Wednesfield
Wolverhampton
West Midlands
WV10 0TH
Secretary Name | Mr Sanjay Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2004(3 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Dace Road Wednesfield Wolverhampton West Midlands WV10 0TH |
Director Name | Mr Gurinder Cheema |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Burnsall Close Pendeford Wolverhampton West Midlands WV9 5RU |
Secretary Name | Nita Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Dage Road Wolverhampton West Midlands WV10 0HT |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2004(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | Floor 2 10 Wellington Place Leeds LS1 4AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £698,346 |
Cash | £328,295 |
Current Liabilities | £4,351,665 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 9 September 2016 (overdue) |
---|
25 July 2023 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 July 2023 (2 pages) |
---|---|
9 June 2023 | Progress report in a winding up by the court (23 pages) |
7 June 2022 | Progress report in a winding up by the court (25 pages) |
4 June 2021 | Progress report in a winding up by the court (22 pages) |
4 June 2020 | Progress report in a winding up by the court (21 pages) |
13 May 2019 | Progress report in a winding up by the court (20 pages) |
8 June 2018 | Progress report in a winding up by the court (22 pages) |
14 June 2017 | Insolvency:liquidators annual progress report to 05/04/2017 (20 pages) |
14 June 2017 | Insolvency:liquidators annual progress report to 05/04/2017 (20 pages) |
24 May 2016 | Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 24 May 2016 (2 pages) |
24 May 2016 | Registered office address changed from 34 Waterloo Road Wolverhampton West Midlands WV1 4DG to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 24 May 2016 (2 pages) |
22 April 2016 | Appointment of a liquidator (1 page) |
22 April 2016 | Appointment of a liquidator (1 page) |
16 February 2016 | Order of court to wind up (3 pages) |
16 February 2016 | Order of court to wind up (3 pages) |
8 December 2015 | Compulsory strike-off action has been suspended (1 page) |
8 December 2015 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Registration of charge 051925380004, created on 21 November 2014 (14 pages) |
24 November 2014 | Registration of charge 051925380004, created on 21 November 2014 (14 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
10 June 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
10 June 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
11 May 2013 | Registration of charge 051925380003 (18 pages) |
11 May 2013 | Registration of charge 051925380003 (18 pages) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
3 May 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
13 April 2013 | Compulsory strike-off action has been suspended (1 page) |
13 April 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
31 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Registered office address changed from Unit B1 B2 Grey Motors Business Park Park Lane Wolverhampton West Midlands WV10 9QF on 5 October 2010 (1 page) |
5 October 2010 | Termination of appointment of Gurinder Cheema as a director (1 page) |
5 October 2010 | Registered office address changed from Unit B1 B2 Grey Motors Business Park Park Lane Wolverhampton West Midlands WV10 9QF on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from Unit B1 B2 Grey Motors Business Park Park Lane Wolverhampton West Midlands WV10 9QF on 5 October 2010 (1 page) |
5 October 2010 | Termination of appointment of Gurinder Cheema as a director (1 page) |
8 April 2010 | Change of name notice (2 pages) |
8 April 2010 | Company name changed I force technologies LTD\certificate issued on 08/04/10
|
8 April 2010 | Company name changed I force technologies LTD\certificate issued on 08/04/10
|
8 April 2010 | Change of name notice (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 July 2009 | Registered office changed on 21/07/2009 from studio 111 sunbeam studios sunbeam street wolverhampton WV2 4NU (1 page) |
21 July 2009 | Registered office changed on 21/07/2009 from studio 111 sunbeam studios sunbeam street wolverhampton WV2 4NU (1 page) |
14 May 2009 | Accounts for a small company made up to 30 June 2007 (7 pages) |
14 May 2009 | Accounts for a small company made up to 30 June 2007 (7 pages) |
16 January 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
16 January 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
20 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
20 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
26 July 2008 | Company name changed sanche technologies LIMITED\certificate issued on 28/07/08 (2 pages) |
26 July 2008 | Company name changed sanche technologies LIMITED\certificate issued on 28/07/08 (2 pages) |
16 October 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
16 October 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
10 August 2007 | Return made up to 29/07/07; no change of members
|
10 August 2007 | Return made up to 29/07/07; no change of members
|
29 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
29 January 2007 | Accounting reference date extended from 31/03/06 to 30/06/06 (1 page) |
12 September 2006 | Return made up to 29/07/06; full list of members (7 pages) |
12 September 2006 | Return made up to 29/07/06; full list of members (7 pages) |
16 May 2006 | Return made up to 29/07/05; full list of members
|
16 May 2006 | Return made up to 29/07/05; full list of members
|
10 January 2006 | Particulars of mortgage/charge (7 pages) |
10 January 2006 | Particulars of mortgage/charge (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
15 July 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 29 waterloo road wolverhampton west midlands WV1 4DJ (1 page) |
21 January 2005 | New director appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 29 waterloo road wolverhampton west midlands WV1 4DJ (1 page) |
14 January 2005 | Company name changed sanche LIMITED\certificate issued on 14/01/05 (2 pages) |
14 January 2005 | Company name changed sanche LIMITED\certificate issued on 14/01/05 (2 pages) |
1 September 2004 | Ad 20/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Registered office changed on 01/09/04 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Ad 20/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
29 July 2004 | Incorporation (8 pages) |
29 July 2004 | Incorporation (8 pages) |