Download leads from Nexok and grow your business. Find out more

Computer Recruitment Services

Documents

Total Documents113
Total Pages572

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off
26 August 2014First Gazette notice for voluntary strike-off
19 August 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 August 2014Application to strike the company off the register
1 July 2014Full accounts made up to 31 March 2014
25 March 2014Termination of appointment of Julie Ann Hollett as a secretary on 25 March 2014
25 March 2014Termination of appointment of Parshant Batra as a director on 25 March 2014
25 March 2014Appointment of Mr Rajesh Kumar Batra as a secretary on 25 March 2014
6 March 2014Statement of company's objects
6 March 2014Re-registration from a public company to a private unlimited company
6 March 2014Re-registration of Memorandum and Articles
6 March 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-reg as an umlimited company 26/02/2014
15 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 50,000
4 October 2013Satisfaction of charge 4 in full
4 October 2013Satisfaction of charge 5 in full
26 September 2013Full accounts made up to 31 March 2013
15 November 2012Annual return made up to 15 November 2012 with a full list of shareholders
30 August 2012Full accounts made up to 31 March 2012
2 April 2012Secretary's details changed for Julie Ann Hollett on 2 April 2012
2 April 2012Secretary's details changed for Julie Ann Hollett on 2 April 2012
2 April 2012Secretary's details changed for Julie Ann Hollett on 2 April 2012
2 April 2012Secretary's details changed for Julie Ann Hollett on 2 April 2012
30 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
30 September 2011Full accounts made up to 31 March 2011
19 November 2010Annual return made up to 15 November 2010 with a full list of shareholders
15 September 2010Particulars of a mortgage or charge / charge no: 5
28 July 2010Full accounts made up to 31 March 2010
22 June 2010Registered office address changed from 68 Leonard Street London EC2A 4QY on 22 June 2010
26 February 2010Appointment of Mr Rajesh Kumar Batra as a director
26 February 2010Termination of appointment of Harsh Batra as a director
17 November 2009Annual return made up to 15 November 2009 with a full list of shareholders
17 November 2009Director's details changed for Parshant Batra on 17 November 2009
17 November 2009Director's details changed for Doctor Harsh Kumar Batra on 17 November 2009
14 August 2009Full accounts made up to 31 March 2009
17 November 2008Return made up to 15/11/08; full list of members
17 November 2008Appointment terminated secretary accounting 4 success LIMITED
28 October 2008Full accounts made up to 31 March 2008
20 October 2008Secretary appointed julie ann hollett
16 November 2007Return made up to 15/11/07; full list of members
17 July 2007Full accounts made up to 31 March 2007
6 June 2007Declaration of satisfaction of mortgage/charge
6 June 2007Declaration of satisfaction of mortgage/charge
6 June 2007Declaration of satisfaction of mortgage/charge
18 February 2007Secretary's particulars changed
20 November 2006Return made up to 15/11/06; full list of members
17 November 2006Director resigned
17 November 2006New director appointed
25 October 2006Full accounts made up to 31 March 2006
9 December 2005Secretary resigned
9 December 2005New secretary appointed
23 November 2005Return made up to 15/11/05; full list of members
28 July 2005Full accounts made up to 31 March 2005
21 March 2005New director appointed
21 March 2005Director resigned
28 February 2005Secretary resigned
28 February 2005New secretary appointed
22 November 2004Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
2 November 2004Full accounts made up to 31 March 2004
13 October 2004New secretary appointed
13 October 2004Secretary resigned
16 January 2004Return made up to 15/11/03; full list of members
12 July 2003Full accounts made up to 31 March 2003
8 July 2003New secretary appointed
1 July 2003Secretary resigned
25 January 2003New secretary appointed
25 January 2003Secretary resigned
20 January 2003Registered office changed on 20/01/03 from: c/o pbg russell house 140 high street edgware london HA8 7LW
11 November 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
27 September 2002Registered office changed on 27/09/02 from: pearlmans good associates athene house the broadway mill hill london NW7 3TB
24 September 2002Full accounts made up to 31 March 2002
21 February 2002Particulars of mortgage/charge
13 February 2002Return made up to 15/11/01; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
  • 363(288) ‐ Director's particulars changed
26 November 2001Director resigned
5 July 2001Full accounts made up to 31 March 2001
4 May 2001Particulars of mortgage/charge
27 April 2001New director appointed
19 February 2001Return made up to 15/11/00; full list of members; amend
8 December 2000Return made up to 15/11/00; full list of members
30 June 2000Full accounts made up to 31 March 2000
17 January 2000New director appointed
17 January 2000Director resigned
3 December 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
16 June 1999Full accounts made up to 31 March 1999
16 December 1998Director resigned
16 December 1998Return made up to 15/11/98; change of members
17 November 1998Secretary resigned
17 November 1998New secretary appointed
27 July 1998Memorandum and Articles of Association
27 July 1998Ad 26/06/98--------- £ si 49900@1=49900 £ ic 100/50000
27 July 1998£ nc 2000/250000 26/06/98
27 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
23 July 1998Certificate of re-registration from Private to Public Limited Company
23 July 1998Re-registration of Memorandum and Articles
23 July 1998Balance Sheet
23 July 1998Declaration on reregistration from private to PLC
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 July 1998Auditor's report
23 July 1998Auditor's statement
23 July 1998Application for reregistration from private to PLC
22 July 1998Conve 06/07/98
22 July 1998£ ic 300/100 06/07/98 £ sr 200@1=200
22 July 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
3 July 1998
3 July 1998Accounting reference date shortened from 05/04/98 to 31/03/98
2 December 1997Particulars of mortgage/charge
14 November 1997Return made up to 15/11/97; no change of members
30 May 1997
13 March 1997Registered office changed on 13/03/97 from: 40 clifton street london EC2A 4AY
25 February 1997Return made up to 15/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
4 July 1996Accounting reference date notified as 05/04
26 February 1996Registered office changed on 26/02/96 from: 129 roll gardens gants hill ilford essex IG2 6TL
23 January 1996Particulars of mortgage/charge
15 November 1995Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed