Farview Commons Southbury Ct 06488 Usa |
Director Name | Prakash Vaidya |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 September 1998(1 week, 4 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2001) |
Role | Engineer |
Correspondence Address | 254 David Street Hamden Ct 06517 Usa Foreign |
Director Name | Timothy McMurray Taylor |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2005(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2006) |
Role | Business |
Correspondence Address | 10 Prospect Downs South Carrickfergus County Antrim BT38 8SD Northern Ireland |
Registered Address | PO Box 60317 10 Orange Street London WC2H 7WR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £35,000 |
Net Worth | £3,454 |
Cash | £74,444 |
Current Liabilities | £84,596 |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2013 | Final Gazette dissolved following liquidation (1 page) |
20 February 2013 | Final Gazette dissolved following liquidation (1 page) |
20 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 November 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 October 2012 | Liquidators' statement of receipts and payments to 21 September 2012 (5 pages) |
10 October 2012 | Liquidators statement of receipts and payments to 21 September 2012 (5 pages) |
10 October 2012 | Liquidators' statement of receipts and payments to 21 September 2012 (5 pages) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 September 2012 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
4 September 2012 | Appointment of a voluntary liquidator (1 page) |
16 April 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (5 pages) |
16 April 2012 | Liquidators statement of receipts and payments to 21 March 2012 (5 pages) |
16 April 2012 | Liquidators' statement of receipts and payments to 21 March 2012 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (5 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 21 September 2011 (5 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (5 pages) |
28 March 2011 | Liquidators statement of receipts and payments to 21 March 2011 (5 pages) |
28 March 2011 | Liquidators' statement of receipts and payments to 21 March 2011 (5 pages) |
28 March 2011 | Liquidators' statement of receipts and payments to 21 March 2011 (5 pages) |
25 March 2011 | Certificate of removal of voluntary liquidator (1 page) |
25 March 2011 | Certificate of removal of voluntary liquidator (1 page) |
13 October 2010 | Liquidators' statement of receipts and payments to 21 September 2010 (5 pages) |
13 October 2010 | Liquidators' statement of receipts and payments to 21 September 2010 (5 pages) |
13 October 2010 | Liquidators statement of receipts and payments to 21 September 2010 (5 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 21 March 2010 (5 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 21 March 2010 (5 pages) |
9 April 2010 | Liquidators statement of receipts and payments to 21 March 2010 (5 pages) |
21 November 2009 | Liquidators' statement of receipts and payments to 21 March 2009 (5 pages) |
21 November 2009 | Liquidators statement of receipts and payments to 21 March 2009 (5 pages) |
21 November 2009 | Liquidators' statement of receipts and payments to 21 March 2009 (5 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 21 September 2009 (5 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 21 September 2009 (5 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 21 September 2009 (5 pages) |
2 June 2009 | Liquidators' statement of receipts and payments to 21 March 2009 (5 pages) |
2 June 2009 | Liquidators' statement of receipts and payments to 21 March 2009 (5 pages) |
2 June 2009 | Liquidators statement of receipts and payments to 21 March 2009 (5 pages) |
5 March 2009 | Liquidators' statement of receipts and payments to 21 September 2008 (5 pages) |
5 March 2009 | Liquidators' statement of receipts and payments to 21 March 2008 (5 pages) |
5 March 2009 | Liquidators statement of receipts and payments to 21 March 2008 (5 pages) |
5 March 2009 | Liquidators' statement of receipts and payments to 21 March 2008 (5 pages) |
5 March 2009 | Liquidators' statement of receipts and payments to 21 September 2008 (5 pages) |
5 March 2009 | Liquidators statement of receipts and payments to 21 September 2008 (5 pages) |
15 February 2008 | Appointment of a voluntary liquidator (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: grant thornton uk LLP 1ST floor royal liver building liverpool L3 1PS (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: grant thornton uk LLP 1ST floor royal liver building liverpool L3 1PS (1 page) |
15 February 2008 | Appointment of a voluntary liquidator (1 page) |
17 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
17 October 2007 | Liquidators statement of receipts and payments (5 pages) |
17 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
3 April 2007 | Liquidators statement of receipts and payments (5 pages) |
12 April 2006 | Registered office changed on 12/04/06 from: 21 woodside road beare green dorking surrey RH5 4RH (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 21 woodside road beare green dorking surrey RH5 4RH (1 page) |
6 April 2006 | Appointment of a voluntary liquidator (1 page) |
6 April 2006 | Statement of affairs (7 pages) |
6 April 2006 | Appointment of a voluntary liquidator (1 page) |
6 April 2006 | Resolutions
|
6 April 2006 | Resolutions
|
6 April 2006 | Statement of affairs (7 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
22 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 03/09/05; full list of members (7 pages) |
9 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
9 August 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | New director appointed (2 pages) |
5 October 2004 | Return made up to 03/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 03/09/04; full list of members (6 pages) |
14 September 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
14 September 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
14 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
14 September 2003 | Return made up to 03/09/03; full list of members (6 pages) |
2 May 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
2 May 2003 | Accounts made up to 30 September 2002 (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: lower ground floor 12A perham road london W14 9ST (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: lower ground floor 12A perham road london W14 9ST (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 21 woodside road beare green dorking surrey RH5 4RH (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: 21 woodside road beare green dorking surrey RH5 4RH (1 page) |
11 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
11 September 2002 | Return made up to 03/09/02; full list of members (6 pages) |
21 August 2002 | Company name changed ejobs (europe) LIMITED\certificate issued on 21/08/02 (2 pages) |
21 August 2002 | Company name changed ejobs (europe) LIMITED\certificate issued on 21/08/02 (2 pages) |
5 June 2002 | Accounts made up to 30 September 2001 (2 pages) |
5 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
6 September 2001 | Return made up to 03/09/01; full list of members
|
6 September 2001 | Return made up to 03/09/01; full list of members (7 pages) |
30 May 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
30 May 2001 | Accounts made up to 30 September 2000 (2 pages) |
7 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
7 September 2000 | Return made up to 03/09/00; full list of members (7 pages) |
23 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
23 June 2000 | Accounts made up to 30 September 1999 (5 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
30 September 1999 | Return made up to 03/09/99; full list of members
|
30 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
10 November 1998 | Registered office changed on 10/11/98 from: 12A perham road west kensington london W14 9ST (1 page) |
10 November 1998 | Registered office changed on 10/11/98 from: 12A perham road west kensington london W14 9ST (1 page) |
7 October 1998 | New director appointed (2 pages) |
7 October 1998 | New director appointed (2 pages) |
9 September 1998 | Company name changed inforit europe LIMITED\certificate issued on 10/09/98 (2 pages) |
9 September 1998 | Company name changed inforit europe LIMITED\certificate issued on 10/09/98 (2 pages) |
3 September 1998 | Incorporation (19 pages) |
3 September 1998 | Incorporation (19 pages) |