Kenton
Harrow
Middlesex
HA3 9DP
Secretary Name | Sabira Juma |
---|---|
Nationality | Tanzanian |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Rocklands Drive Stanmore Middlesex HA7 2JD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | 5tech.com |
---|---|
Telephone | 020 88196892 |
Telephone region | London |
Registered Address | Maple House 382 Kenton Road Kenton Harrow Middlesex HA3 9DP |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £38,804 |
Cash | £29,777 |
Current Liabilities | £253,517 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2016 | Final Gazette dissolved following liquidation (1 page) |
31 August 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
31 August 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
5 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
4 December 2015 | Registered 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 2015 | Registered 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 2015 | Resolutions
|
2 December 2015 | Appointment of a voluntary liquidator (1 page) |
2 December 2015 | Resolutions
|
2 December 2015 | Statement of affairs with form 4.19 (8 pages) |
2 December 2015 | Statement of affairs with form 4.19 (8 pages) |
2 December 2015 | Appointment of a voluntary liquidator (1 page) |
17 October 2015 | Director's details changed for Mr Hasnain Juma on 1 January 2013 (2 pages) |
17 October 2015 | Director's details changed for Mr Hasnain Juma on 1 January 2013 (2 pages) |
17 October 2015 | Director's details changed for Mr Hasnain Juma on 1 January 2013 (2 pages) |
9 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Sabira Juma as a secretary on 1 April 2015 (1 page) |
9 June 2015 | Termination of appointment of Sabira Juma as a secretary on 1 April 2015 (1 page) |
9 June 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Sabira Juma as a secretary on 1 April 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
4 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (4 pages) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Registered office address changed from 5 Rocklands Drive Stanmore Middlesex HA7 2JD on 29 June 2010 (1 page) |
29 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Registered office address changed from 5 Rocklands Drive Stanmore Middlesex HA7 2JD on 29 June 2010 (1 page) |
28 June 2010 | Director's details changed for Hasnain Juma on 1 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Hasnain Juma on 1 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Hasnain Juma on 1 April 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
11 September 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 16/04/09; full list of members (3 pages) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2008 | Return made up to 16/04/08; full list of members (3 pages) |
11 August 2008 | Return made up to 16/04/08; full list of members (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 June 2007 | Return made up to 16/04/07; full list of members (6 pages) |
20 June 2007 | Return made up to 16/04/07; full list of members (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
19 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
19 May 2006 | Return made up to 16/04/06; full list of members (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
25 June 2005 | Return made up to 16/04/05; full list of members (6 pages) |
25 June 2005 | Return made up to 16/04/05; full list of members (6 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
12 July 2004 | Secretary's particulars changed (1 page) |
12 July 2004 | Return made up to 16/04/04; full list of members (6 pages) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Return made up to 16/04/04; full list of members (6 pages) |
12 July 2004 | Secretary's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 113 rickmansworth watford herts WD18 7JD (1 page) |
12 July 2004 | Registered office changed on 12/07/04 from: 113 rickmansworth watford herts WD18 7JD (1 page) |
5 July 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New secretary appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Secretary resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
16 April 2003 | Incorporation (16 pages) |
16 April 2003 | Incorporation (16 pages) |