Plot No. 4 Sec 3
Dwarka
New Delhi
110045
Secretary Name | ABC Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 January 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 11 January 2011) |
Correspondence Address | First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX |
Director Name | Matthew Henry Young Beavis |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 50 Grindstone Crescent Knaphill Woking Surrey GU21 2RY |
Director Name | Arun Rahul Garg |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Management |
Correspondence Address | 36 Achterberglaan Vithoorn 1422ea Netherlands |
Secretary Name | Arun Rahul Garg |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Role | Management |
Correspondence Address | 36 Achterberglaan Vithoorn 1422ea Netherlands |
Director Name | Mr Ashish Kapahi |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 2008) |
Role | Secretary |
Correspondence Address | 1 Changi North Street 1 Singapore 498789 |
Secretary Name | Mr Ashish Kapahi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 10 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 October 2007) |
Role | Secretary |
Correspondence Address | 1 Changi North Street 1 Singapore 498789 |
Director Name | Mr Vinod Kumar |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 November 2005(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 January 2007) |
Role | Manager Operations |
Country of Residence | Netherlands |
Correspondence Address | Havenpoort 18 2152 Ek, Nieuw Vennep Nieuw Vennep Noord Holland 2152 Ek |
Director Name | Maria Kang |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 10 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 October 2007) |
Role | Erp Consultant |
Correspondence Address | 9 Cedar House Guildford Surrey GU4 7EZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | ABC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 2009) |
Correspondence Address | 1st Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX |
Registered Address | First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
100k at 1 | Esys Technologies Fze 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,378,707 |
Gross Profit | -£21,148 |
Net Worth | -£585,909 |
Cash | £113,573 |
Current Liabilities | £685,672 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
8 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders Statement of capital on 2010-03-08
|
5 March 2010 | Director's details changed for Mr Akash Deep on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Akash Deep on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr Akash Deep on 5 March 2010 (2 pages) |
27 January 2010 | Appointment of Abc Secretaries Limited as a secretary (2 pages) |
27 January 2010 | Appointment of Abc Secretaries Limited as a secretary (2 pages) |
2 September 2009 | Appointment terminated secretary abc secretaries LIMITED (1 page) |
2 September 2009 | Appointment Terminated Secretary abc secretaries LIMITED (1 page) |
18 May 2009 | Full accounts made up to 31 March 2008 (18 pages) |
18 May 2009 | Full accounts made up to 31 March 2008 (18 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from unit B1 moorfield point slyfield industrial estate guildford surrey GU1 1RU (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from unit B1 moorfield point slyfield industrial estate guildford surrey GU1 1RU (1 page) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
5 April 2008 | Director appointed mr akash deep (1 page) |
5 April 2008 | Director appointed mr akash deep (1 page) |
4 April 2008 | Appointment Terminated Director ashish kapahi (1 page) |
4 April 2008 | Appointment terminated director ashish kapahi (1 page) |
28 January 2008 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
28 January 2008 | Accounts for a medium company made up to 31 March 2007 (15 pages) |
2 October 2007 | New secretary appointed (1 page) |
2 October 2007 | New secretary appointed (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Secretary resigned (1 page) |
31 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
7 June 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
5 February 2007 | New director appointed (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | Director resigned (1 page) |
5 February 2007 | New director appointed (1 page) |
7 October 2006 | Particulars of mortgage/charge (9 pages) |
7 October 2006 | Particulars of mortgage/charge (9 pages) |
11 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
11 August 2006 | Return made up to 10/07/06; full list of members (7 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
29 December 2005 | New director appointed (2 pages) |
29 December 2005 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
30 September 2005 | Return made up to 10/07/05; no change of members (7 pages) |
30 September 2005 | Return made up to 10/07/05; no change of members (7 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: sandringham, guildford road woking surrey GU22 7QL (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: sandringham, guildford road woking surrey GU22 7QL (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
24 July 2005 | Auditors resignation (1 page) |
24 July 2005 | Auditors resignation (1 page) |
28 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 May 2005 | New secretary appointed;new director appointed (1 page) |
25 May 2005 | New secretary appointed;new director appointed (1 page) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | Secretary resigned (1 page) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
2 October 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Return made up to 10/07/04; full list of members
|
28 July 2004 | Return made up to 10/07/04; full list of members (7 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
2 September 2003 | Return made up to 10/07/03; full list of members (7 pages) |
2 September 2003 | Return made up to 10/07/03; full list of members
|
21 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
21 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
6 August 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
6 August 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | New secretary appointed;new director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New secretary appointed;new director appointed (2 pages) |
10 July 2002 | Incorporation (16 pages) |
10 July 2002 | Incorporation (16 pages) |