Company Information for 05170140 LIMITED
2-7 CLERKENWELL GREEN, LONDON, EC1R 0DE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
05170140 LIMITED | ||
Legal Registered Office | ||
2-7 CLERKENWELL GREEN LONDON EC1R 0DE Other companies in EC1R | ||
Previous Names | ||
|
Company Number | 05170140 | |
---|---|---|
Company ID Number | 05170140 | |
Date formed | 2004-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 18:49:20 |
Companies House |
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 |
---|---|---|
MUSTAFA DAOUD ABULHAWA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RASHAD ABUL HAWA |
Company Secretary | ||
CRAIG DICKINSON INGE |
Director | ||
LIAQUAT KHAN |
Director | ||
SHOBHA PRAVIN BHUDIA |
Company Secretary | ||
PRAVIN PREMJI BHUDIA |
Director | ||
UK SECRETARIES LTD |
Company Secretary | ||
UK DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BNH PROPERTIES LTD | Director | 2017-06-23 | CURRENT | 2017-06-23 | Active | |
HEALTHNET PARTNERS LTD | Director | 2015-05-08 | CURRENT | 2015-05-08 | Dissolved 2015-10-20 | |
REDGRANGE LTD | Director | 2014-08-01 | CURRENT | 2009-08-17 | Dissolved 2016-11-01 |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AC93 | Order of court - restore and wind up | |
CERTNM | Company name changed generic it (uk)\certificate issued on 02/01/18 | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/07/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/14 FROM the Bridge 12 - 16 Clerkenwell Road London EC1M 5PQ England | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/13 FROM Barbican House 26-34 Old Street London EC1V 9QR | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RASHAD ABUL HAWA | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / RASHAD ABUL HAWA / 01/01/2008 | |
363a | RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 2 LYTTON ROAD, HATCH END, MIDDLESEX HA5 4RH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 144 STAG LANE, KINGSBURY, LONDON, NW9 0QP | |
363s | RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 3 CALLAGHAN COURT, HIGH STREET, BERKHAMSTED, HERTFORDSHIRE HP4 2FQ | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 16/07/04 FROM: KEMP HOUSE, 152-160 CITY ROAD, LONDON, EC1V 2NX | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/07/04-12/07/04 £ SI 99@1=99 £ IC 1/100 | |
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 |
Winding-Up Orders | 2017-12-11 |
Petitions to Wind Up (Companies) | 2017-11-22 |
Petitions to Wind Up (Companies) | 2009-01-29 |
Proposal to Strike Off | 2009-01-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due After One Year | 2012-04-01 | £ 41,928 |
---|
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 05170140 LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 84,362 |
Current Assets | 2012-04-01 | £ 84,362 |
Fixed Assets | 2012-04-01 | £ 11,112 |
Shareholder Funds | 2012-04-01 | £ 53,546 |
Tangible Fixed Assets | 2012-04-01 | £ 11,112 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as 05170140 LIMITED are:
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | GENERIC IT (UK) LIMITED | Event Date | 2017-11-22 |
In the High Court of Justice (Chancery Division) Companies Court No 7798 of 2017 In the Matter of GENERIC IT (UK) LIMITED (Company Number 05170140 ) and in the Matter of the Insolvency Act 1986 A Peti… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GENERIC IT (UK) LIMITED | Event Date | 2009-01-27 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GENERIC IT (UK) LIMITED | Event Date | 2008-12-15 |
In the High Court of Justice (Chancery Division) Companies Court case number 11238 A Petition to wind up the above-named Company of Barbican House, 26-34 Old Street, London EC1V 9QR , presented on 15 December 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, South West Wing, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 11 February 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 February 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6363.(Ref SLR 1385518/37/J/IS.) : | |||
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. |