Chelmsford
CM2 6JL
Director Name | Mrs Susan Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2021(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 14 March 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Director Name | Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Clairmont Jerbourg Road St Martins Guernsey GY4 6BJ |
Director Name | Franco Ballabio |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Role | Lawyer |
Correspondence Address | Via Frasca 3 Ticino Switzerland Foreign |
Secretary Name | Caroline Il Grande |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Rockmount Pointues Rocques St Sampsons Guernsey GY2 4HN |
Director Name | Matthew James Douglas Hulme |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 June 1999) |
Role | Inv Director |
Correspondence Address | Rockmount Pointues Rocques St Sampsons Guernsey Channel Islands GY2 4HN |
Director Name | Franco Ballabio |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 10 November 1998(8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 August 2004) |
Role | Lawyer |
Correspondence Address | Via Frasca 3 Ticino Switzerland Foreign |
Director Name | Mr Douglas James Morley Hulme |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2009(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2012) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Fort Champ, 10 Fort Road St Peter Port Guernsey Channel Islands GY1 1ZU |
Director Name | Mrs Susan Tanya Lisette Reilly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2017) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 1 Yonge Close Boreham Chelmsford Essex CM3 3GY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1998(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 | 13 March 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Director Name | Ma Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1999(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 27 October 2014) |
Correspondence Address | 62 Priory Road Romford Essex RM3 9AP |
Secretary Name | P & T Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1999(1 year, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 April 2000) |
Correspondence Address | 4th Floor 22 Buckingham Gate London SW1E 6LB |
Secretary Name | Willow Trust Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2000(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 April 2003) |
Correspondence Address | Louisiana House South Esplanade St Peter Port GY1 1BJ |
Secretary Name | Westour Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(5 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 August 2009) |
Correspondence Address | 5/6 The Shrubberies George Lane London E18 1BG |
Secretary Name | Woodford Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2009(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2012) |
Correspondence Address | 3 The Shrubberies George Lane South Woodford London E18 1BG |
Secretary Name | Pioneer Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2012(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 April 2017) |
Correspondence Address | 85 Springfield Road Chelmsford CM2 6JL |
Registered Address | 31a Thayer Street London W1U 2QS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Minosse Fund Unit Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£57,562 |
Cash | £85,298 |
Current Liabilities | £899,435 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
---|---|
28 September 2017 | Appointment of Mrs Pamela Randall as a director on 1 July 2017 (2 pages) |
5 July 2017 | Termination of appointment of Susan Tanya Lisette Reilly as a director on 1 July 2017 (1 page) |
24 April 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
24 April 2017 | Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 24 April 2017 (1 page) |
28 March 2017 | Registered office address changed from 3rd Floor, East Unit 12 Bridewell Place London EC4V 6AP to 31a Thayer Street London W1U 2QS on 28 March 2017 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015 (1 page) |
10 March 2016 | Amended total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
26 February 2015 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 December 2014 | Termination of appointment of Ma Directors Limited as a director on 27 October 2014 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 July 2014 | Company name changed minosse investment 2 LIMITED\certificate issued on 22/07/14
|
17 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Change of name notice (2 pages) |
26 September 2013 | Company name changed nio investment 2 LIMITED\certificate issued on 26/09/13
|
25 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Amended accounts made up to 31 December 2011 (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 July 2012 | Director's details changed for Ms Susan Tanya Lisette Reilly on 16 January 2012 (2 pages) |
5 July 2012 | Director's details changed for Ms Susan Tanya Lisette Reilly on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Ms Susan Tanya Lisette Reilly on 5 July 2012 (2 pages) |
17 May 2012 | Termination of appointment of Woodford Services Limited as a secretary on 16 January 2012 (1 page) |
17 May 2012 | Termination of appointment of Douglas James Morley Hulme as a director on 16 January 2012 (1 page) |
17 May 2012 | Appointment of Mrs Susan Tanya Lisette Reilly as a director on 16 January 2012 (2 pages) |
17 May 2012 | Appointment of Pioneer Secretarial Services Limited as a secretary on 16 January 2012 (2 pages) |
17 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Register inspection address has been changed from 3 the Shrubberies George Lane London E18 1BG England (1 page) |
17 May 2012 | Director's details changed for Ma Directors Limited on 16 January 2012 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 September 2011 | Amended accounts made up to 31 December 2007 (3 pages) |
12 September 2011 | Amended accounts made up to 31 December 2008 (3 pages) |
3 August 2011 | Amended accounts made up to 31 December 2009 (3 pages) |
14 April 2011 | Register inspection address has been changed (1 page) |
14 April 2011 | Register(s) moved to registered inspection location (1 page) |
14 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Amended accounts made up to 31 December 2009 (4 pages) |
11 November 2010 | Amended accounts made up to 31 December 2008 (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (4 pages) |
22 April 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
22 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
22 April 2010 | Secretary's details changed for Woodford Services Limited on 1 October 2009 (1 page) |
22 April 2010 | Director's details changed for Ma Directors Limited on 1 October 2009 (2 pages) |
1 November 2009 | Accounts for a small company made up to 31 December 2008 (4 pages) |
17 August 2009 | Secretary appointed woodford services LIMITED (1 page) |
17 August 2009 | Director appointed mr douglas james morley hulme (1 page) |
14 August 2009 | Appointment terminated secretary westour services LIMITED (1 page) |
27 April 2009 | Return made up to 13/03/09; full list of members (3 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (4 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 62 priory road noak hill romford essex RM3 9AP (1 page) |
29 May 2008 | Return made up to 13/03/08; full list of members (3 pages) |
11 October 2007 | Accounts for a small company made up to 31 December 2006 (4 pages) |
30 April 2007 | Return made up to 13/03/07; full list of members (2 pages) |
13 December 2006 | Accounts for a small company made up to 31 December 2005 (4 pages) |
23 May 2006 | Director resigned (1 page) |
21 April 2006 | Return made up to 13/03/06; full list of members (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 December 2004 (4 pages) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 April 2005 | Return made up to 13/03/05; full list of members (7 pages) |
5 February 2005 | Accounts for a small company made up to 31 December 2003 (4 pages) |
27 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
5 May 2004 | Accounts for a small company made up to 31 December 2002 (4 pages) |
20 April 2004 | Return made up to 13/03/04; full list of members
|
23 December 2003 | Company name changed anglo-suisse consulting LIMITED\certificate issued on 23/12/03 (2 pages) |
12 December 2003 | Return made up to 13/03/03; full list of members (7 pages) |
17 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
27 June 2003 | Accounts for a small company made up to 31 December 2001 (4 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Registered office changed on 19/06/03 from: 14 park street windsor berkshire SL4 1LU (1 page) |
4 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 March 2002 | Return made up to 13/03/02; full list of members
|
2 January 2002 | Accounts for a small company made up to 31 December 2000 (5 pages) |
19 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 March 2001 | Return made up to 13/03/01; full list of members (7 pages) |
15 December 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
13 October 2000 | Registered office changed on 13/10/00 from: 4TH floor 22 buckingham gate london SW1E 6LB (1 page) |
17 July 2000 | Secretary resigned (1 page) |
22 May 2000 | Return made up to 13/03/00; full list of members
|
19 April 2000 | Secretary's particulars changed (1 page) |
22 March 2000 | Registered office changed on 22/03/00 from: 8 carnaby street london W1V 1PG (1 page) |
21 November 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
16 November 1999 | New director appointed (2 pages) |
27 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 August 1999 | Director resigned (3 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New secretary appointed (2 pages) |
1 July 1999 | Director resigned (1 page) |
1 July 1999 | Secretary resigned (1 page) |
26 April 1999 | Return made up to 13/03/99; full list of members (7 pages) |
27 November 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (3 pages) |
21 July 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
16 June 1998 | Registered office changed on 16/06/98 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
16 April 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New secretary appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
13 March 1998 | Incorporation (11 pages) |