Newport Pagnell
Buckinghamshire
MK16 8RY
Director Name | Antony Rose |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2005(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 13 January 2016) |
Role | Company Director |
Correspondence Address | 26 Broad Lane Dartford DA2 7AG |
Secretary Name | Mr Steven James Moran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 August 2005(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 13 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Shakespeare Close Newport Pagnell Buckinghamshire MK16 8RY |
Director Name | Neil Raphael Attisha |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Carr Lane Willerby Hull North Humberside HU10 6JX |
Director Name | Mohammed Jawid Burhan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | No 10a Cavendish Square Margaret Street Hull East Yorkshire HU3 1SS |
Secretary Name | Mohammed Jawid Burhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | No 10a Cavendish Square Margaret Street Hull East Yorkshire HU3 1SS |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 6th Floor 25 Farrington Street London EC2A 4AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,150 |
Cash | £1,459 |
Current Liabilities | £435,679 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 January 2016 | Final Gazette dissolved following liquidation (1 page) |
13 October 2015 | INSOLVENCY:final progress report in respect of 4.43 reg today. (14 pages) |
13 October 2015 | Return of final meeting of creditors (1 page) |
13 October 2015 | Notice of final account prior to dissolution (1 page) |
20 December 2013 | Court order insolvency:court order replacement of liquidator (21 pages) |
12 December 2013 | Appointment of a liquidator (1 page) |
4 December 2013 | Court order insolvency:re court order replacement of liq (43 pages) |
20 November 2013 | Appointment of a liquidator (1 page) |
30 November 2010 | Registered office address changed from 5 Old Bailey London EC4M 7AF on 30 November 2010 (2 pages) |
20 October 2009 | Court order insolvency:replacement of liquidator (20 pages) |
20 October 2009 | Appointment of a liquidator (1 page) |
25 November 2008 | Registered office changed on 25/11/2008 from active house the old granary broughton milton keynes bucks MK16 0HU (1 page) |
25 November 2008 | Appointment of a liquidator (1 page) |
24 July 2008 | Order of court to wind up (1 page) |
25 September 2007 | Return made up to 01/06/07; full list of members (2 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: riverbank house 1 putney bridge approach london SW6 3JD (1 page) |
4 August 2006 | Return made up to 01/06/06; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: 25 fossgate york north yorkshire YO1 9TA (1 page) |
14 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | New secretary appointed;new director appointed (2 pages) |
30 June 2005 | Return made up to 01/06/05; full list of members (2 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
23 July 2004 | Return made up to 01/06/04; full list of members (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
8 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
26 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
27 June 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
19 February 2002 | Company name changed orange computers LIMITED\certificate issued on 19/02/02 (2 pages) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 1 riverside house heron way, truro cornwall TR1 2XN (1 page) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
1 June 2001 | Incorporation (8 pages) |