Company NameSinglepeace Ltd
Company StatusDissolved
Company Number04387332
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 2 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameIndu Ravindranath
Date of BirthMay 1972 (Born 52 years ago)
NationalityIndian
StatusClosed
Appointed19 March 2002(2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 13 August 2008)
RoleDoctor
Correspondence Address7 Cattockhurst Drive
Sutton Coldfield
Birmingham
B72 1XG
Director NameDr Pullical Narayanan Ravindranath
Date of BirthMay 1970 (Born 54 years ago)
NationalityIndian
StatusClosed
Appointed19 March 2002(2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 13 August 2008)
RolePsychiatrist
Correspondence Address7 Cattockhurst Drive
Sutton Coldfield
Birmingham
B72 1XG
Secretary NameMr Philip Anthony Cowman
StatusClosed
Appointed19 March 2002(2 weeks after company formation)
Appointment Duration6 years, 4 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressC/O McKenzie Knight & Partners
Ltd 597 Stretford Road
Old Trafford
Manchester
M16 9BX
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardLongford
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£945
Cash£973
Current Liabilities£377

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
28 March 2008Application for striking-off (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 April 2006Return made up to 05/03/06; full list of members (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 June 2005Return made up to 05/03/05; full list of members (3 pages)
8 June 2005Director's particulars changed (1 page)
8 June 2005Director's particulars changed (1 page)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 March 2004Return made up to 05/03/04; full list of members (3 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 April 2003£ nc 100/200 24/03/03 (1 page)
11 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2003Ad 27/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2003Return made up to 05/03/03; full list of members (7 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
16 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002Registered office changed on 04/04/02 from: 597 stretford road old trafford manchester M16 9BX (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: 39A leicester road salford manchester M7 4AS (1 page)
5 March 2002Incorporation (9 pages)