Liquidation
Company Information for DORMANT COMPANY 07045272 LIMITED
77 77 VICTORIA STREET, OFFICE 114, C/O PEARL LILY COMPANY SECRETARIES LIMITED, LONDON, SW1H 0HW,
|
Company Registration Number
07045272
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DORMANT COMPANY 07045272 LIMITED | ||
Legal Registered Office | ||
77 77 VICTORIA STREET, OFFICE 114 C/O PEARL LILY COMPANY SECRETARIES LIMITED LONDON SW1H 0HW Other companies in RM1 | ||
Previous Names | ||
|
Company Number | 07045272 | |
---|---|---|
Company ID Number | 07045272 | |
Date formed | 2009-10-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 30/04/2016 | |
Return next due | 28/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 08:08:25 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DORMANT COMPANY 07045272 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PEARL LILY COMPANY SECRETARIES LIMITED |
||
AZEEM SYED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOWMIK RAYHAN |
Director | ||
ZIAUL HOQUE |
Director | ||
SOWMIK RAYHAN |
Director | ||
MICHAEL VIDAL |
Director | ||
ZIAUL HOQUE |
Director | ||
MICHAEL VIDAL |
Director | ||
MALIK IMRAN |
Director |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
TM02 | Termination of appointment of Pearl Lily Company Secretaries Limited on 2020-03-25 | |
COCOMP | Compulsory winding up order | |
RES15 | CHANGE OF COMPANY NAME 13/06/18 | |
CERTNM | COMPANY NAME CHANGED ESSEX INTERNATIONAL COLLEGE LTD CERTIFICATE ISSUED ON 13/06/18 | |
AP04 | Appointment of Pearl Lily Company Secretaries Limited as company secretary on 2018-06-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/18 FROM 34 Buckingham Palace Road (Office 297) C/O Pearl Lily Company Secretaries Limited London SW1W 0RH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/17 FROM 113-117 South Street Romford RM1 1NX | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOWMIK RAYHAN | |
AA01 | Current accounting period extended from 31/10/15 TO 30/04/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZIAUL HOQUE | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SOWMIK RAYHAN | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOWMIK RAYHAN | |
AP01 | DIRECTOR APPOINTED MR. ZIAUL HOQUE | |
AP01 | DIRECTOR APPOINTED AZEEM SYED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL VIDAL | |
AR01 | 15/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SOWMIK RAYHAN | |
SH01 | 12/11/10 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZIAUL HOQUE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL VIDAL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL VIDAL | |
SH01 | 12/11/10 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 15/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ZIAUL HOQUE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 12-16 EASTERN ROAD ROMFORD LONDON RM1 3PJ ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALIK IMRAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL VIDAL | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2018-06-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | VECTOR PROPERTY MANAGEMENT LIMITED |
Creditors Due Within One Year | 2013-10-31 | £ 1,418,901 |
---|---|---|
Creditors Due Within One Year | 2012-10-31 | £ 653,997 |
Creditors Due Within One Year | 2012-10-31 | £ 653,997 |
Creditors Due Within One Year | 2011-10-31 | £ 133,657 |
Other Creditors Due Within One Year | 2012-10-31 | £ 116,752 |
Other Creditors Due Within One Year | 2011-10-31 | £ 116,672 |
Taxation Social Security Due Within One Year | 2012-10-31 | £ 59,792 |
Trade Creditors Within One Year | 2011-10-31 | £ 16,407 |
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 DORMANT COMPANY 07045272 LIMITED
Called Up Share Capital | 2013-10-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-10-31 | £ 0 |
Cash Bank In Hand | 2013-10-31 | £ 1,300,654 |
Cash Bank In Hand | 2012-10-31 | £ 176,214 |
Cash Bank In Hand | 2012-10-31 | £ 176,214 |
Cash Bank In Hand | 2011-10-31 | £ 6,315 |
Current Assets | 2013-10-31 | £ 1,328,763 |
Current Assets | 2012-10-31 | £ 591,694 |
Current Assets | 2012-10-31 | £ 591,694 |
Current Assets | 2011-10-31 | £ 23,940 |
Debtors | 2013-10-31 | £ 28,109 |
Debtors | 2012-10-31 | £ 415,480 |
Debtors | 2012-10-31 | £ 415,480 |
Debtors | 2011-10-31 | £ 17,625 |
Debtors Due Within One Year | 2012-10-31 | £ 415,480 |
Debtors Due Within One Year | 2011-10-31 | £ 17,625 |
Shareholder Funds | 2013-10-31 | £ 68,899 |
Shareholder Funds | 2012-10-31 | £ 11,030 |
Shareholder Funds | 2012-10-31 | £ 11,030 |
Tangible Fixed Assets | 2013-10-31 | £ 159,037 |
Tangible Fixed Assets | 2012-10-31 | £ 73,333 |
Tangible Fixed Assets | 2012-10-31 | £ 73,333 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85421 - First-degree level higher education) as DORMANT COMPANY 07045272 LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | DORMANT COMPANY 07045272 LIMITED | Event Date | 2018-04-26 |
In the High Court of Justice (Chancery Division) Companies Court case number 3486 A Petition to wind up the above-named Company, Registration Number 07045272, of ,77 77 Victoria Street, Office 114,, C/O Pearl Lily Company Secretaries Limited, London, England, SW1H 0HW (formerly at 34 BUCKINGHAM PALACE ROAD (OFFICE 297), C/O PEARL LILY COMPANY SECRETARIES LIMITED, LONDON, ENGLAND, SW1W 0RH) presented on 26 April 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 July 2018 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 7.14 by 1600 hours on 8 July 2018 . | |||
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. |