Banstead
Surrey
SM7 2AG
Director Name | Mr Edward Anthony Beale |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2017(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Village Farm Close Castor Peterborough Cambridgeshire PE5 7BZ |
Director Name | Mr Stephen Charles Bishop |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 49 Queen Anne Street London W1M 9JW |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Director Name | Mr Edward George Beale |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Ashley Drive Banstead Surrey SM7 2AG |
Director Name | Mr Tejinderpal Singh Matharu |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | Ms Balbir Kaur Matharu |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 June 2016(13 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 13 December 2016) |
Role | Company Dircetor |
Country of Residence | United Kingdom |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Secretary Name | Bishop & Sewell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 January 2013) |
Correspondence Address | 59/60 Russell Square London WC1B 4HP |
Director Name | AW Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2014(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 June 2016) |
Correspondence Address | 49 University Road Canterbury Kent CT2 7FG |
Website | g-h-s.com |
---|---|
Email address | [email protected] |
Telephone | 020 72220850 |
Telephone region | London |
Registered Address | C/O Begbies Traynor 29th Floor London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Aw Secretaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £177,875 |
Cash | £359,074 |
Current Liabilities | £620,054 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
Latest Return | 22 October 2016 (7 years, 6 months ago) |
---|---|
Next Return Due | 5 November 2017 (overdue) |
18 April 2023 | Liquidators' statement of receipts and payments to 7 February 2023 (21 pages) |
---|---|
8 April 2022 | Liquidators' statement of receipts and payments to 7 February 2022 (21 pages) |
22 July 2021 | Registered office address changed from 26-28 Bedford Row London WC1R 4HE to 29th Floor 40 Bank Street London E14 5NR on 22 July 2021 (2 pages) |
8 April 2021 | Liquidators' statement of receipts and payments to 7 February 2021 (14 pages) |
21 April 2020 | Liquidators' statement of receipts and payments to 7 February 2020 (15 pages) |
23 October 2019 | Change of details for Mr Edward Beale as a person with significant control on 23 October 2019 (2 pages) |
25 March 2019 | Liquidators' statement of receipts and payments to 7 February 2019 (17 pages) |
27 February 2018 | Appointment of a voluntary liquidator (3 pages) |
19 February 2018 | Registered office address changed from 58 Hugh Street London SW1V 4ER to 26-28 Bedford Row London WC1R 4HE on 19 February 2018 (2 pages) |
8 February 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (33 pages) |
10 January 2018 | Statement of administrator's proposal (46 pages) |
5 January 2018 | Result of meeting of creditors (49 pages) |
7 December 2017 | Statement of affairs with form AM02SOA (10 pages) |
7 December 2017 | Statement of affairs with form AM02SOA (10 pages) |
15 November 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
15 November 2017 | Notice of appointment of a replacement or additional administrator (3 pages) |
13 November 2017 | Registered office address changed from 58 Hugh Street London SW1V 4ER to 58 Hugh Street London SW1V 4ER on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from 58 Hugh Street London SW1V 4ER to 58 Hugh Street London SW1V 4ER on 13 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from 59/60 Russell Square London WC1B 4HP to 58 Hugh Street London SW1V 4ER on 6 November 2017 (2 pages) |
6 November 2017 | Registered office address changed from 59/60 Russell Square London WC1B 4HP to 58 Hugh Street London SW1V 4ER on 6 November 2017 (2 pages) |
27 October 2017 | Appointment of an administrator (3 pages) |
27 October 2017 | Appointment of an administrator (3 pages) |
21 September 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 September 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
14 September 2017 | Appointment of Mr Edward Antony Beale as a director on 3 August 2017 (2 pages) |
14 September 2017 | Appointment of Mr Edward Antony Beale as a director on 3 August 2017 (2 pages) |
17 February 2017 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
13 January 2017 | Termination of appointment of Tejinderpal Singh Matharu as a director on 21 December 2016 (2 pages) |
13 January 2017 | Termination of appointment of Tejinderpal Singh Matharu as a director on 21 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr Edward George Beale as a director on 21 December 2016 (3 pages) |
13 January 2017 | Termination of appointment of Balbir Kaur Matharu as a director on 13 December 2016 (2 pages) |
13 January 2017 | Appointment of Mr Edward George Beale as a director on 21 December 2016 (3 pages) |
13 January 2017 | Termination of appointment of Balbir Kaur Matharu as a director on 13 December 2016 (2 pages) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2016 | Termination of appointment of Edward George Beale as a director on 1 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Edward George Beale as a director on 1 June 2016 (2 pages) |
16 June 2016 | Termination of appointment of Aw Secretaries Limited as a director on 3 June 2016 (2 pages) |
16 June 2016 | Appointment of Ms Balbir Kaur Matharu as a director on 6 June 2016 (3 pages) |
16 June 2016 | Termination of appointment of Aw Secretaries Limited as a director on 3 June 2016 (2 pages) |
16 June 2016 | Appointment of Ms Balbir Kaur Matharu as a director on 6 June 2016 (3 pages) |
15 June 2016 | Termination of appointment of Aw Secretaries Limited as a director on 3 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Aw Secretaries Limited as a director on 3 June 2016 (2 pages) |
15 June 2016 | Appointment of Mr Tejinderpal Singh Matharu as a director on 1 June 2016 (3 pages) |
15 June 2016 | Appointment of Mr Tejinderpal Singh Matharu as a director on 1 June 2016 (3 pages) |
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Appointment of Aw Secretaries Limited as a director on 14 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Appointment of Aw Secretaries Limited as a director on 14 October 2014 (2 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
19 February 2013 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page) |
19 February 2013 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary (1 page) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
7 January 2011 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 10 December 2010 (2 pages) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 46 Bedford Square London WC1B 3DP on 10 December 2010 (1 page) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 May 2010 | Company name changed internetworld solutions LIMITED\certificate issued on 13/05/10
|
13 May 2010 | Change of name notice (2 pages) |
13 May 2010 | Change of name notice (2 pages) |
13 May 2010 | Company name changed internetworld solutions LIMITED\certificate issued on 13/05/10
|
23 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Edward Beale on 22 October 2009 (2 pages) |
23 October 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Director's details changed for Edward Beale on 22 October 2009 (2 pages) |
23 October 2009 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 22 October 2009 (1 page) |
23 October 2009 | Secretary's details changed for Bishop & Sewell Secretaries Limited on 22 October 2009 (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 22/10/08; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
28 November 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
6 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 22/10/07; full list of members (2 pages) |
24 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
24 October 2006 | Return made up to 22/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | New secretary appointed (2 pages) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Secretary resigned (1 page) |
27 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 22/10/05; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: 46 bedford square london WC1B 3DP (1 page) |
2 February 2005 | Registered office changed on 02/02/05 from: 46 bedford square london WC1B 3DP (1 page) |
30 October 2004 | Registered office changed on 30/10/04 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
30 October 2004 | Return made up to 22/10/04; full list of members (6 pages) |
30 October 2004 | Return made up to 22/10/04; full list of members (6 pages) |
30 October 2004 | Registered office changed on 30/10/04 from: 32 bloomsbury street london WC1B 3QJ (1 page) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
24 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
24 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (2 pages) |
27 January 2003 | Company name changed biswell 2012 LIMITED\certificate issued on 27/01/03 (2 pages) |
27 January 2003 | Company name changed biswell 2012 LIMITED\certificate issued on 27/01/03 (2 pages) |
22 October 2002 | Incorporation (18 pages) |
22 October 2002 | Incorporation (18 pages) |