Company NameThe Praxis Consultancy Ltd
Company StatusDissolved
Company Number03709015
CategoryPrivate Limited Company
Incorporation Date5 February 1999(25 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameJawad Ashraf
NationalityBritish
StatusCurrent
Appointed08 February 1999(3 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address39 Salt Hill Drive
Slough
Berkshire
SL1 3TH
Secretary NameFozia Ashraf
NationalityBritish
StatusCurrent
Appointed29 May 2002(3 years, 3 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence Address39 Salt Hill Drive
Slough
Berkshire
SL1 3TH
Director NameMahmood Iqbal
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 May 2002)
RoleCompany Director
Correspondence Address2 Smallcroft
Welwyn Garden City
Hertfordshire
AL7 2AU
Director NameSonja Polachek
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed08 February 1999(3 days after company formation)
Appointment Duration3 years, 3 months (resigned 29 May 2002)
RoleArchitect
Correspondence Address24 Horwood Gardens
Basingstoke
Hampshire
RG21 3NR
Director NameMr Adeel Ibrahim Dar
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2001(2 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mildenhall Road
Slough
Berkshire
SL1 3JE
Director NameJawad Ashraf
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(3 years, 3 months after company formation)
Appointment Duration1 day (resigned 29 May 2002)
RoleCompany Director
Correspondence Address39 Salt Hill Drive
Slough
Berkshire
SL1 3TH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 February 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£367
Cash£1
Current Liabilities£16,848

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 November 2003Dissolved (1 page)
21 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
2 July 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Appointment of a voluntary liquidator (1 page)
4 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2002Statement of affairs (6 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New secretary appointed (1 page)
14 June 2002Registered office changed on 14/06/02 from: 6 beaufort court admirals way docklands london E14 9XL (1 page)
10 April 2002Director resigned (1 page)
14 March 2002Return made up to 05/02/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 November 2001New director appointed (3 pages)
2 October 2001Registered office changed on 02/10/01 from: unit 10 langley house middlegreen trading estate middlegreen road langley slough berkshire SL3 6D8 (1 page)
26 March 2001Registered office changed on 26/03/01 from: the nova building herschel street slough berkshire SL1 1XS (1 page)
27 February 2001Return made up to 05/02/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 August 2000Return made up to 05/02/00; full list of members; amend (6 pages)
16 August 2000Director's particulars changed (1 page)
23 February 2000Return made up to 05/02/00; full list of members (6 pages)
21 April 1999Registered office changed on 21/04/99 from: 10 home park road wimbledon london (1 page)
21 April 1999New secretary appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
2 April 1999Ad 08/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 February 1999Director resigned (1 page)
21 February 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
21 February 1999Secretary resigned (1 page)