Oadby
Leicester
Leicestershire
LE2 5GA
Director Name | Nafeesa Katib |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 March 2003) |
Role | Company Director |
Correspondence Address | 17 Scarborough Road London E11 4AL |
Secretary Name | Muhammad Hafeez Katib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 2003) |
Role | IT Director |
Correspondence Address | 17 Scarborough Road Leytonstone London E11 4AL |
Secretary Name | Nafeesa Katib |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 9 Lyndon Drive Oadby Leicester Leicestershire LE2 5GA |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1999(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | Cvr Global Llp 20 Furnival Street London EC4A 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£11,356 |
Current Liabilities | £5,465 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 September 2017 | Registered office address changed from 100 Borough High Street London Bridge London SE1 1LB to C/O Cvr Global Llp New Fetter Lane Place West 55 Fetter Lane London EC4A 1AA on 1 September 2017 (2 pages) |
---|---|
17 May 2017 | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 28/02/2017 (10 pages) |
17 March 2016 | Registered office address changed from 2nd Floor Comercial House 406-410 Eastern Avenue Gants Hill Ilford IG2 6NQ to 100 Borough High Street London Bridge London SE1 1LB on 17 March 2016 (2 pages) |
17 March 2016 | Appointment of a liquidator (1 page) |
8 December 2015 | Order of court to wind up (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
9 October 2013 | Company name changed microdata management LTD\certificate issued on 09/10/13
|
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (3 pages) |
9 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
1 July 2013 | Satisfaction of charge 2 in full (1 page) |
10 October 2012 | Termination of appointment of Nafeesa Katib as a secretary (1 page) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Director's details changed for Muhammad Hafeez Katib on 4 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Muhammad Hafeez Katib on 4 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
7 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Secretary's particulars changed (1 page) |
4 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
17 October 2006 | Return made up to 04/10/06; full list of members (2 pages) |
11 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
5 October 2005 | Return made up to 04/10/05; full list of members (2 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 October 2004 | Return made up to 04/10/04; full list of members (6 pages) |
17 March 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
30 September 2003 | Return made up to 04/10/03; full list of members (8 pages) |
27 September 2003 | Director's particulars changed (1 page) |
27 September 2003 | Secretary resigned (1 page) |
23 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2003 | New secretary appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
7 March 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
18 January 2003 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: c/o cooper young kirkdale house kirkdale road london E11 1HP (1 page) |
16 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
16 July 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
27 October 2000 | Nc inc already adjusted 24/10/99 (1 page) |
27 October 2000 | Resolutions
|
11 October 2000 | Return made up to 04/10/00; full list of members (6 pages) |
15 November 1999 | Ad 24/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | Registered office changed on 03/11/99 from: 152-160 city road london EC1V 2NX (1 page) |
3 November 1999 | New director appointed (2 pages) |
2 November 1999 | Secretary resigned (1 page) |
2 November 1999 | Director resigned (1 page) |
4 October 1999 | Incorporation (8 pages) |