London
N9 9EQ
Secretary Name | JJ Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 10 January 2013(18 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 04 April 2017) |
Correspondence Address | 77 Harrow Drive Harrow Drive London N9 9EQ |
Director Name | Depinay Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2015(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 04 April 2017) |
Correspondence Address | C12 Villeneuve Sodnac Quatre Bornes Mauritius |
Director Name | Mr Bernal Zamora Arce |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 12 March 2010(15 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 March 2010) |
Role | Company Director |
Country of Residence | Costa Rica |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | Mr Bernal Zamora Arce |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 17 March 2010(16 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | Costa Rica |
Correspondence Address | Condominio Karyna Doscientos Metros Al Norte Y Cua Plaza Mayor San Jose Costa Rica |
Director Name | Noemy Cespedes Palma |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 24 May 2013(19 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 December 2013) |
Role | Consultant |
Country of Residence | Costa Rica |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Cambet Incorporated Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 21 January 2002) |
Correspondence Address | Trident Chambers PO Box 146 Road Town Tortola British Virgin Islands |
Secretary Name | Shaws Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 1994(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 13 September 2001) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Beauly Management Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 December 2013) |
Correspondence Address | Condominio Karyna 200 Metros Al Oeste Y400 Al Sur De Plaza Mayor San Jose Costa Rica |
Secretary Name | Earthstreet Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(8 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 December 2002) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Pembrooke Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2002(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 06 June 2011) |
Correspondence Address | 6th Floor 32 Ludgate Hill London EC4M 7DR |
Director Name | Rendall Services Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2013(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2015) |
Correspondence Address | 3-J Avenida Las Rojas Calle Blancos San Jose Costa Rica |
Registered Address | 77 Harrow Drive London N9 9EQ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
25 at £1 | Dudley International Sa 50.00% Ordinary |
---|---|
25 at £1 | Hillside Finance Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,577 |
Cash | £50 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2017 | Voluntary strike-off action has been suspended (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | Application to strike the company off the register (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 June 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 November 2015 | Termination of appointment of Rendall Services Sa as a director on 1 November 2015 (1 page) |
21 November 2015 | Appointment of Depinay Ltd as a director on 1 November 2015 (2 pages) |
21 November 2015 | Termination of appointment of Rendall Services Sa as a director on 1 November 2015 (1 page) |
21 November 2015 | Appointment of Depinay Ltd as a director on 1 November 2015 (2 pages) |
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
3 April 2014 | Termination of appointment of Noemy Palma as a director (1 page) |
3 April 2014 | Termination of appointment of Beauly Management Sa as a director (1 page) |
3 April 2014 | Appointment of Rendall Services Sa as a director (2 pages) |
3 April 2014 | Appointment of Govinden Ramasawmy as a director (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 May 2013 | Appointment of Noemy Cespedes Palma as a director (2 pages) |
28 May 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Statement of capital following an allotment of shares on 24 May 2013
|
24 May 2013 | Termination of appointment of Bernal Zamora Arce as a director (1 page) |
30 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Company name changed bessel investment projects LIMITED\certificate issued on 17/01/13
|
10 January 2013 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
10 January 2013 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 10 January 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 April 2012 | Director's details changed for Mr Bernal Zamora Arce on 17 March 2012 (2 pages) |
9 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 June 2011 | Termination of appointment of Pembrooke Limited as a secretary (1 page) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 June 2010 | Termination of appointment of Bernal Zamora Arce as a director (1 page) |
2 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
2 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
17 March 2010 | Director's details changed for Beauly Management Sa on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Secretary's details changed for Pembrooke Limited on 17 March 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 May 2008 | Return made up to 17/03/08; full list of members (3 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
21 November 2005 | Delivery ext'd 3 mth 31/03/05 (1 page) |
20 June 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
10 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
2 December 2004 | Delivery ext'd 3 mth 31/03/04 (1 page) |
30 March 2004 | Return made up to 17/03/04; full list of members
|
16 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
22 October 2003 | Resolutions
|
21 July 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 May 2003 | Director's particulars changed (1 page) |
12 April 2003 | Return made up to 17/03/03; full list of members
|
2 January 2003 | New secretary appointed (2 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: 66 chiltern street london W1U 4JT (1 page) |
2 January 2003 | Secretary resigned (1 page) |
20 December 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
3 August 2002 | Total exemption full accounts made up to 30 March 2001 (9 pages) |
22 July 2002 | Director resigned (1 page) |
14 July 2002 | Return made up to 17/03/02; full list of members (7 pages) |
28 May 2002 | New director appointed (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
20 September 2001 | Secretary resigned (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: unity house 205 euston road london NW1 2AY (1 page) |
2 May 2001 | Full accounts made up to 31 March 2000 (7 pages) |
18 April 2001 | Return made up to 17/03/01; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 31 March 1999 (8 pages) |
9 June 2000 | Return made up to 17/03/00; full list of members (6 pages) |
18 February 2000 | Full accounts made up to 31 March 1998 (8 pages) |
19 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
7 April 1999 | Return made up to 17/03/99; no change of members (4 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: unity house 205 euston road london NW1 2BL (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
23 September 1998 | Director's particulars changed (1 page) |
14 August 1998 | Return made up to 17/03/98; full list of members
|
13 February 1998 | Company name changed arien finance promotions LIMITED\certificate issued on 16/02/98 (2 pages) |
23 January 1998 | Full accounts made up to 31 March 1996 (8 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
16 April 1997 | Return made up to 17/03/97; no change of members (4 pages) |
8 May 1996 | Return made up to 17/03/96; no change of members (4 pages) |
3 January 1996 | Full accounts made up to 31 March 1995 (6 pages) |
13 June 1995 | Registered office changed on 13/06/95 from: clareville house 47 whitcomb street london WC2H 7DH (1 page) |
31 May 1995 | Return made up to 17/03/95; full list of members (14 pages) |
17 March 1994 | Incorporation (10 pages) |