Thornton Heath
Surrey
CR7 8PQ
Director Name | Mr Frederick Tettey Attram Jnr |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 12 August 2017) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 132 Clifton Road London SE25 6QA |
Director Name | Mr Frederick Tettey Attram |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(same day as company formation) |
Role | Managing Director-Internet Ser |
Correspondence Address | 132 Clifton Road South Norwood London SE25 6QA |
Director Name | Mr Hiten Panachand Savla |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2005(2 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 23 January 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 19 Kingswood Way South Croydon Surrey CR2 8QL |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £192,926 |
Gross Profit | £102,318 |
Net Worth | -£5,754 |
Cash | £4,642 |
Current Liabilities | £30,681 |
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
12 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2017 | Final Gazette dissolved following liquidation (1 page) |
12 May 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 May 2017 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 May 2016 | Liquidators statement of receipts and payments to 26 February 2016 (10 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 26 February 2016 (10 pages) |
4 May 2016 | Liquidators' statement of receipts and payments to 26 February 2016 (10 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages) |
10 March 2015 | Appointment of a voluntary liquidator (1 page) |
10 March 2015 | Statement of affairs with form 4.19 (5 pages) |
10 March 2015 | Appointment of a voluntary liquidator (1 page) |
10 March 2015 | Resolutions
|
10 March 2015 | Statement of affairs with form 4.19 (5 pages) |
5 March 2015 | Registered office address changed from 30 Zealand House Maryon Road London SE18 5HU to One Great Cumberland Place Marble Arch London W1H 7LW on 5 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from 30 Zealand House Maryon Road London SE18 5HU to One Great Cumberland Place Marble Arch London W1H 7LW on 5 March 2015 (2 pages) |
5 March 2015 | Registered office address changed from 30 Zealand House Maryon Road London SE18 5HU to One Great Cumberland Place Marble Arch London W1H 7LW on 5 March 2015 (2 pages) |
5 February 2015 | Compulsory strike-off action has been suspended (1 page) |
5 February 2015 | Compulsory strike-off action has been suspended (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
5 June 2014 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2014-06-05
|
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
7 November 2011 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
7 November 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
7 November 2011 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2011 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
29 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2011 | Compulsory strike-off action has been suspended (1 page) |
28 January 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
21 May 2010 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2009 | Registered office address changed from 64a Knox Road Forest Gate London E7 9HP on 30 November 2009 (1 page) |
30 November 2009 | Registered office address changed from 64a Knox Road Forest Gate London E7 9HP on 30 November 2009 (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (3 pages) |
13 November 2009 | Annual return made up to 11 July 2009 with a full list of shareholders (3 pages) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 64A knox road forest gate london E7 9HP (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from 64A knox road forest gate london E7 9HP (1 page) |
18 May 2009 | Return made up to 11/07/08; full list of members (6 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 1421-1423 london road stanford road entrance norbury london SW16 4AH (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from 1421-1423 london road stanford road entrance norbury london SW16 4AH (1 page) |
18 May 2009 | Return made up to 11/07/08; full list of members (6 pages) |
23 March 2009 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
23 March 2009 | Return made up to 11/07/07; full list of members (5 pages) |
23 March 2009 | Return made up to 11/07/07; full list of members (5 pages) |
23 March 2009 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
23 July 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
23 July 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
27 January 2007 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
27 January 2007 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
10 October 2006 | Return made up to 11/07/06; full list of members (6 pages) |
10 October 2006 | Return made up to 11/07/06; full list of members (6 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (1 page) |
27 January 2006 | New director appointed (1 page) |
9 November 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
9 November 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
23 July 2005 | Return made up to 11/07/05; full list of members
|
23 July 2005 | Return made up to 11/07/05; full list of members
|
25 April 2005 | Company name changed bluesms LTD\certificate issued on 25/04/05 (2 pages) |
25 April 2005 | Company name changed bluesms LTD\certificate issued on 25/04/05 (2 pages) |
2 February 2005 | Company name changed globell communications LTD.\certificate issued on 02/02/05 (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Company name changed globell communications LTD.\certificate issued on 02/02/05 (2 pages) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
23 August 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
23 August 2004 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
13 August 2004 | Return made up to 11/07/04; full list of members
|
13 August 2004 | Return made up to 11/07/04; full list of members
|
11 November 2003 | Return made up to 11/07/03; full list of members (6 pages) |
11 November 2003 | Return made up to 11/07/03; full list of members (6 pages) |
25 March 2003 | Company name changed joy telecom LIMITED\certificate issued on 25/03/03 (2 pages) |
25 March 2003 | Company name changed joy telecom LIMITED\certificate issued on 25/03/03 (2 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
11 July 2002 | Incorporation (19 pages) |
11 July 2002 | Incorporation (19 pages) |