Dissolved 2016-11-30
Company Information for 5 TECH LTD
HARROW, MIDDLESEX, HA3 9DP,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-11-30 |
Company Name | |
---|---|
5 TECH LTD | |
Legal Registered Office | |
HARROW MIDDLESEX HA3 9DP Other companies in HA7 | |
Company Number | 04736499 | |
---|---|---|
Date formed | 2003-04-16 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-04-30 | |
Date Dissolved | 2016-11-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:47 |
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 |
---|---|---|
HASNAIN JUMA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SABIRA JUMA |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHISHAGEAR LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Dissolved 2016-08-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HASNAIN JUMA / 01/01/2013 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SABIRA JUMA | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 16/04/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 16/04/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 5 ROCKLANDS DRIVE STANMORE MIDDLESEX HA7 2JD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HASNAIN JUMA / 01/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 113 RICKMANSWORTH WATFORD HERTS WD18 7JD | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS | |
88(2)R | AD 16/04/03--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-05-18 |
Resolutions for Winding-up | 2015-11-26 |
Appointment of Liquidators | 2015-11-26 |
Meetings of Creditors | 2015-11-10 |
Proposal to Strike Off | 2012-08-14 |
Proposal to Strike Off | 2011-08-16 |
Proposal to Strike Off | 2009-06-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.86 | 9 |
MortgagesNumMortOutstanding | 0.51 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.35 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46510 - Wholesale of computers, computer peripheral equipment and software
Creditors Due Within One Year | 2013-04-30 | £ 253,517 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 236,326 |
Creditors Due Within One Year | 2012-04-30 | £ 236,326 |
Creditors Due Within One Year | 2011-04-30 | £ 204,133 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 5 TECH LTD
Cash Bank In Hand | 2013-04-30 | £ 29,777 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 55,304 |
Cash Bank In Hand | 2012-04-30 | £ 55,304 |
Cash Bank In Hand | 2011-04-30 | £ 83,513 |
Current Assets | 2013-04-30 | £ 276,931 |
Current Assets | 2012-04-30 | £ 245,701 |
Current Assets | 2012-04-30 | £ 245,701 |
Current Assets | 2011-04-30 | £ 214,206 |
Debtors | 2013-04-30 | £ 99,137 |
Debtors | 2012-04-30 | £ 39,884 |
Debtors | 2012-04-30 | £ 39,884 |
Debtors | 2011-04-30 | £ 22,705 |
Fixed Assets | 2013-04-30 | £ 55,664 |
Fixed Assets | 2012-04-30 | £ 58,804 |
Fixed Assets | 2012-04-30 | £ 58,804 |
Fixed Assets | 2011-04-30 | £ 42,498 |
Shareholder Funds | 2013-04-30 | £ 79,078 |
Shareholder Funds | 2012-04-30 | £ 68,179 |
Shareholder Funds | 2012-04-30 | £ 68,179 |
Shareholder Funds | 2011-04-30 | £ 52,571 |
Stocks Inventory | 2013-04-30 | £ 148,017 |
Stocks Inventory | 2012-04-30 | £ 150,513 |
Stocks Inventory | 2012-04-30 | £ 150,513 |
Stocks Inventory | 2011-04-30 | £ 107,988 |
Tangible Fixed Assets | 2013-04-30 | £ 15,390 |
Tangible Fixed Assets | 2012-04-30 | £ 18,253 |
Tangible Fixed Assets | 2012-04-30 | £ 18,253 |
Tangible Fixed Assets | 2011-04-30 | £ 1,670 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as 5 TECH LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | 5 TECH LIMITED | Event Date | 2015-11-24 |
At a General Meeting of the members of the above named company, duly convened and held at c/o Bhardwaj, 47-49 Green Lane, Northwood, Middlesex HA6 3AE on 24 November 2015 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: - 1. It is resolved that the Company be wound up voluntarily. 2. That Ashok Bhardwaj be and he is hereby appointed Liquidator for the purposes of such winding up. Office Holder Details: Ashok Bhardwaj (IP number 4640 ) of Redmans Insolvency Services , c/o Maple House, 382 Kenton Road, Kenton, Harrow, Middlesex HA9 3DP . Date of Appointment: 24 November 2015 . Further information about this case is available from Hasmukh Pattni at the offices of Redmans Insolvency Services at hasmukh@redmansinsolvency.co.uk. H Juma , Chairman of the Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 5 TECH LIMITED | Event Date | 2015-11-24 |
Ashok Bhardwaj of Redmans Insolvency Services , c/o Maple House, 382 Kenton Road, Kenton, Harrow, Middlesex HA9 3DP : Further information about this case is available from Hasmukh Pattni at the offices of Redmans Insolvency Services at hasmukh@redmansinsolvency.co.uk. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 5 TECH LTD | Event Date | 2012-08-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 5 TECH LTD | Event Date | 2011-08-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 5 TECH LTD | Event Date | 2009-06-02 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 5 TECH LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at c/o Bhardwaj, 47-49 Green Lane, Northwood, Middlesex HA6 3AE on 24 November 2015 , at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Redmans Insolvency Services, The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Ashok Bhardwaj (IP number 4640 ) of Redmans Insolvency Services , The Clock House, 87 Paines Lane, Pinner, Middlesex HA5 3BZ is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. Further information about this case is available from Hasmukh Pattni at the offices of Redmans Insolvency Services at hasmukh@redmansinsolvency.co.uk. H Juma , Director : | |||
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. |