City Of London
London
EC1A 2BN
Secretary Name | Shamim Saeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Parrock Road Barrowford Nelson Lancashire BB9 6QF |
Secretary Name | Sahra Bano Saeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2000(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | Castalyne House Davis Street Reading Berkshire RG10 0TH |
Secretary Name | Shamim Saeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 January 2005) |
Role | Company Director |
Correspondence Address | 6 Spilsbury Close Leamington Spa CV32 6SW |
Secretary Name | Anjlee Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 2006) |
Role | Company Director |
Correspondence Address | 8 Northfleet Lodge 6 Claremont Avenue Woking Surrey GU22 7RL |
Secretary Name | Shamin Saeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2006(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 November 2007) |
Role | Company Director |
Correspondence Address | 6 Spilsbury Close Old College Park Leamington Spa Warwickshire CV32 6SW |
Secretary Name | Gyanisha Choolun |
---|---|
Nationality | Mauritius |
Status | Resigned |
Appointed | 26 November 2007(10 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 June 2008) |
Role | Consultant |
Correspondence Address | 64 Broad Hinton Twyford Reading Berkshire RG10 0LP |
Director Name | Mrs Gyanisha Saeed |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2016(18 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 05 May 2016) |
Role | Auditor |
Country of Residence | England |
Correspondence Address | 24 International House, 24 Holborn Viaduct City Of London London EC1A 2BN |
Secretary Name | Mrs Gyanisha Saeed |
---|---|
Status | Resigned |
Appointed | 04 February 2016(18 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 05 May 2016) |
Role | Company Director |
Correspondence Address | 24 International House, 24 Holborn Viaduct City Of London London EC1A 2BN |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 1997(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | International House 36-38 Cornhill London EC3V 3NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Kashif Saeed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,143 |
Current Liabilities | £20,298 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
19 December 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
14 August 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
9 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
25 November 2018 | Registered office address changed from 24 International House, 24 Holborn Viaduct City of London London EC1A 2BN England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 25 November 2018 (1 page) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
11 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
5 May 2016 | Termination of appointment of Gyanisha Saeed as a secretary on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Gyanisha Saeed as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Gyanisha Saeed as a director on 5 May 2016 (1 page) |
5 May 2016 | Termination of appointment of Gyanisha Saeed as a secretary on 5 May 2016 (1 page) |
23 March 2016 | Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 24 International House, 24 Holborn Viaduct City of London London EC1A 2BN on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW to 24 International House, 24 Holborn Viaduct City of London London EC1A 2BN on 23 March 2016 (1 page) |
19 February 2016 | Appointment of Mrs Gyanisha Saeed as a secretary on 4 February 2016 (2 pages) |
19 February 2016 | Appointment of Mrs Gyanisha Saeed as a director on 4 February 2016 (2 pages) |
19 February 2016 | Appointment of Mrs Gyanisha Saeed as a director on 4 February 2016 (2 pages) |
19 February 2016 | Appointment of Mrs Gyanisha Saeed as a secretary on 4 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Kashif Saeed on 18 February 2016 (2 pages) |
18 February 2016 | Director's details changed for Mr Kashif Saeed on 18 February 2016 (2 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
5 February 2013 | Director's details changed for Mr Kashif Saeed on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Kashif Saeed on 5 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Kashif Saeed on 5 February 2013 (2 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
29 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY on 24 April 2012 (1 page) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Director's details changed for Mr Kashif Saeed on 1 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Kashif Saeed on 1 October 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Kashif Saeed on 1 October 2010 (2 pages) |
15 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
15 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
15 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
29 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
23 June 2008 | Appointment terminated secretary gyanisha choolun (1 page) |
23 June 2008 | Appointment terminated secretary gyanisha choolun (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from 64 broad hinton twyford reading RG10 0LP (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from 64 broad hinton twyford reading RG10 0LP (1 page) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 December 2007 | Director's particulars changed (1 page) |
23 December 2007 | Director's particulars changed (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | New secretary appointed (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Secretary resigned (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 206 city gate 2 3 blantyre street manchester M15 4EG (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 206 city gate 2 3 blantyre street manchester M15 4EG (1 page) |
3 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 01/08/07; full list of members (2 pages) |
29 August 2007 | Director's particulars changed (1 page) |
29 August 2007 | Director's particulars changed (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 8 northfleet lodge 6 claremont avenue woking surrey GU22 7RL (1 page) |
19 December 2006 | Registered office changed on 19/12/06 from: 8 northfleet lodge 6 claremont avenue woking surrey GU22 7RL (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
3 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
3 April 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
5 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 January 2005 | Company name changed psitek LIMITED\certificate issued on 21/01/05 (2 pages) |
21 January 2005 | Company name changed psitek LIMITED\certificate issued on 21/01/05 (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: castalyne house davis street reading berkshire RG10 0TH (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
28 October 2004 | Return made up to 01/08/04; full list of members (6 pages) |
28 October 2004 | Return made up to 01/08/04; full list of members (6 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: castalyne house davis street reading berkshire RG10 0TH (1 page) |
28 October 2004 | Director's particulars changed (1 page) |
10 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
12 September 2003 | Return made up to 01/08/03; full list of members
|
12 September 2003 | Return made up to 01/08/03; full list of members
|
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 September 2002 | Return made up to 01/08/02; full list of members
|
11 September 2002 | Return made up to 01/08/02; full list of members
|
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
13 September 2001 | Return made up to 01/08/01; full list of members
|
13 September 2001 | Return made up to 01/08/01; full list of members
|
9 November 2000 | Registered office changed on 09/11/00 from: 11 lincoln court arborfield close slough berkshire SL1 2JP (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: 11 lincoln court arborfield close slough berkshire SL1 2JP (1 page) |
30 August 2000 | Return made up to 01/08/00; full list of members
|
30 August 2000 | Return made up to 01/08/00; full list of members
|
5 July 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
5 July 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
26 June 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
26 June 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
26 June 2000 | Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page) |
26 June 2000 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
1 June 2000 | Secretary resigned (1 page) |
1 June 2000 | New secretary appointed (2 pages) |
26 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
26 August 1999 | Return made up to 01/08/99; no change of members (4 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: oakleigh house noggarth road roughlee burnley lancashire BB12 9PT (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: oakleigh house noggarth road roughlee burnley lancashire BB12 9PT (1 page) |
5 July 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
5 July 1999 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
1 September 1998 | Return made up to 01/08/98; full list of members (6 pages) |
1 September 1998 | Return made up to 01/08/98; full list of members (6 pages) |
29 July 1998 | Company name changed epsitech LIMITED\certificate issued on 30/07/98 (2 pages) |
29 July 1998 | Company name changed epsitech LIMITED\certificate issued on 30/07/98 (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New secretary appointed (2 pages) |
19 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: 2 howarth court clays lane stratford london E15 2EL (1 page) |
7 August 1997 | Registered office changed on 07/08/97 from: 2 howarth court clays lane stratford london E15 2EL (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned;director resigned (1 page) |
1 August 1997 | Incorporation (26 pages) |
1 August 1997 | Incorporation (26 pages) |