Company Name04196841 Limited
DirectorSunita Inamdar
Company StatusLiquidation
Company Number04196841
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)
Previous NameDevastation Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSunita Inamdar
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2006(4 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleIT Consultant
Correspondence Address43 Dewsbury Road
Dollis Hill
London
NW10 1EL
Secretary NameJasminder Dhillon
NationalityBritish
StatusCurrent
Appointed10 February 2006(4 years, 10 months after company formation)
Appointment Duration18 years, 2 months
RoleBus Driver
Correspondence Address45 Argyle Road
Ilford
Essex
IG1 3BJ
Director NameAshfaq Ahmed Keyani
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(12 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2005)
RoleCompany Director
Correspondence Address26 Harpour Road
Barking
Essex
IG11 8RL
Secretary NameShahnaz Keyani
NationalityBritish
StatusResigned
Appointed05 April 2002(12 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2005)
RoleHouse Wife
Correspondence Address26 Harpour Road
Barking
Essex
IG11 8RL
Director NameYasmin Shafique
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2004(3 years, 6 months after company formation)
Appointment Duration10 months (resigned 11 August 2005)
RoleMarketing Manager
Correspondence Address22/21 Maxwell Oval
Glasgow
G41 5ST
Scotland
Secretary NameShamila Aslam
NationalityBritish
StatusResigned
Appointed01 February 2005(3 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 August 2005)
RoleBanker
Correspondence Address2/1 182 Queens Drive
Govanhill
Glasgow
G42 8QD
Scotland
Director NameMohammad Akbar
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(4 years after company formation)
Appointment Duration6 months (resigned 01 November 2005)
RoleNetwor Engineer
Correspondence Address34 Shirley Road
Southampton
Hampshire
SO15 3EU
Director NameFiaz Ali Syed
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 February 2006)
RoleTechnician
Correspondence Address12 Carroway Lane
Greenford
London
UB6 8XW
Secretary NameIlyas Shah Syed
NationalityBritish
StatusResigned
Appointed01 November 2005(4 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 10 February 2006)
RoleTechnician
Correspondence Address12 Carroway Lane
Greenford
Middlesex
UB6 8XW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameGcbiz Directors Ltd (Corporation)
StatusResigned
Appointed14 March 2002(11 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 03 April 2002)
Correspondence Address5 Hendon Street
Sheffield
South Yorkshire
S13 9AX
Secretary NameGcbiz Secretaries Ltd (Corporation)
StatusResigned
Appointed14 March 2002(11 months, 1 week after company formation)
Appointment Duration2 weeks, 5 days (resigned 03 April 2002)
Correspondence Address5 Hendon Street
Sheffield
S13 9AX
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed08 August 2005(4 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 November 2005)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2005
Turnover£1,070,534
Gross Profit£127,921
Net Worth£92,560
Cash£14,360
Current Liabilities£31,198

Accounts

Latest Accounts30 April 2005 (18 years, 12 months ago)
Next Accounts Due28 February 2007 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Returns

Next Return Due23 April 2017 (overdue)

Filing History

27 May 2011Appointment of a liquidator (1 page)
27 May 2011Appointment of a liquidator (1 page)
16 May 2011Registered office address changed from Unit 60 Greenway Business Centre Harlow Business Park Greenway Harlow Essex CM19 5QE on 16 May 2011 (2 pages)
16 May 2011Registered office address changed from Unit 60 Greenway Business Centre Harlow Business Park Greenway Harlow Essex CM19 5QE on 16 May 2011 (2 pages)
1 November 2010Restoration by order of the court (4 pages)
1 November 2010Restoration by order of the court (4 pages)
1 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2009Final Gazette dissolved following liquidation (1 page)
1 October 2009Final Gazette dissolved following liquidation (1 page)
1 July 2009Completion of winding up (1 page)
1 July 2009Completion of winding up (1 page)
30 January 2007Order of court to wind up (2 pages)
30 January 2007Order of court to wind up (2 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006New secretary appointed (1 page)
8 March 2006New director appointed (1 page)
8 March 2006New director appointed (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005New secretary appointed (1 page)
25 November 2005New director appointed (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Registered office changed on 25/11/05 from: 23B st johns road isleworth middlesex TW7 6NB (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Secretary resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Registered office changed on 25/11/05 from: 23B st johns road isleworth middlesex TW7 6NB (1 page)
25 November 2005New director appointed (1 page)
2 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
2 November 2005Total exemption full accounts made up to 30 April 2005 (10 pages)
1 November 2005Company name changed devastation LTD\certificate issued on 01/11/05 (2 pages)
1 November 2005Company name changed devastation LTD\certificate issued on 01/11/05 (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
7 July 2005Total exemption full accounts made up to 30 April 2003 (9 pages)
7 July 2005Total exemption full accounts made up to 30 April 2003 (9 pages)
6 July 2005Registered office changed on 06/07/05 from: 23A st johns road isleworth middlesex TW7 6NB (1 page)
6 July 2005Registered office changed on 06/07/05 from: 23A st johns road isleworth middlesex TW7 6NB (1 page)
6 July 2005Return made up to 09/04/05; full list of members (6 pages)
6 July 2005Return made up to 09/04/05; full list of members (6 pages)
5 July 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
5 July 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
22 June 2005Registered office changed on 22/06/05 from: 9 allies house 105 brook road london NW2 7BZ (1 page)
22 June 2005Registered office changed on 22/06/05 from: 9 allies house 105 brook road london NW2 7BZ (1 page)
4 May 2005Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2005Return made up to 09/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 2005Registered office changed on 08/04/05 from: 290 high road leyton leyton london E10 5PW (1 page)
8 April 2005Registered office changed on 08/04/05 from: 290 high road leyton leyton london E10 5PW (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned (1 page)
18 March 2005Director resigned (1 page)
28 February 2005New secretary appointed (1 page)
28 February 2005New secretary appointed (1 page)
2 February 2005New director appointed (1 page)
2 February 2005New director appointed (1 page)
13 April 2004Registered office changed on 13/04/04 from: 260 eastern avenue ilford essex IG4 5AA (1 page)
13 April 2004Registered office changed on 13/04/04 from: 260 eastern avenue ilford essex IG4 5AA (1 page)
8 May 2003Return made up to 09/04/03; full list of members (6 pages)
8 May 2003Return made up to 09/04/03; full list of members (6 pages)
30 April 2002Return made up to 09/04/02; full list of members (6 pages)
30 April 2002Return made up to 09/04/02; full list of members (6 pages)
19 April 2002Registered office changed on 19/04/02 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
19 April 2002Registered office changed on 19/04/02 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
16 April 2002Compulsory strike-off action has been discontinued (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Compulsory strike-off action has been discontinued (1 page)
16 April 2002New director appointed (2 pages)
16 April 2002New secretary appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002Secretary resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Secretary resigned (1 page)
17 April 2001Secretary resigned (1 page)
9 April 2001Incorporation (12 pages)
9 April 2001Incorporation (12 pages)