Company NameResourcecentre Ltd
Company StatusDissolved
Company Number06850882
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Mahendra Shamji Tank
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address91 Scotts Road
Southall
Middx
UB2 5DF
Secretary NameMrs Usha Banga
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address56 Brent Road
Southall
Middlesex
UB2 5JY

Location

Registered AddressDoshi & Co
1st Floor Windsor House 1270 London Road
London
SW16 4DH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Shareholders

50 at 1Mahendra Tank
100.00%
Ordinary

Financials

Year2014
Net Worth£23,328
Cash£16,180
Current Liabilities£7,426

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011Termination of appointment of Usha Banga as a secretary (1 page)
2 August 2011Termination of appointment of Usha Banga as a secretary (1 page)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
17 June 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 50
(4 pages)
17 June 2010Annual return made up to 18 March 2010 with a full list of shareholders
Statement of capital on 2010-06-17
  • GBP 50
(4 pages)
16 June 2010Director's details changed for Mr Mahendra Tank on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Mahendra Tank on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mr Mahendra Tank on 1 October 2009 (2 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 June 2009Registered office changed on 16/06/2009 from, north hyde house 2ND floor, hayes road, southall, middlesex, UB2 5NS (1 page)
16 June 2009Registered office changed on 16/06/2009 from, north hyde house 2ND floor, hayes road, southall, middlesex, UB2 5NS (1 page)
18 March 2009Incorporation (11 pages)
18 March 2009Incorporation (11 pages)