Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 05028035 LIMITED
Company Information for

05028035 LIMITED

109 SNAKES LANE WEST, WOODFORD GREEN, IG8 0DY,
Company Registration Number
05028035
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About 05028035 Ltd
05028035 LIMITED was founded on 2004-01-28 and had its registered office in 109 Snakes Lane West. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
05028035 LIMITED
 
Legal Registered Office
109 SNAKES LANE WEST
WOODFORD GREEN
IG8 0DY
Other companies in E12
 
Filing Information
Company Number 05028035
Date formed 2004-01-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-03-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:49:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 05028035 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 05028035 LIMITED

Current Directors
Officer Role Date Appointed
GURPREET HUNJAN
Company Secretary 2004-01-28
GURPREET HUNJAN
Director 2004-01-28
RAJBINDER SINGH HUNJAN
Director 2006-07-03
Previous Officers
Officer Role Date Appointed Date Resigned
ABHISHEK SHARMA
Director 2004-01-28 2006-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GURPREET HUNJAN HAICH LONDON LTD Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
GURPREET HUNJAN HUNJAN LONDON LIMITED Director 2015-08-27 CURRENT 2015-08-27 Dissolved 2017-01-31
GURPREET HUNJAN HUNJAN LIMITED Director 2014-02-24 CURRENT 2014-02-24 Dissolved 2015-10-06
GURPREET HUNJAN IT WIZARDS LONDON LIMITED Director 2011-12-09 CURRENT 2011-12-09 Dissolved 2014-03-25
RAJBINDER SINGH HUNJAN P M C ILFORD LTD Director 2008-12-10 CURRENT 2008-05-23 Active
RAJBINDER SINGH HUNJAN P M C SOUTH EAST LTD Director 2007-09-10 CURRENT 2007-09-03 Active
RAJBINDER SINGH HUNJAN DEBT DOCTOR LTD Director 2007-09-06 CURRENT 2007-09-04 Active
RAJBINDER SINGH HUNJAN LONDON DISCOUNT HOMES LIMITED Director 2007-06-21 CURRENT 2007-06-20 Active
RAJBINDER SINGH HUNJAN SOLUTIONS CENTER LIMITED Director 2006-06-01 CURRENT 2004-05-07 Dissolved 2017-03-21
RAJBINDER SINGH HUNJAN ELMPINE DEVELOPMENTS LTD Director 2002-09-18 CURRENT 2002-09-18 Active

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
2017-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2016 FROM 572-574 ROMFORD ROAD MANOR PARK LONDON E12 5AF
2016-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2016 FROM 572-574 ROMFORD ROAD MANOR PARK LONDON E12 5AF
2016-01-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-054.20STATEMENT OF AFFAIRS/4.19
2016-01-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0128/01/15 FULL LIST
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-07AR0128/01/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-15AR0128/01/13 FULL LIST
2013-03-12AR0128/01/12 FULL LIST
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 572-574 ROMFORD ROAD MANOR PARK LONDON E12 5AF UNITED KINGDOM
2013-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 572-574 ROMFORD ROAD MABNOR PARK LONDON E12 5AF
2012-12-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM C/O NAZIM & CO SUITE 1A CRANBROOK HOUSE 61 CRANBROOK ROAD ILFORD ESSEX IG1 4PG
2012-02-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-19AR0128/01/11 FULL LIST
2011-05-19AR0128/01/10 FULL LIST
2011-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2011-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2011-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2011-05-19RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2010-04-20GAZ2STRUCK OFF AND DISSOLVED
2010-01-05GAZ1FIRST GAZETTE
2009-03-27363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-06-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2008-03-12363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2007-07-27363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-07-19288bDIRECTOR RESIGNED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-04-03363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-02-18225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05
2005-02-14363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM:
2004-04-07287REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 48 DUNKELD ROAD, DAGENHAM, ESSEX, RM8 2PR
2004-01-28NEWINCINCORPORATION DOCUMENTS
2004-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to 05028035 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-24
Appointment of Liquidators2015-12-31
Resolutions for Winding-up2015-12-31
Meetings of Creditors2015-12-04
Proposal to Strike Off2010-01-05
Fines / Sanctions
No fines or sanctions have been issued against 05028035 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
05028035 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due After One Year 2012-04-01 £ 45,987
Creditors Due Within One Year 2012-04-01 £ 2,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 05028035 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 4,301
Current Assets 2012-04-01 £ 21,151
Debtors 2012-04-01 £ 16,850
Fixed Assets 2012-04-01 £ 1,181
Shareholder Funds 2012-04-01 £ 26,155
Tangible Fixed Assets 2012-04-01 £ 1,181

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 05028035 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 05028035 LIMITED
Trademarks
We have not found any records of 05028035 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 05028035 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 (62020 - Information technology consultancy activities) as 05028035 LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where 05028035 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 TypeAppointment of Liquidators
Defending party05028035 LIMITEDEvent Date2015-12-22
Zafar Iqbal , of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY . : Further details contact: Zafar Iqbal, Email: zafar@cyca.co.uk, Tel: 020 8498 0163. Alternative contact: Paula Bates
 
Initiating party Event TypeResolutions for Winding-up
Defending party05028035 LIMITEDEvent Date2015-12-22
At a General Meeting of the above named company, duly convened and held at Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 22 December 2015 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Zafar Iqbal , of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY , (IP No. 6578) be and is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Zafar Iqbal, Email: zafar@cyca.co.uk, Tel: 020 8498 0163. Alternative contact: Paula Bates Rajbinder Singh Hunjan , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending party05028035 LIMITEDEvent Date2015-12-22
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the Members and Creditors of the above-named Company will be held at the offices of Cooper Young, Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 07 December 2016 at 10.30 am and 10.45 am respectively, for the purposes of receiving an account showing the manner in which the winding up has been conducted, and the property of the company has been disposed of, and of hearing any explanation given by the Liquidator, and considering the release of the liquidator. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. It is not necessary for the proxy holder to be a Member or Creditor. Proxies for use at the meetings must be lodged at the address shown above no later than 12.00 noon on the business day before the meeting. Date of Appointment: 22 December 2015 Office Holder details: Zafar Iqbal , (IP No. 6578) of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY . Further details contact: Paula Bates, Email: paula@cyca.co.uk Tel: 020 8498 0163. Zafar Iqbal , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending party05028035 LIMITEDEvent Date2015-12-01
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY on 22 December 2015 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include the terms on which the liquidator is to be remunerated and his disbursements paid, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Zafar Iqbal (IP No 6578) of Cooper Young , Hunter House, 109 Snakes Lane West, Woodford Green, Essex, IG8 0DY , is qualified to act as an insolvency practitioner in relation to the above and will make available for inspection, free of charge, a list of names and addresses of the Company's creditors between 10.00am and 4.00pm on the two business days before the day of the meeting. Further details contact: Paula Bates, Tel: 020 8498 0163
 
Initiating party Event TypeProposal to Strike Off
Defending party05028035 LIMITEDEvent Date2010-01-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 05028035 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 05028035 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.