Dissolved 2017-03-21
Company Information for 05028035 LIMITED
109 SNAKES LANE WEST, WOODFORD GREEN, IG8 0DY,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-03-21 |
Company Name | |
---|---|
05028035 LIMITED | |
Legal Registered Office | |
109 SNAKES LANE WEST WOODFORD GREEN IG8 0DY Other companies in E12 | |
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 |
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 |
---|---|---|
GURPREET HUNJAN |
||
GURPREET HUNJAN |
||
RAJBINDER SINGH HUNJAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABHISHEK SHARMA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAICH LONDON LTD | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active - Proposal to Strike off | |
HUNJAN LONDON LIMITED | Director | 2015-08-27 | CURRENT | 2015-08-27 | Dissolved 2017-01-31 | |
HUNJAN LIMITED | Director | 2014-02-24 | CURRENT | 2014-02-24 | Dissolved 2015-10-06 | |
IT WIZARDS LONDON LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Dissolved 2014-03-25 | |
P M C ILFORD LTD | Director | 2008-12-10 | CURRENT | 2008-05-23 | Active | |
P M C SOUTH EAST LTD | Director | 2007-09-10 | CURRENT | 2007-09-03 | Active | |
DEBT DOCTOR LTD | Director | 2007-09-06 | CURRENT | 2007-09-04 | Active | |
LONDON DISCOUNT HOMES LIMITED | Director | 2007-06-21 | CURRENT | 2007-06-20 | Active | |
SOLUTIONS CENTER LIMITED | Director | 2006-06-01 | CURRENT | 2004-05-07 | Dissolved 2017-03-21 | |
ELMPINE DEVELOPMENTS LTD | Director | 2002-09-18 | CURRENT | 2002-09-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2016 FROM 572-574 ROMFORD ROAD MANOR PARK LONDON E12 5AF | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2016 FROM 572-574 ROMFORD ROAD MANOR PARK LONDON E12 5AF | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/13 FULL LIST | |
AR01 | 28/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 572-574 ROMFORD ROAD MANOR PARK LONDON E12 5AF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 572-574 ROMFORD ROAD MABNOR PARK LONDON E12 5AF | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM C/O NAZIM & CO SUITE 1A CRANBROOK HOUSE 61 CRANBROOK ROAD ILFORD ESSEX IG1 4PG | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/01/11 FULL LIST | |
AR01 | 28/01/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 | |
363s | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/04/04 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 07/04/04 FROM: 48 DUNKELD ROAD, DAGENHAM, ESSEX, RM8 2PR | |
NEWINC | INCORPORATION DOCUMENTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-24 |
Appointment of Liquidators | 2015-12-31 |
Resolutions for Winding-up | 2015-12-31 |
Meetings of Creditors | 2015-12-04 |
Proposal to Strike Off | 2010-01-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due After One Year | 2012-04-01 | £ 45,987 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 2,500 |
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 05028035 LIMITED
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
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as 05028035 LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 05028035 LIMITED | Event Date | 2015-12-22 |
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 Type | Resolutions for Winding-up | |
Defending party | 05028035 LIMITED | Event Date | 2015-12-22 |
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 Type | Final Meetings | |
Defending party | 05028035 LIMITED | Event Date | 2015-12-22 |
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 Type | Meetings of Creditors | |
Defending party | 05028035 LIMITED | Event Date | 2015-12-01 |
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 Type | Proposal to Strike Off | |
Defending party | 05028035 LIMITED | Event Date | 2010-01-05 |
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. |