Zona Soarelui Bl 3 Sc.D, Ap.10
Timisoara
Jud Timis 300685
Romania
Director Name | Stuart John Boswell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 years (resigned 20 June 2003) |
Role | Construction Man |
Country of Residence | United Kingdom |
Correspondence Address | 111 Valley Road Carlton Nottingham NG4 1NE |
Director Name | Norman Dewight Campbell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 February 2001) |
Role | Sales Executive |
Correspondence Address | 6 Pharaoh Court Clipstone Close, Strelley Nottingham Nottinghamshire NG8 6QJ |
Secretary Name | Stuart John Boswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 years (resigned 20 June 2003) |
Role | Construction Man |
Country of Residence | United Kingdom |
Correspondence Address | 111 Valley Road Carlton Nottingham NG4 1NE |
Director Name | Kurtis Cameron |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 2003) |
Role | Designer |
Correspondence Address | 73 Curzon Street Netherfield Nottingham Nottinghamshire NG4 2NU |
Secretary Name | Julia Claire Kaushal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2003(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 May 2005) |
Role | Sales Person |
Correspondence Address | 57 Nags Head Lane Brentwood Essex CM14 5NL |
Director Name | Gary Rosettenstein |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 20 June 2003) |
Role | Consultant |
Correspondence Address | 37a Great Cumberland Place London W1H 7TD |
Secretary Name | Nouman Hafiz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2003(4 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 April 2004) |
Role | Accountant |
Correspondence Address | 28 Stradbroke Grove Ilford Essex IG5 0DN |
Director Name | Somchul Rashid |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2003(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2006) |
Role | Sales Person |
Correspondence Address | 57 Nags Head Lane Brentwood Essex CM14 5NL |
Secretary Name | Mr Jaylul Haqe Rashid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 January 2008) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 62 Grosvenor Road Ilford Essex IG1 1LA |
Director Name | Fozlul Haqe Rashid |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Grosvenor Road Ilford Essex IG1 1LA |
Director Name | Mr Somchul Rashid |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(7 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clovelly Close Uxbridge Middlesex UB10 8PT |
Secretary Name | Mr Nouman Rasheed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2008(8 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 21 Aldborough Court Aldborough Road North Ilford Essex IG2 7ST |
Director Name | Mr Rishvinder Desmond Singh |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(11 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 2011) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clovelly Close Uxbridge Middlesex UB10 8PT |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | Grant Thornton 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 5 April 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
10 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2020 | Notice of final account prior to dissolution (15 pages) |
3 September 2019 | Progress report in a winding up by the court (13 pages) |
21 September 2018 | Progress report in a winding up by the court (19 pages) |
30 August 2017 | Progress report in a winding up by the court (12 pages) |
30 August 2017 | Progress report in a winding up by the court (12 pages) |
22 August 2016 | Insolvency:liquidator's annual progress report -compulsory liquidation - b/d date - 27/07/2016 (8 pages) |
22 August 2016 | Insolvency:liquidator's annual progress report -compulsory liquidation - b/d date - 27/07/2016 (8 pages) |
11 September 2015 | Insolvency:liquidators annual progress report to 27/07/2015 (8 pages) |
11 September 2015 | Insolvency:liquidators annual progress report to 27/07/2015 (8 pages) |
6 October 2014 | INSOLVENCY:progress report (9 pages) |
6 October 2014 | INSOLVENCY:progress report (9 pages) |
26 September 2013 | Insolvency:annual progress report - brought down date 27TH july 2013 (12 pages) |
26 September 2013 | Insolvency:annual progress report - brought down date 27TH july 2013 (12 pages) |
25 January 2013 | Insolvency:miscellaneous:- progress report 28/07/2011 to 27/07/2012 (14 pages) |
25 January 2013 | Insolvency:miscellaneous:- progress report 28/07/2011 to 27/07/2012 (14 pages) |
15 August 2011 | Registered office address changed from 10 Clovelly Close Uxbridge Middlesex UB10 8PT on 15 August 2011 (2 pages) |
15 August 2011 | Registered office address changed from 10 Clovelly Close Uxbridge Middlesex UB10 8PT on 15 August 2011 (2 pages) |
15 August 2011 | Appointment of a liquidator (1 page) |
15 August 2011 | Appointment of a liquidator (1 page) |
11 August 2011 | Order of court to wind up (2 pages) |
11 August 2011 | Order of court to wind up (2 pages) |
21 June 2011 | Appointment of Fildes Lopataru as a director (3 pages) |
21 June 2011 | Termination of appointment of Rishvinder Singh as a director (2 pages) |
21 June 2011 | Termination of appointment of Rishvinder Singh as a director (2 pages) |
21 June 2011 | Appointment of Fildes Lopataru as a director (3 pages) |
17 May 2011 | Voluntary strike-off action has been suspended (1 page) |
17 May 2011 | Voluntary strike-off action has been suspended (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | Application to strike the company off the register (3 pages) |
1 March 2011 | Application to strike the company off the register (3 pages) |
22 February 2011 | Termination of appointment of Somchul Rashid as a director (1 page) |
22 February 2011 | Appointment of Mr Rishvinder Desmond Singh as a director (2 pages) |
22 February 2011 | Appointment of Mr Rishvinder Desmond Singh as a director (2 pages) |
22 February 2011 | Termination of appointment of Somchul Rashid as a director (1 page) |
26 July 2010 | Accounts for a dormant company made up to 5 April 2010 (5 pages) |
26 July 2010 | Accounts for a dormant company made up to 5 April 2010 (5 pages) |
26 July 2010 | Accounts for a dormant company made up to 5 April 2010 (5 pages) |
19 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
14 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
13 April 2010 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
13 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
12 January 2009 | Appointment terminated secretary nouman rasheed (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Location of register of members (1 page) |
12 January 2009 | Appointment terminated secretary nouman rasheed (1 page) |
12 January 2009 | Return made up to 09/06/08; full list of members (3 pages) |
12 January 2009 | Return made up to 09/06/08; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
6 August 2008 | Director's change of particulars / somchul rashid / 28/02/2008 (1 page) |
6 August 2008 | Director's change of particulars / somchul rashid / 28/02/2008 (1 page) |
18 March 2008 | Appointment terminated secretary jaylul rashid (1 page) |
18 March 2008 | Appointment terminated secretary jaylul rashid (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: unit 7 muirhead quay freshwharf estate highbridge road barking essex IG11 7BG (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: unit 7 muirhead quay freshwharf estate highbridge road barking essex IG11 7BG (1 page) |
17 January 2008 | New secretary appointed (1 page) |
17 January 2008 | New secretary appointed (1 page) |
22 December 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 5 April 2006 (5 pages) |
17 October 2007 | Director resigned (1 page) |
17 October 2007 | Director resigned (1 page) |
25 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
25 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
22 March 2007 | Secretary's particulars changed (1 page) |
22 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
17 February 2007 | New director appointed (1 page) |
17 February 2007 | New director appointed (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 7 muirhead quay ground floor highbridge road barking essex (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: 7 muirhead quay ground floor highbridge road barking essex (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 55 garnon mead coopersale epping essex CM16 7RW (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: 55 garnon mead coopersale epping essex CM16 7RW (1 page) |
21 June 2006 | Return made up to 09/06/06; full list of members
|
21 June 2006 | Return made up to 09/06/06; full list of members
|
3 May 2006 | New director appointed (1 page) |
3 May 2006 | New director appointed (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: oakwood house 7 muirhead quay freshwharf estate barking essex IG11 7BG (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: oakwood house 7 muirhead quay freshwharf estate barking essex IG11 7BG (1 page) |
6 February 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
6 February 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
6 February 2006 | Accounts for a small company made up to 5 April 2005 (6 pages) |
8 November 2005 | Return made up to 09/06/05; full list of members (7 pages) |
8 November 2005 | Return made up to 09/06/05; full list of members (7 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: team house 445-447 ley street ilford essex IG1 4AD (1 page) |
18 July 2005 | Registered office changed on 18/07/05 from: team house 445-447 ley street ilford essex IG1 4AD (1 page) |
25 May 2005 | Secretary resigned (1 page) |
25 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | New secretary appointed (2 pages) |
10 February 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
10 February 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
10 February 2005 | Accounts for a small company made up to 5 April 2004 (6 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
27 January 2005 | New secretary appointed (2 pages) |
27 January 2005 | New secretary appointed (2 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 09/06/04; full list of members (7 pages) |
1 April 2004 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
1 April 2004 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
1 April 2004 | Accounts for a dormant company made up to 5 April 2003 (5 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | New director appointed (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: haydn house 309 -329 hadyn road sherwood nottingahm NG5 1HG (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: haydn house 309 -329 hadyn road sherwood nottingahm NG5 1HG (1 page) |
7 July 2003 | Company name changed neptune communications LIMITED\certificate issued on 05/07/03 (2 pages) |
7 July 2003 | Company name changed neptune communications LIMITED\certificate issued on 05/07/03 (2 pages) |
5 July 2003 | Secretary resigned;director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (1 page) |
5 July 2003 | Director resigned (2 pages) |
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | Secretary resigned;director resigned (1 page) |
5 July 2003 | New secretary appointed (2 pages) |
5 July 2003 | Director resigned (2 pages) |
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Return made up to 09/06/03; full list of members
|
3 July 2003 | New director appointed (2 pages) |
3 July 2003 | Return made up to 09/06/03; full list of members
|
10 October 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
10 October 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
10 October 2002 | Total exemption full accounts made up to 5 April 2002 (7 pages) |
8 July 2002 | Return made up to 09/06/02; full list of members
|
8 July 2002 | Return made up to 09/06/02; full list of members
|
25 January 2002 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
25 January 2002 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
25 January 2002 | Total exemption full accounts made up to 5 April 2001 (7 pages) |
5 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 09/06/01; full list of members (6 pages) |
12 April 2001 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
12 April 2001 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
26 February 2001 | Registered office changed on 26/02/01 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page) |
26 February 2001 | Full accounts made up to 30 June 2000 (7 pages) |
26 February 2001 | Full accounts made up to 30 June 2000 (7 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: wellesley house 7 clarence parade cheltenham gloucestershire GL50 3NY (1 page) |
3 July 2000 | Return made up to 09/06/00; full list of members
|
3 July 2000 | Return made up to 09/06/00; full list of members
|
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Incorporation (14 pages) |
9 June 1999 | Incorporation (14 pages) |