Chadwell Heath
RM6 4RJ
Director Name | Mr Vipul Kumar |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2013(6 years, 11 months after company formation) |
Appointment Duration | 3 years (closed 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
Director Name | Mr Vipul Kumar |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Huxley Drive Chadwell Heath Essex RM6 4RJ |
Director Name | Mr Najeeb Ahmad |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 May 2012(5 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 September 2012) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lytton Road New Barnet Herts EN5 5BY |
Director Name | Mr Pramod Reguri |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 May 2012(5 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 December 2012) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lytton Road New Barnet Herts EN5 5BY |
Director Name | Mr Yarragonda Balreddy |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 September 2012(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 December 2012) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lytton Road New Barnet Herts EN5 5BY |
Director Name | Mr Vimal Kumar |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 March 2013) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lytton Road New Barnet Herts EN5 5BY |
Director Name | Mr Vimal Kumar |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(5 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 March 2013) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lytton Road New Barnet Herts EN5 5BY |
Director Name | Mr Arshad Habibullah |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(6 years after company formation) |
Appointment Duration | 11 months (resigned 30 December 2013) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lytton Road New Barnet Herts EN5 5BY |
Director Name | Mr Dhananjay Kumar Mishra |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2013(6 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 30 December 2013) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 4 Lytton Road New Barnet Herts EN5 5BY |
Director Name | Mr Arihan Sinha |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2013(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 December 2013) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 4 Lytton Road New Barnet Herts EN5 5BY |
Website | thinksoft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86369974 |
Telephone region | London |
Registered Address | 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £30,755 |
Cash | £51,443 |
Current Liabilities | £163,540 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved following liquidation (1 page) |
3 October 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
3 October 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
21 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 (2 pages) |
21 October 2015 | Registered office address changed from C/O Valentine & Co 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 21 October 2015 (2 pages) |
21 September 2015 | Liquidators' statement of receipts and payments to 15 July 2015 (13 pages) |
21 September 2015 | Liquidators statement of receipts and payments to 15 July 2015 (13 pages) |
21 September 2015 | Liquidators' statement of receipts and payments to 15 July 2015 (13 pages) |
24 July 2014 | Registered office address changed from C/O Np & Us Accountants 4 Lytton Road New Barnet Herts EN5 5BY to 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 24 July 2014 (2 pages) |
24 July 2014 | Registered office address changed from C/O Np & Us Accountants 4 Lytton Road New Barnet Herts EN5 5BY to 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 24 July 2014 (2 pages) |
23 July 2014 | Appointment of a voluntary liquidator (1 page) |
23 July 2014 | Appointment of a voluntary liquidator (1 page) |
23 July 2014 | Statement of affairs with form 4.19 (6 pages) |
23 July 2014 | Statement of affairs with form 4.19 (6 pages) |
23 July 2014 | Resolutions
|
8 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 April 2014 | Termination of appointment of Arihan Sinha as a director (1 page) |
7 April 2014 | Termination of appointment of Arihan Sinha as a director (1 page) |
13 March 2014 | Termination of appointment of Arshad Habibullah as a director (1 page) |
13 March 2014 | Termination of appointment of Vimal Kumar as a director (1 page) |
13 March 2014 | Termination of appointment of Dhananjay Mishra as a director (1 page) |
13 March 2014 | Termination of appointment of Vipul Kumar as a director (1 page) |
13 March 2014 | Appointment of Mr Vipul Kumar as a director (2 pages) |
13 March 2014 | Termination of appointment of Vipul Kumar as a director (1 page) |
13 March 2014 | Appointment of Mr Vipul Kumar as a director (2 pages) |
13 March 2014 | Termination of appointment of Vimal Kumar as a director (1 page) |
13 March 2014 | Termination of appointment of Arshad Habibullah as a director (1 page) |
13 March 2014 | Termination of appointment of Dhananjay Mishra as a director (1 page) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
2 September 2013 | Appointment of Mr Arihan Sinha as a director (2 pages) |
2 September 2013 | Appointment of Mr Arihan Sinha as a director (2 pages) |
10 July 2013 | Appointment of Mr Vimal Kumar as a director (2 pages) |
10 July 2013 | Appointment of Mr Vimal Kumar as a director (2 pages) |
8 May 2013 | Appointment of Mr Dhananjay Kumar Mishra as a director (2 pages) |
8 May 2013 | Appointment of Mr Dhananjay Kumar Mishra as a director (2 pages) |
27 March 2013 | Termination of appointment of Vimal Kumar as a director (1 page) |
27 March 2013 | Termination of appointment of Vimal Kumar as a director (1 page) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Appointment of Mr Arshad Habibullah as a director (2 pages) |
8 February 2013 | Appointment of Mr Arshad Habibullah as a director (2 pages) |
5 February 2013 | Appointment of Mr Vimal Kumar as a director (2 pages) |
5 February 2013 | Appointment of Mr Vimal Kumar as a director (2 pages) |
12 January 2013 | Termination of appointment of Pramod Reguri as a director (1 page) |
12 January 2013 | Termination of appointment of Yarragonda Balreddy as a director (1 page) |
12 January 2013 | Termination of appointment of Pramod Reguri as a director (1 page) |
12 January 2013 | Termination of appointment of Yarragonda Balreddy as a director (1 page) |
10 December 2012 | Amended accounts made up to 31 January 2012 (6 pages) |
10 December 2012 | Amended accounts made up to 31 January 2012 (6 pages) |
27 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
3 October 2012 | Termination of appointment of Najeeb Ahmad as a director (1 page) |
3 October 2012 | Termination of appointment of Najeeb Ahmad as a director (1 page) |
3 October 2012 | Appointment of Mr Yarragonda Balreddy as a director (2 pages) |
3 October 2012 | Appointment of Mr Yarragonda Balreddy as a director (2 pages) |
18 May 2012 | Appointment of Mr Pramod Reguri as a director (2 pages) |
18 May 2012 | Appointment of Mr Pramod Reguri as a director (2 pages) |
14 May 2012 | Appointment of Mr Najeeb Ahmad as a director (2 pages) |
14 May 2012 | Appointment of Mr Najeeb Ahmad as a director (2 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Amended accounts made up to 31 January 2011 (6 pages) |
25 January 2012 | Amended accounts made up to 31 January 2011 (6 pages) |
22 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Amended accounts made up to 31 January 2010 (6 pages) |
6 January 2011 | Amended accounts made up to 31 January 2010 (6 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 February 2010 | Director's details changed for Vipul Kumar on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Vipul Kumar on 22 February 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
4 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
4 March 2009 | Return made up to 12/01/09; full list of members (3 pages) |
16 October 2008 | Return made up to 12/01/08; full list of members (3 pages) |
16 October 2008 | Return made up to 12/01/08; full list of members (3 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from 484 greatwest road hounslow middlesex TW5 0TA (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 484 greatwest road hounslow middlesex TW5 0TA (1 page) |
28 May 2008 | Appointment terminate, director dhiren kumar sahu logged form (1 page) |
28 May 2008 | Appointment terminate, director dhiren kumar sahu logged form (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from suite 331, kemp house 152-160 city road london EC1V 2NX (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from suite 331, kemp house 152-160 city road london EC1V 2NX (1 page) |
27 January 2007 | Secretary's particulars changed (1 page) |
27 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Incorporation (18 pages) |
12 January 2007 | Incorporation (18 pages) |