Admirals Way South Quay
Waterside London
E14 9XL
Director Name | Mr Jorge Egea Perez |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 23 August 2016(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 14 November 2017) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL |
Director Name | Vipul Kapur |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Accountant |
Country of Residence | India |
Correspondence Address | 8a Circus Avenue Calcutta West Bengal 700017 India |
Director Name | Mr Sanjeev Sood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 19 Wakerfield Close Emerson Park Hornchurch Essex RM11 2TH |
Director Name | Mr Amancio Gonzalez Minon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 07 June 2016(17 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL |
Director Name | Mr Didier M'Punge Diyavova |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(17 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Zarion Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1998(same day as company formation) |
Correspondence Address | 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL |
Registered Address | 35 Beaufort Court Admirals Way South Quay Waterside London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Vipul Kapur 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
13 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
23 August 2016 | Termination of appointment of Amancio Gonzalez Minon as a director on 23 August 2016 (1 page) |
23 August 2016 | Appointment of Mr Jorge Egea Perez as a director on 23 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Didier M'punge Diyavova as a director on 22 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Didier M'punge Diyavova as a director on 22 June 2016 (2 pages) |
23 August 2016 | Termination of appointment of Amancio Gonzalez Minon as a director on 23 August 2016 (1 page) |
23 August 2016 | Appointment of Mr Jorge Egea Perez as a director on 23 August 2016 (2 pages) |
23 August 2016 | Appointment of Mr Didier M'punge Diyavova as a director on 22 August 2016 (2 pages) |
23 August 2016 | Termination of appointment of Didier M'punge Diyavova as a director on 22 June 2016 (1 page) |
23 August 2016 | Termination of appointment of Didier M'punge Diyavova as a director on 22 June 2016 (1 page) |
23 August 2016 | Appointment of Mr Didier M'punge Diyavova as a director on 22 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Amancio Gonzalez Minon as a director on 7 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Zarion Limited as a secretary on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Sanjeev Sood as a director on 7 June 2016 (1 page) |
7 June 2016 | Appointment of Mr Amancio Gonzalez Minon as a director on 7 June 2016 (2 pages) |
7 June 2016 | Termination of appointment of Zarion Limited as a secretary on 7 June 2016 (1 page) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of Vipul Kapur as a director on 7 June 2016 (1 page) |
7 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Termination of appointment of Sanjeev Sood as a director on 7 June 2016 (1 page) |
7 June 2016 | Termination of appointment of Vipul Kapur as a director on 7 June 2016 (1 page) |
19 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
16 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
16 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 April 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 January 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Zarion Limited on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Zarion Limited on 1 October 2009 (2 pages) |
5 March 2010 | Secretary's details changed for Zarion Limited on 1 October 2009 (2 pages) |
5 March 2010 | Annual return made up to 23 December 2009 with a full list of shareholders (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
4 February 2008 | Return made up to 23/12/07; full list of members (2 pages) |
16 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
16 May 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
12 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
7 February 2006 | Return made up to 23/12/05; full list of members (2 pages) |
7 February 2006 | Return made up to 23/12/05; full list of members (2 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
25 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 23/12/04; full list of members (7 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 April 2004 | Resolutions
|
2 April 2004 | Resolutions
|
2 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
17 February 2004 | Return made up to 23/12/03; full list of members (7 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
7 January 2003 | Return made up to 23/12/02; full list of members
|
7 January 2003 | Return made up to 23/12/02; full list of members
|
27 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 23/12/01; full list of members (6 pages) |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
9 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
9 October 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
1 February 2000 | New director appointed (2 pages) |
1 February 2000 | Return made up to 23/12/99; full list of members (6 pages) |
1 February 2000 | Return made up to 23/12/99; full list of members (6 pages) |
1 February 2000 | New director appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Director resigned (1 page) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | New secretary appointed (2 pages) |
11 March 1999 | Secretary resigned (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: international house 31 church road hendon london NW4 4EB (1 page) |
11 March 1999 | Registered office changed on 11/03/99 from: international house 31 church road hendon london NW4 4EB (1 page) |
11 March 1999 | New director appointed (2 pages) |
23 December 1998 | Incorporation (16 pages) |
23 December 1998 | Incorporation (16 pages) |