London
WC1H 9LG
Director Name | Faye O'Neill |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Role | Manager |
Correspondence Address | 5 Sheffield Drive Lea Preston Lancashire PR2 1TR |
Director Name | Mr James Dexter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 September 2007) |
Role | Electrical Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fosterville Crescent Abergavenny Gwent NP7 5HG Wales |
Secretary Name | Natasha Louise Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 May 2005) |
Role | Company Director |
Correspondence Address | 102b Waterloo Road Ashton On Ribble Preston Lancashire PR2 1EP |
Secretary Name | Mr Anthony Terence Ball |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 August 2010) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 329 Preston Road Grimsargh Preston PR2 5JT |
Director Name | Mr Anthony Terence Ball |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 August 2010) |
Role | Programmer |
Country of Residence | England |
Correspondence Address | 329 Preston Road Grimsargh Preston PR2 5JT |
Director Name | Mr Shahid Sattar |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2010(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mousell Street Cheetham Hill Manchester M8 8HY |
Secretary Name | Double Dutch Designs Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 1999(same day as company formation) |
Correspondence Address | 23/31 Rough Hey Road Grimsargh Preston Lancashire PR2 5AR |
Director Name | Computing Data Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 August 2010) |
Correspondence Address | 329 Preston Road Grimsargh Preston Lancashire PR2 5JT |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
100 at £1 | Shahid Sattar 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
29 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 July 2019 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
25 April 2019 | Liquidators' statement of receipts and payments to 15 February 2019 (25 pages) |
3 July 2018 | Liquidators' statement of receipts and payments to 15 February 2017 (2 pages) |
26 March 2018 | Liquidators' statement of receipts and payments to 15 February 2018 (25 pages) |
27 June 2017 | Appointment of a voluntary liquidator (1 page) |
27 June 2017 | Appointment of a voluntary liquidator (1 page) |
5 June 2017 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017 (2 pages) |
5 June 2017 | Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 5 June 2017 (2 pages) |
26 May 2017 | Court order insolvency:court order replacement of liquidator (3 pages) |
26 May 2017 | Court order insolvency:court order replacement of liquidator (3 pages) |
23 May 2017 | Restoration by order of the court (2 pages) |
23 May 2017 | Restoration by order of the court (2 pages) |
11 March 2016 | Final Gazette dissolved following liquidation (1 page) |
11 March 2016 | Final Gazette dissolved following liquidation (1 page) |
11 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
11 December 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
15 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 April 2015 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
27 February 2015 | Registered office address changed from 3 Mousell Street Cheetham Hill Manchester M8 8HY England to 257 Hagley Road Birmingham West Midlands B16 9NA on 27 February 2015 (2 pages) |
27 February 2015 | Registered office address changed from 3 Mousell Street Cheetham Hill Manchester M8 8HY England to 257 Hagley Road Birmingham West Midlands B16 9NA on 27 February 2015 (2 pages) |
26 February 2015 | Statement of affairs with form 4.19 (5 pages) |
26 February 2015 | Appointment of a voluntary liquidator (1 page) |
26 February 2015 | Appointment of a voluntary liquidator (1 page) |
26 February 2015 | Statement of affairs with form 4.19 (5 pages) |
26 February 2015 | Resolutions
|
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2014 | Termination of appointment of Shahid Sattar as a director (1 page) |
24 February 2014 | Termination of appointment of Shahid Sattar as a director (1 page) |
19 February 2014 | Appointment of Mrs Tracy Alicia Pendlebury as a director (2 pages) |
19 February 2014 | Appointment of Mrs Tracy Alicia Pendlebury as a director (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
28 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
10 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Registered office address changed from 26 Knowsley Street Manchester M8 8HQ United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 26 Knowsley Street Manchester M8 8HQ United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
22 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
22 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
18 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
18 October 2012 | Annual return made up to 4 September 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Registered office address changed from 10 Grandale Street Manchester M14 5WG United Kingdom on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from 10 Grandale Street Manchester M14 5WG United Kingdom on 15 June 2012 (1 page) |
21 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
24 January 2011 | Registered office address changed from 3Rd Floor 7 Rainforth Street Manchester M13 0RP on 24 January 2011 (1 page) |
24 January 2011 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Registered office address changed from 3Rd Floor 7 Rainforth Street Manchester M13 0RP on 24 January 2011 (1 page) |
24 January 2011 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Annual return made up to 4 September 2010 with a full list of shareholders (3 pages) |
24 January 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Registered office address changed from 36E Liverpool Road Penwortham Preston Lancashire PR1 0DQ United Kingdom on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from 36E Liverpool Road Penwortham Preston Lancashire PR1 0DQ United Kingdom on 24 August 2010 (1 page) |
23 August 2010 | Appointment of Mr Shahid Sattar as a director (2 pages) |
23 August 2010 | Appointment of Mr Shahid Sattar as a director (2 pages) |
20 August 2010 | Termination of appointment of Anthony Ball as a director (1 page) |
20 August 2010 | Termination of appointment of Computing Data Limited as a director (1 page) |
20 August 2010 | Termination of appointment of Computing Data Limited as a director (1 page) |
20 August 2010 | Termination of appointment of Anthony Ball as a director (1 page) |
20 August 2010 | Termination of appointment of Anthony Ball as a secretary (1 page) |
20 August 2010 | Termination of appointment of Anthony Ball as a secretary (1 page) |
26 April 2010 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
26 April 2010 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
26 April 2010 | Annual return made up to 4 September 2009 with a full list of shareholders (3 pages) |
29 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
29 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
17 September 2009 | Return made up to 04/09/08; full list of members (3 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from old boundary stone cottage preston road grimsargh preston PR2 5JT (1 page) |
17 September 2009 | Return made up to 04/09/08; full list of members (3 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from old boundary stone cottage preston road grimsargh preston PR2 5JT (1 page) |
26 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
26 December 2008 | Director appointed mr anthony terence ball (1 page) |
26 December 2008 | Director appointed mr anthony terence ball (1 page) |
26 December 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 November 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | New director appointed (1 page) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Return made up to 04/09/07; full list of members (3 pages) |
22 October 2007 | Return made up to 04/09/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
20 December 2006 | Return made up to 04/09/06; full list of members (2 pages) |
20 December 2006 | Return made up to 04/09/06; full list of members (2 pages) |
13 June 2006 | Return made up to 04/09/05; full list of members (2 pages) |
13 June 2006 | Return made up to 04/09/05; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (3 pages) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Return made up to 04/09/04; full list of members (2 pages) |
27 May 2005 | Return made up to 04/09/04; full list of members (2 pages) |
27 May 2005 | New secretary appointed (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (1 page) |
23 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
23 December 2004 | Total exemption small company accounts made up to 28 February 2004 (3 pages) |
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
15 December 2003 | Total exemption small company accounts made up to 28 February 2003 (3 pages) |
18 November 2003 | Return made up to 04/09/03; full list of members (6 pages) |
18 November 2003 | Return made up to 04/09/03; full list of members (6 pages) |
19 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
19 December 2002 | Total exemption small company accounts made up to 28 February 2002 (3 pages) |
7 December 2002 | Return made up to 04/09/02; full list of members
|
7 December 2002 | Return made up to 04/09/02; full list of members
|
6 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
6 September 2001 | Return made up to 04/09/01; full list of members (6 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 5 sheffield drive lea preston lancashire PR2 1TR (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 5 sheffield drive lea preston lancashire PR2 1TR (1 page) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
12 July 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
12 July 2001 | Total exemption small company accounts made up to 28 February 2001 (3 pages) |
2 April 2001 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
2 April 2001 | Accounting reference date extended from 30/09/00 to 28/02/01 (1 page) |
20 November 2000 | Return made up to 09/09/00; full list of members (6 pages) |
20 November 2000 | Return made up to 09/09/00; full list of members (6 pages) |
9 September 1999 | Incorporation (11 pages) |
9 September 1999 | Incorporation (11 pages) |