London
N9 9BS
Director Name | Mr Kojo Osei Frimpong Busia |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Ghanaian |
Status | Closed |
Appointed | 01 April 2019(20 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Director Name | Mr Sandeep Ghosh |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2019(20 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 24 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Chancery Lane London WC2A 1JE |
Secretary Name | Mrs Bibi Farozia Chineegadoo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(3 weeks after company formation) |
Appointment Duration | 20 years, 7 months (resigned 01 April 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 Westerham Avenue Edmonton London N9 9BS |
Director Name | Rufino Bangu Mbuandi |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Angolan |
Status | Resigned |
Appointed | 01 December 2003(5 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 November 2004) |
Role | Consultant |
Correspondence Address | 74 Royal Oak Court Pitfield Street London N1 6EP |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 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 | 12 August 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 46 Chancery Lane London WC2A 1JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Claude Paul Chineegadoo 50.00% Ordinary |
---|---|
1 at £1 | Mrs Bibi Chineegadoo 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£65,596 |
Cash | £32,464 |
Current Liabilities | £99,112 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
27 July 2017 | Confirmation statement made on 26 July 2017 with updates (4 pages) |
---|---|
13 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
27 July 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
11 May 2014 | Registered office address changed from 82 Westerham Avenue London N9 9BS on 11 May 2014 (1 page) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
25 February 2014 | Company name changed ncl (uk) LIMITED\certificate issued on 25/02/14
|
28 July 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 September 2012 | Company name changed net consultancy LIMITED\certificate issued on 06/09/12
|
30 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
3 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
27 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 July 2008 | Director's change of particulars / claude chineegadoo / 29/07/2008 (1 page) |
29 July 2008 | Return made up to 26/07/08; full list of members (3 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
7 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
30 July 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
23 August 2006 | Return made up to 26/07/06; full list of members (2 pages) |
22 August 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
2 August 2005 | Secretary's particulars changed (1 page) |
2 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
10 June 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
29 October 2004 | Director resigned (1 page) |
3 August 2004 | Return made up to 26/07/04; full list of members
|
14 May 2004 | Total exemption full accounts made up to 31 August 2003 (5 pages) |
10 December 2003 | New director appointed (2 pages) |
22 October 2003 | Return made up to 12/08/03; full list of members (6 pages) |
26 June 2003 | Total exemption full accounts made up to 31 August 2002 (9 pages) |
15 November 2002 | Return made up to 12/08/02; full list of members (6 pages) |
12 August 2002 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
8 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
29 June 2001 | Full accounts made up to 31 August 2000 (8 pages) |
11 September 2000 | Return made up to 12/08/00; full list of members (6 pages) |
9 May 2000 | Full accounts made up to 31 August 1999 (11 pages) |
26 October 1999 | Return made up to 12/08/99; full list of members (6 pages) |
24 September 1998 | Company name changed admiral communications LIMITED\certificate issued on 25/09/98 (2 pages) |
8 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: 82 westerham avenue london N9 9BS (1 page) |
8 September 1998 | New director appointed (2 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: 17 city business centre lower road london SE16 1AA (1 page) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
12 August 1998 | Incorporation (11 pages) |