FARRUKH SYSTEMS LIMITED
Status | LIQUIDATION |
Company No. | 02233658 |
Category | Private Limited Company |
Incorporated | 22 Mar 1988 |
Age | 36 years, 2 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
FARRUKH SYSTEMS LIMITED is an liquidation private limited company with number 02233658. It was incorporated 36 years, 2 months, 11 days ago, on 22 March 1988. The company address is 104 Southover 104 Southover, N12 7HD.
Company Fillings
Liquidation compulsory winding up order
Date: 16 Feb 2010
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type total exemption small
Date: 11 May 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2009
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2007
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/07; full list of members
Documents
Legacy
Date: 27 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts amended with made up date
Date: 13 Aug 2004
Action Date: 31 Mar 2002
Category: Accounts
Type: AAMD
Made up date: 2002-03-31
Documents
Accounts amended with made up date
Date: 13 Aug 2004
Action Date: 31 Mar 2001
Category: Accounts
Type: AAMD
Made up date: 2001-03-31
Documents
Legacy
Date: 23 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2003
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/03; full list of members
Documents
Legacy
Date: 20 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/02; full list of members
Documents
Legacy
Date: 30 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 07 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 07/11/00 from: 104 southover london N12 7HD
Documents
Legacy
Date: 14 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 14/06/00 from: 104 southover london N12 7HD
Documents
Legacy
Date: 06 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 06/04/00 from: 104 southover london N12 7HD
Documents
Legacy
Date: 06 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/00; full list of members
Documents
Accounts with accounts type full
Date: 11 Jan 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 02 Jun 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 29 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/99; no change of members
Documents
Accounts with accounts type full
Date: 15 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type full
Date: 16 Jul 1998
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Accounts with accounts type full
Date: 16 Jul 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 06 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/98; full list of members
Documents
Legacy
Date: 23 May 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/97; no change of members
Documents
Legacy
Date: 22 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/96; full list of members
Documents
Accounts with accounts type small
Date: 11 Jul 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type small
Date: 11 Jul 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 30 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/95; no change of members
Documents
Legacy
Date: 16 Jan 1995
Category: Address
Type: 287
Description: Registered office changed on 16/01/95 from: 104 southover london N12 7HD
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 06 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/94; no change of members
Documents
Accounts with accounts type small
Date: 14 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 13 Jul 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/03/93; full list of members
Documents
Legacy
Date: 22 Apr 1993
Category: Capital
Type: 88(2)R
Description: Ad 18/03/93--------- £ si 98@1=98 £ ic 2/100
Documents
Accounts with accounts type full
Date: 08 Apr 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 08 Apr 1993
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 08 Apr 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Apr 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 08 Apr 1993
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/91; full list of members
Documents
Legacy
Date: 08 Apr 1993
Category: Annual-return
Type: 363a
Description: Return made up to 22/03/92; no change of members
Documents
Accounts with accounts type full
Date: 29 Oct 1992
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 21 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 21 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 23 Nov 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 13 Mar 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Certificate change of name company
Date: 09 May 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed chequers securities LIMITED\certificate issued on 10/05/88
Documents
Legacy
Date: 29 Apr 1988
Category: Address
Type: 287
Description: Registered office changed on 29/04/88 from: 74B boston road london W7 2ET
Documents
Legacy
Date: 29 Apr 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Some Companies
57 BRONDESBURY ROAD,,NW6 6BP
Number: | 03441266 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CROFT CLOSE,KIRKBY LONSDALE,LA6 2FH
Number: | 09317395 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ANGLO DUTCH LTD, 28 GAMNEL,HERTFORDSHIRE,HP23 4JL
Number: | 04695126 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 HIGH STREET,WARRINGTON,WA3 3DA
Number: | 09230112 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN A. STEPHENS HOLDINGS LIMITED
CASTLE MEADOW ROAD,,NG2 1AG
Number: | 01847774 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST CROSSIDE FARM,SOUTH MOLTON,EX36 4RT
Number: | 07357716 |
Status: | ACTIVE |
Category: | Private Limited Company |