Rouen
Seine Maritime
76100
Secretary Name | Mr Jonathan Desire Wolfgang Pierre |
---|---|
Nationality | Mauritian |
Status | Closed |
Appointed | 14 March 1997(same day as company formation) |
Role | Secretary General |
Correspondence Address | 501 International House 223 Regent Street London W1B 2QD |
Director Name | Certified Internet Solutions, Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 15 January 2003(5 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 26 February 2019) |
Correspondence Address | 2711 Centerville Road Suite 400 Wilmington De De 19808 |
Website | cisware.com |
---|---|
Email address | [email protected] |
Telephone | 07 807649917 |
Telephone region | Mobile |
Registered Address | 501 International House 223 Regent Street London W1B 2QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
99 at £1 | Jimmy Pierre 99.00% Ordinary |
---|---|
1 at £1 | Jonathan Desire W Pierre 1.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2018 | Application to strike the company off the register (1 page) |
30 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
6 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
20 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
20 November 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
6 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Secretary's details changed for Mr Jonathan Desire Wolfgang Pierre on 20 December 2012 (1 page) |
28 March 2013 | Secretary's details changed for Mr Jonathan Desire Wolfgang Pierre on 20 December 2012 (1 page) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Dr Jimmy Pierre on 31 December 2011 (2 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Director's details changed for Dr Jimmy Pierre on 31 December 2011 (2 pages) |
19 March 2012 | Secretary's details changed for Mr Jonathan Desire Wolfgang Pierre on 21 December 2011 (2 pages) |
19 March 2012 | Secretary's details changed for Mr Jonathan Desire Wolfgang Pierre on 21 December 2011 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
26 March 2011 | Secretary's details changed for Mr Jonathan Desire Wolfgang Pierre on 31 January 2011 (2 pages) |
26 March 2011 | Director's details changed for Dr Jimmy Pierre on 1 March 2011 (2 pages) |
26 March 2011 | Secretary's details changed for Mr Jonathan Desire Wolfgang Pierre on 31 January 2011 (2 pages) |
26 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
26 March 2011 | Director's details changed for Dr Jimmy Pierre on 1 March 2011 (2 pages) |
26 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
26 March 2011 | Director's details changed for Dr Jimmy Pierre on 1 March 2011 (2 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Certified Internet Solutions, Inc on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dr Jimmy Pierre on 30 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Jonathan Desire Wolfgang Pierre on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Dr Jimmy Pierre on 30 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Jonathan Desire Wolfgang Pierre on 30 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Certified Internet Solutions, Inc on 30 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (2 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (2 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 501 international house 223 regent street london W1R 8QD (1 page) |
10 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
10 March 2008 | Location of register of members (1 page) |
10 March 2008 | Location of debenture register (1 page) |
10 March 2008 | Location of register of members (1 page) |
10 March 2008 | Secretary's change of particulars / jonathan pierre / 08/03/2008 (2 pages) |
10 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
10 March 2008 | Location of debenture register (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from 501 international house 223 regent street london W1R 8QD (1 page) |
10 March 2008 | Secretary's change of particulars / jonathan pierre / 08/03/2008 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (2 pages) |
16 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
16 March 2007 | Return made up to 14/03/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
10 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 14/03/06; full list of members (3 pages) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed (1 page) |
10 April 2006 | Secretary's particulars changed (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
17 August 2005 | Return made up to 14/03/05; full list of members (3 pages) |
17 August 2005 | Return made up to 14/03/05; full list of members (3 pages) |
20 June 2005 | Location of register of members (1 page) |
20 June 2005 | Location of register of members (1 page) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
15 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 14/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
17 January 2003 | Secretary's particulars changed (1 page) |
17 January 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Director's particulars changed (1 page) |
16 January 2003 | Director's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed (1 page) |
15 January 2003 | Director's particulars changed (1 page) |
15 January 2003 | Director's particulars changed (1 page) |
15 January 2003 | New director appointed (1 page) |
15 January 2003 | New director appointed (1 page) |
16 April 2002 | Return made up to 14/03/02; full list of members
|
16 April 2002 | Return made up to 14/03/02; full list of members
|
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
12 February 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
31 May 2001 | Return made up to 14/03/01; full list of members
|
31 May 2001 | Return made up to 14/03/01; full list of members
|
19 March 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
19 March 2001 | Accounts for a small company made up to 31 March 2000 (2 pages) |
27 March 2000 | Return made up to 14/03/00; no change of members (6 pages) |
27 March 2000 | Return made up to 14/03/00; no change of members (6 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
23 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
18 April 1999 | Return made up to 14/03/99; full list of members
|
18 April 1999 | Return made up to 14/03/99; full list of members
|
15 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
17 April 1998 | Return made up to 14/03/98; full list of members
|
17 April 1998 | Return made up to 14/03/98; full list of members
|
14 March 1997 | Incorporation (15 pages) |
14 March 1997 | Incorporation (15 pages) |