Company NameCustomiseme Ltd
Company StatusDissolved
Company Number07321199
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)
Dissolution Date25 April 2018 (6 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Aadil Rattansi Datta
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2010(3 months, 1 week after company formation)
Appointment Duration7 years, 6 months (closed 25 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
Director NameMr Sanjiv Datta
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Albury Drive
Pinner
Middlesex
HA5 3RF
Director NameMr Ajay Vyas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusResigned
Appointed21 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawkins Close
Bracknell
Berkshire
RG12 2RF

Contact

Websitecustomise-me.co.uk
Telephone020 87955595
Telephone regionLondon

Location

Registered AddressUhy Hacker Young Llp Quadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

75 at £1Sanjiv Datta
75.00%
Ordinary
25 at £1Aadil Datta
25.00%
Ordinary

Financials

Year2014
Net Worth-£7,071
Cash£186
Current Liabilities£51,808

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 November 2016Registered office address changed from 925 Finchley Road London NW11 7PE to Uhy Hacker Young Llp Quadrant House 4 Thomas More Square London E1W 1YW on 28 November 2016 (2 pages)
25 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-11
(1 page)
25 November 2016Appointment of a voluntary liquidator (1 page)
25 November 2016Statement of affairs with form 4.19 (6 pages)
16 September 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
11 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
10 August 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-08-10
  • GBP 100
(3 pages)
10 August 2014Registered office address changed from Units 1-2 Britannia Way Park Royal London NW10 7PW United Kingdom to 925 Finchley Road London NW11 7PE on 10 August 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
14 March 2013Registered office address changed from 925 Finchley Road London NW11 7PE United Kingdom on 14 March 2013 (1 page)
23 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
16 August 2011Termination of appointment of Sanjiv Datta as a director (1 page)
10 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
26 October 2010Appointment of Mr Aadil Rattansi Datta as a director (2 pages)
26 October 2010Termination of appointment of Ajay Vyas as a director (1 page)
21 July 2010Incorporation (44 pages)