Liquidation
Company Information for TRIBAND GLOBAL LIMITED
195 THE VALE, ACTON, LONDON, W3 7QS,
|
Company Registration Number
04529845
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TRIBAND GLOBAL LIMITED | ||
Legal Registered Office | ||
195 THE VALE ACTON LONDON W3 7QS Other companies in W3 | ||
Previous Names | ||
|
Company Number | 04529845 | |
---|---|---|
Company ID Number | 04529845 | |
Date formed | 2002-09-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2003 | |
Account next due | 31/01/2006 | |
Latest return | 09/09/2007 | |
Return next due | 07/10/2008 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-04 06:53:34 |
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 |
---|---|---|
RONALD ARTHUR CRO |
||
RONALD ARTHUR CRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE SHEE POH KUAN |
Director | ||
IOANNIS KEFELAS |
Director | ||
IRENE SHEE POH KUAN |
Company Secretary | ||
IRENE SHEE POH KUAN |
Director | ||
MAHESH KUMAR JAYANARAYAN |
Director | ||
SYED UMOR ALI |
Company Secretary | ||
ANDREW ADNAN DANENZA |
Director | ||
BARRY WILLIAMSON |
Director | ||
ANTHONY KAUFFER |
Director | ||
LINDSAY MCGRAIL |
Director | ||
SHAUN DIXON |
Director | ||
MATHIALAGAN DARMA PAL |
Director | ||
PER ULRIK BERGSTROM |
Director | ||
RONALD ARTHUR CRO |
Company Secretary | ||
MAHESH KUMAR JAYANARAYAN |
Director | ||
SCOTT DANENZA |
Director | ||
MARK JULIAN BELL |
Director | ||
RONALD ARTHUR CRO |
Director | ||
IRENE SHEE POH KUAN |
Director | ||
RUSHNARA ALI |
Company Secretary | ||
SYED UMOR ALI |
Director | ||
MOUHANAD HUBBI |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
363s | Return made up to 09/09/07; no change of members | |
288b | Director resigned | |
288b | Director resigned | |
COCOMP | Compulsory winding up order | |
288b | Director resigned | |
288a | New director appointed | |
363s | Return made up to 09/09/06; full list of members | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | Director resigned | |
288b | Director resigned | |
122 | Capital statment S-div 23/09/04 | |
363s | Return made up to 09/09/05; full list of members | |
RES04 | Resolutions passed:
| |
123 | Nc inc already adjusted 23/09/04 | |
RES13 | Resolutions passed:
| |
88(2)R | Ad 23/09/04-16/06/05 £ si 8357353@.01=83573 £ ic 1500/85073 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS | |
88(2)R | AD 07/09/04--------- £ SI 1275@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SISP TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 12/07/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/05/04 FROM: FARLEY COURT ALLSOP PLACE LONDON NW1 5LG | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MAY LIMITED |
The top companies supplying to UK government with the same SIC code (7221 - Software publishing) as TRIBAND GLOBAL LIMITED are:
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. |