Company Name5 Tech Ltd
Company StatusDissolved
Company Number04736499
CategoryPrivate Limited Company
Incorporation Date16 April 2003(20 years, 11 months ago)
Dissolution Date30 November 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Hasnain Juma
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 9DP
Secretary NameSabira Juma
NationalityTanzanian
StatusResigned
Appointed16 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 Rocklands Drive
Stanmore
Middlesex
HA7 2JD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Website5tech.com
Telephone020 88196892
Telephone regionLondon

Location

Registered AddressMaple House 382 Kenton Road
Kenton
Harrow
Middlesex
HA3 9DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£38,804
Cash£29,777
Current Liabilities£253,517

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

30 November 2016Final Gazette dissolved following liquidation (1 page)
30 November 2016Final Gazette dissolved following liquidation (1 page)
31 August 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
31 August 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
5 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 January 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
4 December 2015Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to C/O Redmans Insolvency Services Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to C/O Redmans Insolvency Services Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP on 4 December 2015 (2 pages)
2 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
(1 page)
2 December 2015Appointment of a voluntary liquidator (1 page)
2 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-24
(1 page)
2 December 2015Statement of affairs with form 4.19 (8 pages)
2 December 2015Statement of affairs with form 4.19 (8 pages)
2 December 2015Appointment of a voluntary liquidator (1 page)
17 October 2015Director's details changed for Mr Hasnain Juma on 1 January 2013 (2 pages)
17 October 2015Director's details changed for Mr Hasnain Juma on 1 January 2013 (2 pages)
17 October 2015Director's details changed for Mr Hasnain Juma on 1 January 2013 (2 pages)
9 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Termination of appointment of Sabira Juma as a secretary on 1 April 2015 (1 page)
9 June 2015Termination of appointment of Sabira Juma as a secretary on 1 April 2015 (1 page)
9 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Termination of appointment of Sabira Juma as a secretary on 1 April 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
4 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
20 August 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
19 August 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
29 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
29 June 2010Registered office address changed from 5 Rocklands Drive Stanmore Middlesex HA7 2JD on 29 June 2010 (1 page)
29 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
29 June 2010Registered office address changed from 5 Rocklands Drive Stanmore Middlesex HA7 2JD on 29 June 2010 (1 page)
28 June 2010Director's details changed for Hasnain Juma on 1 April 2010 (2 pages)
28 June 2010Director's details changed for Hasnain Juma on 1 April 2010 (2 pages)
28 June 2010Director's details changed for Hasnain Juma on 1 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 September 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009Return made up to 16/04/09; full list of members (3 pages)
2 June 2009Return made up to 16/04/09; full list of members (3 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2008Return made up to 16/04/08; full list of members (3 pages)
11 August 2008Return made up to 16/04/08; full list of members (3 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 June 2007Return made up to 16/04/07; full list of members (6 pages)
20 June 2007Return made up to 16/04/07; full list of members (6 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 May 2006Return made up to 16/04/06; full list of members (6 pages)
19 May 2006Return made up to 16/04/06; full list of members (6 pages)
25 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 June 2005Return made up to 16/04/05; full list of members (6 pages)
25 June 2005Return made up to 16/04/05; full list of members (6 pages)
25 June 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
12 July 2004Secretary's particulars changed (1 page)
12 July 2004Return made up to 16/04/04; full list of members (6 pages)
12 July 2004Director's particulars changed (1 page)
12 July 2004Return made up to 16/04/04; full list of members (6 pages)
12 July 2004Secretary's particulars changed (1 page)
12 July 2004Director's particulars changed (1 page)
12 July 2004Registered office changed on 12/07/04 from: 113 rickmansworth watford herts WD18 7JD (1 page)
12 July 2004Registered office changed on 12/07/04 from: 113 rickmansworth watford herts WD18 7JD (1 page)
5 July 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2003Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New secretary appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
16 April 2003Incorporation (16 pages)
16 April 2003Incorporation (16 pages)