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(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 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(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Director Name | Dayanand Prakash Gopee |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Elmcroft Avenue London E11 2BS |
Secretary Name | Rajiv Prakash Gopee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
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 | 04 October 1998(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 July 2000) |
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(1 year, 3 months after company formation) |
Appointment Duration | 11 months (resigned 19 October 2000) |
Role | Nurse |
Correspondence Address | 21a Saint Vincents Road Westcliff On Sea Essex SS0 7PP |
Director Name | Mr Dharam Prakash Gopee |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(12 years, 3 months after company formation) |
Appointment Duration | 6 years (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(17 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 08 October 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 1998(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Saint Vincent Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 15 November 2010) |
Correspondence Address | PO Box 37847 169a Perry Vale Forest Hill London SE23 2WE |
Director Name | Saint Vincents Nominee Director Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2000(2 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 15 November 2010) |
Correspondence Address | PO Box 37847, 169a Perry Vale Forest Hill London SE23 2WE |
Director Name | Societe Gopee Freres De Saint Pierre (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2011(12 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 March 2016) |
Correspondence Address | 1 Bmw Avenue L'Agrement Saint Pierre Mauritius |
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 | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 4 April 2017 (overdue) |
---|
13 June 2018 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 13 June 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 | Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page) |
11 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) |
4 October 2016 | Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 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) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 March 2016 | Termination of appointment of Societe Gopee Freres De Saint Pierre as a director on 7 March 2016 (1 page) |
21 March 2016 | Termination of appointment of Societe Gopee Freres De Saint Pierre as a director on 7 March 2016 (1 page) |
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 (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) |
15 February 2016 | Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 2016 (2 pages) |
15 February 2016 | Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 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 PO Box 37847 169a Perry Vale Forest Hill London SE23 2WE to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from PO Box 37847 169a Perry Vale Forest Hill London SE23 2WE to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages) |
8 October 2015 | Registered office address changed from PO Box 37847 169a Perry Vale Forest Hill London SE23 2WE to 4 Abbey Orchard Street London SW1P 2HT on 8 October 2015 (2 pages) |
6 October 2015 | Appointment of provisional liquidator (6 pages) |
6 October 2015 | Appointment of provisional liquidator (6 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
7 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 February 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (3 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 March 2011 | Appointment of Societe Gopee Freres De Saint Pierre as a director (2 pages) |
17 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 March 2011 | Appointment of Societe Gopee Freres De Saint Pierre as a director (2 pages) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
23 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Termination of appointment of Saint Vincent Company Secretarial Services as a secretary (1 page) |
22 November 2010 | Termination of appointment of Saint Vincents Nominee Director Services as a director (1 page) |
22 November 2010 | Appointment of Mr Dharam Prakash Gopee as a director (2 pages) |
22 November 2010 | Termination of appointment of Saint Vincent Company Secretarial Services as a secretary (1 page) |
22 November 2010 | Termination of appointment of Saint Vincents Nominee Director Services as a director (1 page) |
22 November 2010 | Appointment of Mr Dharam Prakash Gopee as a director (2 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 28/10/08; full list of members (3 pages) |
20 October 2008 | Director's change of particulars / saint vincents nominee director services / 18/10/2008 (1 page) |
20 October 2008 | Secretary's change of particulars / saint vincent company secretarial services / 18/10/2008 (1 page) |
20 October 2008 | Secretary's change of particulars / saint vincent company secretarial services / 18/10/2008 (1 page) |
20 October 2008 | Director's change of particulars / saint vincents nominee director services / 18/10/2008 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 January 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
2 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2006 | Return made up to 28/07/05; full list of members (2 pages) |
3 August 2006 | Return made up to 28/07/05; full list of members (2 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: 122 marvels lane london SE12 9PG (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: 122 marvels lane london SE12 9PG (1 page) |
16 March 2006 | Secretary's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 January 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 May 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 September 2004 | Return made up to 28/07/04; no change of members (6 pages) |
20 September 2004 | Return made up to 28/07/04; no change of members (6 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 February 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
5 September 2002 | Return made up to 28/07/02; full list of members (7 pages) |
5 September 2002 | Return made up to 28/07/02; full list of members (7 pages) |
1 May 2002 | Director's particulars changed (1 page) |
1 May 2002 | Director's particulars changed (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: gopee business centre 19 saint vincents road westcliff on sea essex SS0 7PP (1 page) |
1 May 2002 | Secretary's particulars changed (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: gopee business centre 19 saint vincents road westcliff on sea essex SS0 7PP (1 page) |
1 May 2002 | Secretary's particulars changed (1 page) |
30 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2002 | Withdrawal of application for striking off (1 page) |
30 April 2002 | Withdrawal of application for striking off (1 page) |
19 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2001 | Voluntary strike-off action has been suspended (1 page) |
16 October 2001 | Voluntary strike-off action has been suspended (1 page) |
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2001 | Voluntary strike-off action has been suspended (1 page) |
10 April 2001 | Voluntary strike-off action has been suspended (1 page) |
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2001 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
26 September 2000 | Voluntary strike-off action has been suspended (1 page) |
26 September 2000 | Voluntary strike-off action has been suspended (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Secretary resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | New secretary appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
11 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2000 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: c/0 messrs ashford associates 74A high street wanstead london E11 2RJ (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: c/0 messrs ashford associates 74A high street wanstead london E11 2RJ (1 page) |
31 May 2000 | Application for striking-off (1 page) |
31 May 2000 | Application for striking-off (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 96 hermon hill london E18 1QB (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 96 hermon hill london E18 1QB (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: 135 elmcroft avenue london E11 2BS (1 page) |
3 February 2000 | Registered office changed on 03/02/00 from: 135 elmcroft avenue london E11 2BS (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
3 August 1999 | Return made up to 28/07/99; full list of members (5 pages) |
3 August 1999 | Return made up to 28/07/99; full list of members (5 pages) |
3 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
3 June 1999 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
6 October 1998 | New secretary appointed (2 pages) |
6 October 1998 | New secretary appointed (2 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: box no 5 135 elmcroft avenue london E11 2BS (1 page) |
1 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: box no 5 135 elmcroft avenue london E11 2BS (1 page) |
28 July 1998 | Incorporation (7 pages) |
28 July 1998 | Incorporation (7 pages) |