Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 04196841 LIMITED
Company Information for

04196841 LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
04196841
Private Limited Company
Liquidation

Company Overview

About 04196841 Ltd
04196841 LIMITED was founded on 2001-04-09 and has its registered office in London. The organisation's status is listed as "Liquidation". 04196841 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
04196841 LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC2P
 
Previous Names
DEVASTATION LTD01/11/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 04196841 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
Is this data useful to you?
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.

Company Officers of 04196841 LIMITED

Current Directors
Officer Role Date Appointed
JASMINDER DHILLON
Company Secretary 2006-02-10
SUNITA INAMDAR
Director 2006-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
ILYAS SHAH SYED
Company Secretary 2005-11-01 2006-02-10
FIAZ ALI SYED
Director 2005-11-01 2006-02-10
APEX COMPANY SERVICES LIMITED
Nominated Secretary 2005-08-08 2005-11-01
MOHAMMAD AKBAR
Director 2005-05-01 2005-11-01
YASMIN SHAFIQUE
Director 2004-10-10 2005-08-11
SHAMILA ASLAM
Company Secretary 2005-02-01 2005-08-08
SHAHNAZ KEYANI
Company Secretary 2002-04-05 2005-02-01
ASHFAQ AHMED KEYANI
Director 2002-04-05 2005-02-01
GCBIZ SECRETARIES LTD
Company Secretary 2002-03-14 2002-04-03
GCBIZ DIRECTORS LTD
Director 2002-03-14 2002-04-03
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-04-09 2001-04-17
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-04-09 2001-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2011-05-274.31Compulsory liquidaton liquidator appointment
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM UNIT 60 GREENWAY BUSINESS CENTRE HARLOW BUSINESS PARK GREENWAY HARLOW ESSEX CM19 5QE
2010-11-01AC92Restoration by order of the court
2009-10-01GAZ2Final Gazette dissolved via compulsory strike-off
2009-07-01L64.07Compulsory liquidation. Notice of completion of liquidation
2007-01-30COCOMPCompulsory winding up order
2006-04-11288bDirector resigned
2006-03-30288bSecretary resigned
2006-03-30288aNew secretary appointed
2006-03-08288aNew director appointed
2005-12-01288aNew secretary appointed
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM:
2005-11-25288bSECRETARY RESIGNED
2005-11-25288bDIRECTOR RESIGNED
2005-11-25288aNew director appointed
2005-11-25287REGISTERED OFFICE CHANGED ON 25/11/05 FROM: 23B ST JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NB
2005-11-02AA30/04/05 ACCOUNTS TOTAL EXEMPTION FULL
2005-11-01CERTNMCOMPANY NAME CHANGED
2005-11-01CERTNMCOMPANY NAME CHANGED DEVASTATION LTD CERTIFICATE ISSUED ON 01/11/05
2005-09-27288bSecretary resigned
2005-08-26288bDirector resigned
2005-08-22288aNew secretary appointed
2005-07-15288aNew director appointed
2005-07-07AA30/04/03 ACCOUNTS TOTAL EXEMPTION FULL
2005-07-06363sReturn made up to 09/04/05; full list of members
2005-07-06287REGISTERED OFFICE CHANGED ON 06/07/05 FROM:
2005-07-06287REGISTERED OFFICE CHANGED ON 06/07/05 FROM: 23A ST JOHNS ROAD ISLEWORTH MIDDLESEX TW7 6NB
2005-07-05AA30/04/04 ACCOUNTS TOTAL EXEMPTION FULL
2005-06-22287REGISTERED OFFICE CHANGED ON 22/06/05 FROM:
2005-06-22287REGISTERED OFFICE CHANGED ON 22/06/05 FROM: 9 ALLIES HOUSE 105 BROOK ROAD LONDON NW2 7BZ
2005-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2005-04-08287REGISTERED OFFICE CHANGED ON 08/04/05 FROM:
2005-04-08287REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 290 HIGH ROAD LEYTON LEYTON LONDON E10 5PW
2005-03-18288bSECRETARY RESIGNED
2005-03-18288bDIRECTOR RESIGNED
2005-02-28288aNEW SECRETARY APPOINTED
2005-02-02288aNEW DIRECTOR APPOINTED
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM:
2004-04-13287REGISTERED OFFICE CHANGED ON 13/04/04 FROM: 260 EASTERN AVENUE ILFORD ESSEX IG4 5AA
2003-05-08363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2002-04-30363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM:
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 5 HENDON STREET SHEFFIELD SOUTH YORKSHIRE S13 9AX
2002-04-16288aNEW SECRETARY APPOINTED
2002-04-16DISS40STRIKE-OFF ACTION DISCONTINUED
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-10288bDIRECTOR RESIGNED
2002-04-10288bSECRETARY RESIGNED
2002-03-18288aNEW DIRECTOR APPOINTED
2002-03-18288aNEW SECRETARY APPOINTED
2002-03-05GAZ1FIRST GAZETTE
2001-04-17288bDIRECTOR RESIGNED
2001-04-17288bSECRETARY RESIGNED
2001-04-09NEWINCINCORPORATION DOCUMENTS
2001-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5147 - Wholesale of other household goods
7222 - Other software consultancy and supply


Licences & Regulatory approval
We could not find any licences issued to 04196841 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-03-05
Fines / Sanctions
No fines or sanctions have been issued against 04196841 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
04196841 LIMITED does not have any mortgage charges so there is no mortgagee data available

  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

Intangible Assets
Patents
We have not found any records of 04196841 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 04196841 LIMITED
Trademarks
We have not found any records of 04196841 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 04196841 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5147 - Wholesale of other household goods) as 04196841 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 04196841 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Dividends
Defending party04196841 LIMITED (FORMERLY KNOWN AS COSYS SERVICES LIMITED)Event Date2017-04-12
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 TypeProposal to Strike Off
Defending party04196841 LIMITEDEvent Date2002-03-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 04196841 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 04196841 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1