London
SE23 2JD
Director Name | Mrs Pauline Muldowney |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2016(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Director Name | Gopee Family Trust (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2016(19 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Director Name | Peter John Watling |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ruscombe Gardens Datchet Slough SL3 9BG |
Secretary Name | Philip Hugh Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St Albans Avenue Heath Cardiff CF4 4AT Wales |
Director Name | Dayanand Prakash Gopee |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 July 2002) |
Role | Air Corporal |
Correspondence Address | 135 Elmcroft Avenue London E11 2BS |
Secretary Name | Rajiv Prakash Gopee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 July 2002) |
Role | Company Director |
Correspondence Address | 169 Perry Vale Forest Hill London SE23 2JD |
Director Name | Motilall Prakash Gopee |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 July 2002) |
Role | Student |
Correspondence Address | 135 Elmcroft Avenue London E11 2BS |
Director Name | Gloria Rosemary Smillie |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1999(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 22 March 2006) |
Role | Nurse |
Correspondence Address | 108 Marvels Lane Grove Park London SE12 9PG |
Director Name | Mr Dharam Prakash Gopee |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2008(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Director Name | Mrs Brinda Loky |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 07 March 2016(19 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 08 October 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 169 Perry Vale Forest Hill London SE23 2JD |
Secretary Name | The Burman Partnership (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2002(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 October 2011) |
Correspondence Address | PO Box 37847 169a Perry Vale Forest Hill London SE23 2WE |
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Societe Gopee Freres De Saint Pierre 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 6 October 2016 (7 years, 6 months ago) |
---|---|
Next Return Due | 20 October 2017 (overdue) |
13 July 1999 | Delivered on: 29 July 1999 Persons entitled: Moneylink Finance LTD Classification: Legal sub charge Secured details: £50,000.00 plus further advances as may be required due from the company to the chargee. Particulars: A legal charge dated 12TH june 1978 made between dharam prakash gopee and mrs kassiran prakash gopee in favour of woolwich equitable building society,. See the mortgage charge document for full details. Outstanding |
---|---|
10 June 1999 | Delivered on: 21 June 1999 Persons entitled: Moneylink Finance Limited Classification: Legal sub-charge Secured details: £135,000 and all other monies due or to become due from the company to the chargee. Particulars: Legal charge dated 10/06/99 relating to the property k/a 135 elmcroft avenue wanstead london eii 2BS t/n ngl 61425 with all buildings fixtures and fittings plant machinery and other equipment. Outstanding |
12 October 1998 | Delivered on: 1 November 1998 Persons entitled: Moneylink Finance Limited Classification: Legal sub-charge Secured details: £50,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Legal charge dated 4/12/86 against t/no NGL61425..legal charge dated 12/6/98 against t/no NGL61425. See the mortgage charge document for full details. Outstanding |
28 March 2018 | Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 4 Abbey Orchard Street London SW1P 2HT on 28 March 2018 (2 pages) |
---|---|
12 May 2017 | Order of court to wind up (4 pages) |
12 May 2017 | Order of court to wind up (4 pages) |
15 November 2016 | Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
10 October 2016 | Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page) |
10 October 2016 | Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages) |
10 October 2016 | Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page) |
4 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 October 2016 | Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages) |
4 October 2016 | Appointment of Gopee Family Trust as a director on 19 September 2016 (2 pages) |
4 October 2016 | Appointment of Gopee Family Trust as a director on 19 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages) |
18 March 2016 | Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages) |
18 March 2016 | Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages) |
11 February 2016 | Notice of termination of appointment of provisional liquidator (2 pages) |
11 February 2016 | Notice of termination of appointment of provisional liquidator (2 pages) |
22 January 2016 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page) |
8 October 2015 | Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Appointment of provisional liquidator (6 pages) |
6 October 2015 | Appointment of provisional liquidator (6 pages) |
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
20 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-05-30
|
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (3 pages) |
23 October 2011 | Termination of appointment of The Burman Partnership as a secretary (1 page) |
23 October 2011 | Termination of appointment of The Burman Partnership as a secretary (1 page) |
11 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
11 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 April 2010 | Secretary's details changed for The Burman Partnership on 31 January 2010 (2 pages) |
2 April 2010 | Secretary's details changed for The Burman Partnership on 31 January 2010 (2 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
18 August 2009 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2008 | Director appointed dharam prakash gopee (2 pages) |
11 December 2008 | Director appointed dharam prakash gopee (2 pages) |
5 December 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
5 December 2008 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
26 June 2008 | Secretary's change of particulars / the burman partnership / 26/06/2008 (1 page) |
26 June 2008 | Secretary's change of particulars / the burman partnership / 26/06/2008 (1 page) |
26 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
26 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
9 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2007 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2007 | Return made up to 31/10/06; full list of members (2 pages) |
29 January 2007 | Return made up to 31/10/06; full list of members (2 pages) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2006 | Return made up to 31/10/05; full list of members (6 pages) |
24 March 2006 | Return made up to 31/10/05; full list of members (6 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
16 March 2006 | Secretary's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
17 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
3 February 2004 | Return made up to 31/10/03; full list of members
|
3 February 2004 | Return made up to 31/10/03; full list of members
|
13 November 2002 | Return made up to 31/10/02; no change of members (4 pages) |
13 November 2002 | Return made up to 31/10/02; no change of members (4 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 74A high street wanstead london E11 2RG (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 74A high street wanstead london E11 2RG (1 page) |
7 March 2001 | Return made up to 13/01/01; full list of members (7 pages) |
7 March 2001 | Return made up to 13/01/01; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 February 2000 | Return made up to 13/01/00; full list of members (8 pages) |
3 February 2000 | Return made up to 13/01/00; full list of members (8 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
21 June 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Return made up to 13/01/99; full list of members (6 pages) |
10 March 1999 | Return made up to 13/01/99; full list of members (6 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
8 January 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
1 November 1998 | Particulars of mortgage/charge (3 pages) |
1 November 1998 | Particulars of mortgage/charge (3 pages) |
21 September 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
21 September 1998 | Accounting reference date extended from 31/01/98 to 30/06/98 (1 page) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
17 February 1998 | Return made up to 13/01/98; full list of members (6 pages) |
17 February 1998 | Return made up to 13/01/98; full list of members (6 pages) |
17 September 1997 | Registered office changed on 17/09/97 from: 135 elmcroft avenue london E11 2BS (1 page) |
17 September 1997 | Registered office changed on 17/09/97 from: 135 elmcroft avenue london E11 2BS (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
20 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | Director resigned (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page) |
17 February 1997 | Registered office changed on 17/02/97 from: the company shop 82 whitchurch road cardiff CF4 3LX (1 page) |
17 February 1997 | Secretary resigned (1 page) |
17 February 1997 | Director resigned (1 page) |
13 January 1997 | Incorporation (13 pages) |
13 January 1997 | Incorporation (13 pages) |