Company Name04131916 Limited
Company StatusDissolved
Company Number04131916
CategoryPrivate Limited Company
Incorporation Date21 December 2000(23 years, 3 months ago)
Dissolution Date24 February 2017 (7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Srikanth Settipalli
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(6 years after company formation)
Appointment Duration10 years, 1 month (closed 24 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Calderwood Place
Barnet
Hertfordshire
EN4 0NQ
Secretary NameMr Rekha Chalasani
NationalityBritish
StatusClosed
Appointed09 January 2007(6 years after company formation)
Appointment Duration10 years, 1 month (closed 24 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Calderwood Place
Barnet
Hertfordshire
EN4 0NQ
Director NameKalyan Kamineni
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address42 Pickard Close
Southgate
London
N14 6JG
Secretary NameSrikanth Settipalli
NationalityBritish
StatusResigned
Appointed15 February 2001(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 09 January 2007)
RoleCompany Director
Correspondence Address42 Pickard Close
Southgate
London
N14 6JG
Director NameRegents Registrars Ltd (Corporation)
Date of BirthMarch 1958 (Born 66 years ago)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence Address6 Dancastle Court
Arcadia Avenue
London
N3 2JU
Secretary NameRegents Nominees Limited (Corporation)
StatusResigned
Appointed21 December 2000(same day as company formation)
Correspondence AddressGrosvenor Gardens House
Suite 72 35-37 Grosvenor Gardens
London
SW1W 0BS
Secretary NameAshford Associates Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 December 2004(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 2007)
Correspondence Address74a High Street Wanstead
London
E11 2RJ

Location

Registered AddressC/O B&C Associates
Trafalgar House Grenville Place Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Financials

Year2007
Net Worth£65,366
Cash£439,778
Current Liabilities£1,192,031

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 February 2017Final Gazette dissolved following liquidation (1 page)
24 February 2017Final Gazette dissolved following liquidation (1 page)
24 November 2016Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
24 November 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
24 November 2016Liquidators' statement of receipts and payments to 25 May 2011 (5 pages)
24 November 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2011Restoration by order of the court (4 pages)
18 February 2011Restoration by order of the court (4 pages)
12 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2011Final Gazette dissolved following liquidation (1 page)
12 January 2011Final Gazette dissolved following liquidation (1 page)
12 October 2010Liquidators' statement of receipts and payments to 5 October 2010 (5 pages)
12 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2010Liquidators' statement of receipts and payments to 5 October 2010 (5 pages)
12 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
12 October 2010Liquidators statement of receipts and payments to 5 October 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
27 August 2010Liquidators statement of receipts and payments to 27 July 2010 (5 pages)
27 August 2010Liquidators' statement of receipts and payments to 27 July 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
26 February 2010Liquidators statement of receipts and payments to 27 January 2010 (5 pages)
26 February 2010Liquidators' statement of receipts and payments to 27 January 2010 (5 pages)
5 February 2009Statement of affairs with form 4.19 (6 pages)
5 February 2009Appointment of a voluntary liquidator (1 page)
5 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 February 2009Statement of affairs with form 4.19 (6 pages)
5 February 2009Appointment of a voluntary liquidator (1 page)
13 January 2009Registered office changed on 13/01/2009 from 707 high road finchley london N12 0BT (1 page)
13 January 2009Registered office changed on 13/01/2009 from 707 high road finchley london N12 0BT (1 page)
15 December 2008Amended accounts made up to 31 December 2007 (6 pages)
15 December 2008Amended accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Secretary's particulars changed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Director's particulars changed (1 page)
30 January 2008Secretary resigned (1 page)
30 January 2008Return made up to 21/12/07; full list of members (3 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 21/12/07; full list of members (3 pages)
24 January 2008Amended accounts made up to 31 December 2006 (6 pages)
24 January 2008Amended accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 February 2007Nc inc already adjusted 09/01/07 (1 page)
3 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2007Nc inc already adjusted 09/01/07 (1 page)
25 January 2007Return made up to 21/12/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
(7 pages)
25 January 2007Return made up to 21/12/06; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
(7 pages)
24 January 2007Director resigned (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New secretary appointed (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007New director appointed (1 page)
24 January 2007New secretary appointed (1 page)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
16 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
16 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 December 2004Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004New secretary appointed (2 pages)
13 December 2004Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 13/12/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004New secretary appointed (2 pages)
5 February 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 December 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 March 2003Return made up to 21/12/02; full list of members (7 pages)
14 March 2003Return made up to 21/12/02; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 January 2002Return made up to 21/12/01; full list of members (6 pages)
9 January 2002Return made up to 21/12/01; full list of members (6 pages)
6 November 2001Director's particulars changed (1 page)
6 November 2001Director's particulars changed (1 page)
13 March 2001New secretary appointed (2 pages)
13 March 2001New secretary appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
21 December 2000Incorporation (12 pages)
21 December 2000Incorporation (12 pages)