Felden Lane
Hemel Hempstead
Hertfordshire
HP3 0BZ
Director Name | Pravin Premji Bhudia |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 144 Stag Lane Kingsbury London NW9 0QP |
Secretary Name | Shobha Pravin Bhudia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 144 Stag Lane Kingsbury London NW9 0QP |
Secretary Name | Mr Rashad Abul Hawa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(2 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Half Acre Hitchin Hertfordshire SG5 2XL |
Director Name | Mr Liaquat Khan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2007(2 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 June 2007) |
Role | IT Developer |
Country of Residence | England |
Correspondence Address | 4 The Close Rayners Lane Pinner Middlesex HA5 5DU |
Director Name | Mr Craig Dickinson Inge |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(2 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 10 October 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Leverton Weybridge Surrey KT13 0DP |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Website | generic-it.com |
---|
Registered Address | 2-7 Clerkenwell Green London EC1R 0DE |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mustafa Daoud Abulhawa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,686 |
Cash | £101,062 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2017 | Voluntary strike-off action has been suspended (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2017 | Application to strike the company off the register (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
2 January 2014 | Registered office address changed from the Bridge 12 - 16 Clerkenwell Road London EC1M 5PQ England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from the Bridge 12 - 16 Clerkenwell Road London EC1M 5PQ England on 2 January 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
28 June 2013 | Registered office address changed from Barbican House 26-34 Old Street London EC1V 9QR on 28 June 2013 (1 page) |
4 May 2013 | Termination of appointment of Rashad Abul Hawa as a secretary (1 page) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
7 August 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
6 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2008 | Return made up to 05/07/08; full list of members (3 pages) |
16 September 2008 | Secretary's change of particulars / rashad abul hawa / 01/01/2008 (1 page) |
16 June 2008 | Return made up to 05/07/07; full list of members (4 pages) |
16 October 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
1 June 2007 | New director appointed (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: 2 lytton road, hatch end, middlesex HA5 4RH (1 page) |
1 May 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
10 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 October 2006 | Return made up to 05/07/06; full list of members (6 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: 144 stag lane, kingsbury, london, NW9 0QP (1 page) |
27 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
26 July 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 3 callaghan court, high street, berkhamsted, hertfordshire HP4 2FQ (1 page) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
16 July 2004 | Ad 05/07/04-12/07/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: kemp house, 152-160 city road, london, EC1V 2NX (1 page) |
12 July 2004 | Director resigned (1 page) |
12 July 2004 | Secretary resigned (1 page) |
5 July 2004 | Incorporation (8 pages) |