Company NameWarmseek Limited
DirectorsToji John and Feroz Mohammed Uddin
Company StatusDissolved
Company Number03141641
CategoryPrivate Limited Company
Incorporation Date27 December 1995(28 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameToji John
Date of BirthMay 1961 (Born 63 years ago)
NationalityIndian
StatusCurrent
Appointed22 April 1996(3 months, 3 weeks after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address136 Wellington Road South
Hounslow
Middlesex
TW4 5JH
Director NameMr Feroz Mohammed Uddin
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1996(3 months, 3 weeks after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Gunnersbury Avenue
London
W5 4LR
Secretary NameToji John
NationalityIndian
StatusCurrent
Appointed22 April 1996(3 months, 3 weeks after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address136 Wellington Road South
Hounslow
Middlesex
TW4 5JH
Director NameMary Lois Morris
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RolePersonal Assistant
Correspondence Address90 Montrose Avenue
Whitton
Middlesex
TW2 6HD
Secretary NameMr Dusan Cosic
NationalityBritish
StatusResigned
Appointed27 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address159 Church Road
Teddington
Middlesex
TW11 8QH
Director NameSaira Camran Mirza
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(2 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address136 Wellington Road South
Hounslow
Middlesex
TW4 5JH
Director NameFarida Uddin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(2 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address83 Gunnersbury Avenue
Ealing
London
W5 4LR
Secretary NameSaira Camran Mirza
NationalityBritish
StatusResigned
Appointed16 January 1996(2 weeks, 6 days after company formation)
Appointment Duration3 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address136 Wellington Road South
Hounslow
Middlesex
TW4 5JH

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 October 2007Dissolved (1 page)
9 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2007Liquidators statement of receipts and payments (5 pages)
22 March 2007Liquidators statement of receipts and payments (5 pages)
7 September 2006Liquidators statement of receipts and payments (5 pages)
7 March 2006Liquidators statement of receipts and payments (5 pages)
7 September 2005Liquidators statement of receipts and payments (5 pages)
4 March 2005Liquidators statement of receipts and payments (5 pages)
15 September 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
7 March 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
11 March 2002Liquidators statement of receipts and payments (5 pages)
10 September 2001Liquidators statement of receipts and payments (5 pages)
8 February 2001Registered office changed on 08/02/01 from: geoffrey martin & co 4 charterhouse square london EC1M 6EN (1 page)
11 September 2000Appointment of a voluntary liquidator (1 page)
11 September 2000Statement of affairs (5 pages)
11 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2000Registered office changed on 15/08/00 from: 136 wellington road south hounslow middlesex TW4 5JH (1 page)
10 March 2000Return made up to 27/12/99; full list of members (6 pages)
9 March 1999Return made up to 27/12/98; full list of members (6 pages)
4 March 1999Particulars of mortgage/charge (3 pages)
12 November 1998Full accounts made up to 31 December 1997 (10 pages)
29 April 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
29 April 1998Return made up to 27/12/97; no change of members (4 pages)
22 November 1997Particulars of mortgage/charge (3 pages)
4 November 1997Particulars of mortgage/charge (5 pages)
16 April 1997Return made up to 27/12/96; full list of members (6 pages)
29 April 1996Secretary resigned;director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996New secretary appointed;new director appointed (2 pages)
22 March 1996Director resigned (1 page)
22 March 1996Secretary resigned (1 page)
22 January 1996Registered office changed on 22/01/96 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
27 December 1995Incorporation (36 pages)