Liquidation
Company Information for 04196841 LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
04196841 LIMITED | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in EC2P | ||
Previous Names | ||
|
Company Number | 04196841 | |
---|---|---|
Company ID Number | 04196841 | |
Date formed | 2001-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2005 | |
Account next due | 28/02/2007 | |
Latest return | 09/04/2005 | |
Return next due | 07/05/2006 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-04-04 11:53:01 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JASMINDER DHILLON |
||
SUNITA INAMDAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ILYAS SHAH SYED |
Company Secretary | ||
FIAZ ALI SYED |
Director | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
MOHAMMAD AKBAR |
Director | ||
YASMIN SHAFIQUE |
Director | ||
SHAMILA ASLAM |
Company Secretary | ||
SHAHNAZ KEYANI |
Company Secretary | ||
ASHFAQ AHMED KEYANI |
Director | ||
GCBIZ SECRETARIES LTD |
Company Secretary | ||
GCBIZ DIRECTORS LTD |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
4.31 | Compulsory liquidaton liquidator appointment | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM UNIT 60 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK GREENWAY HARLOW ESSEX CM19 5QE | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
288b | Director resigned | |
288b | Secretary resigned | |
288a | New secretary appointed | |
288a | New director appointed | |
288a | New secretary appointed | |
287 | REGISTERED OFFICE CHANGED ON 25/11/05 FROM: | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | New director appointed | |
287 | REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 23B ST JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NB | |
AA | 30/04/05 ACCOUNTS TOTAL EXEMPTION FULL | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED DEVASTATION LTD CERTIFICATE ISSUED ON 01/11/05 | |
288b | Secretary resigned | |
288b | Director resigned | |
288a | New secretary appointed | |
288a | New director appointed | |
AA | 30/04/03 ACCOUNTS TOTAL EXEMPTION FULL | |
363s | Return made up to 09/04/05; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 06/07/05 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 23A ST JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NB | |
AA | 30/04/04 ACCOUNTS TOTAL EXEMPTION FULL | |
287 | REGISTERED OFFICE CHANGED ON 22/06/05 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 9 ALLIES HOUSE 105 BROOK ROAD LONDON NW2 7BZ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/04/05 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 290 HIGH ROAD LEYTON LEYTON LONDON E10 5PW | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/04/04 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 260 EASTERN AVENUE ILFORD ESSEX IG4 5AA | |
363s | RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/04/02 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 5 HENDON STREET SHEFFIELD SOUTH YORKSHIRE S13 9AX | |
288a | NEW SECRETARY APPOINTED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2002-03-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 5147 - Wholesale of other household goods
The top companies supplying to UK government with the same SIC code (5147 - Wholesale of other household goods) as 04196841 LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | 04196841 LIMITED (FORMERLY KNOWN AS COSYS SERVICES LIMITED) | Event Date | 2017-04-12 |
In the High Court Of Justice, case number 9058 Final Date for Proving: 9 May 2017. Notice is hereby given by the Joint Liquidators of the intention to declare a first dividend to unsecured creditors within a period of two (2) months from the date for proving. Creditors who have not yet lodged a Proof of Debt form should send details, together with documentary evidence in support of their claim, to the Joint Liquidators at the address of the Office Holder no later than the final date of proving, failing which they may be excluded from any dividend. Date of Appointment: 14 March 2011 Joint Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Telephone: 0117 305 7600. : Joint Liquidator's Name and Address: Amanda Wade (IP No. 9442) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 04196841 LIMITED | Event Date | 2002-03-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |