Jalan Pinang Utama
101 Resort 62502
Putrajaya
Malaysia
Director Name | Mr Cliff Conway |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 23 February 2016) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 53 Main Street Groomsport Bangor County Down BT19 6JR Northern Ireland |
Secretary Name | Cliff Conway |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2004(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 6 months (closed 23 February 2016) |
Role | Company Director |
Correspondence Address | 53 Main Street Groomsport Bangor County Down BT19 6JR Northern Ireland |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 88 Edgware Way Edgware Middlesex HA8 8JS |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mr Cliff Conway 50.00% Ordinary |
---|---|
1 at £1 | Mr Trevor Clothier 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £750 |
Cash | £1,669 |
Current Liabilities | £919 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2015 | Application to strike the company off the register (5 pages) |
26 November 2015 | Application to strike the company off the register (5 pages) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 October 2014 | Secretary's details changed for Cliff Conway on 14 September 2014 (1 page) |
7 October 2014 | Director's details changed for Mr Cliff Conway on 14 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Mr Cliff Conway on 14 September 2014 (2 pages) |
7 October 2014 | Secretary's details changed for Cliff Conway on 14 September 2014 (1 page) |
31 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
12 September 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 September 2010 | Director's details changed for Mr Cliff Conway on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Trevor Alistair Clothier on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Trevor Alistair Clothier on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Mr Cliff Conway on 1 October 2009 (2 pages) |
21 September 2010 | Director's details changed for Trevor Alistair Clothier on 1 October 2009 (2 pages) |
21 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Mr Cliff Conway on 1 October 2009 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 September 2009 | Director's change of particulars / trevor clothier / 30/08/2008 (1 page) |
17 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
17 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
17 September 2009 | Director's change of particulars / trevor clothier / 30/08/2008 (1 page) |
22 December 2008 | Return made up to 27/07/08; full list of members (4 pages) |
22 December 2008 | Director appointed mr cliff conway (1 page) |
22 December 2008 | Director appointed mr cliff conway (1 page) |
22 December 2008 | Return made up to 27/07/08; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
15 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 20 the drive edgware middlesex HA8 8PT (1 page) |
12 October 2006 | Return made up to 27/07/06; full list of members (6 pages) |
12 October 2006 | Return made up to 27/07/06; full list of members (6 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
31 May 2006 | Accounts for a dormant company made up to 31 July 2005 (7 pages) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
4 November 2005 | Company name changed antdata LIMITED\certificate issued on 04/11/05 (2 pages) |
4 November 2005 | Company name changed antdata LIMITED\certificate issued on 04/11/05 (2 pages) |
9 August 2005 | Ad 17/09/04--------- £ si 1@1 (2 pages) |
9 August 2005 | Return made up to 27/07/05; full list of members
|
9 August 2005 | Return made up to 27/07/05; full list of members
|
9 August 2005 | Ad 17/09/04--------- £ si 1@1 (2 pages) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Secretary resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
20 August 2004 | Registered office changed on 20/08/04 from: 41 chalton street london NW1 1JD (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: 41 chalton street london NW1 1JD (1 page) |
27 July 2004 | Incorporation (17 pages) |
27 July 2004 | Incorporation (17 pages) |