Company Name05028035 Limited
Company StatusDissolved
Company Number05028035
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gurpreet Hunjan
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address48 Dunkeld Road
Dagenham
Essex
RM8 2PR
Secretary NameMr Gurpreet Hunjan
NationalityBritish
StatusClosed
Appointed28 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Dunkeld Road
Dagenham
Essex
RM8 2PR
Director NameMr Rajbinder Singh Hunjan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2006(2 years, 5 months after company formation)
Appointment Duration10 years, 8 months (closed 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Richmond Road
Ilford
Essex
IG1 1JG
Director NameAbhishek Sharma
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed28 January 2004(same day as company formation)
RoleDesigner
Correspondence AddressG-1 Rattan Park
New Dehli
110015

Location

Registered AddressHunter House
109 Snakes Lane West
Woodford Green
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£26,155
Cash£4,301
Current Liabilities£2,500

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 March 2017Final Gazette dissolved following liquidation (1 page)
21 December 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
10 January 2016Registered office address changed from 572-574 Romford Road Manor Park London E12 5AF to Hunter House 109 Snakes Lane West Woodford Green IG8 0DY on 10 January 2016 (2 pages)
5 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-22
(1 page)
5 January 2016Statement of affairs with form 4.19 (5 pages)
5 January 2016Appointment of a voluntary liquidator (1 page)
11 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 April 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
12 March 2013Registered office address changed from 572-574 Romford Road Manor Park London E12 5AF United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 572-574 Romford Road Mabnor Park London E12 5AF on 12 March 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 March 2012Registered office address changed from C/O Nazim & Co Suite 1a Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 13 March 2012 (2 pages)
23 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2009 (5 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2008 (5 pages)
19 May 2011Administrative restoration application (4 pages)
19 May 2011Annual return made up to 28 January 2011 with a full list of shareholders (14 pages)
19 May 2011Annual return made up to 28 January 2010 with a full list of shareholders (14 pages)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
27 March 2009Return made up to 28/01/09; full list of members (4 pages)
27 June 2008Amended accounts made up to 31 March 2006 (3 pages)
12 March 2008Return made up to 28/01/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 September 2007Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 September 2007Accounts for a small company made up to 31 March 2006 (3 pages)
27 July 2007Return made up to 28/01/07; full list of members (3 pages)
19 July 2006Director resigned (1 page)
19 July 2006New director appointed (1 page)
3 April 2006Return made up to 28/01/06; full list of members (2 pages)
18 February 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
14 February 2005Return made up to 28/01/05; full list of members (7 pages)
7 April 2004Registered office changed on 07/04/04 from: 48 dunkeld road, dagenham, essex, RM8 2PR (1 page)
28 January 2004Incorporation (19 pages)