London
N9 9EQ
Secretary Name | MSV Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2010(11 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 26 November 2019) |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Michael Patrick Dwen |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | Flat N.5123 - Golden Sands 5 PO Box 9168 Mankhol Dubai U A E |
Director Name | Mr John Robert Montagu Stuart Wortley Hunt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2005(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2010) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Apartment 717 Al Arta 1 P.O. Box 500462 The Greens Dubai UAE |
Director Name | Michel Louis Blanc |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 June 2016(17 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2017) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Gerhard Auer |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 June 2016(17 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 June 2018) |
Role | Consultant |
Country of Residence | Switzerland |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Fiona Mary Cross |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(17 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | Enterprise House 21 Buckle Street London E1 8NN |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 77 Harrow Drive London N9 9EQ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Selven Veeramundar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,718 |
Cash | £160,262 |
Current Liabilities | £150,544 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
16 October 2017 | Termination of appointment of Michel Louis Blanc as a director on 30 September 2017 (1 page) |
---|---|
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
5 July 2016 | Appointment of Gerhard Auer as a director on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Fiona Mary Cross as a director on 30 June 2016 (2 pages) |
30 June 2016 | Appointment of Michel Louis Blanc as a director on 30 June 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
11 January 2016 | Statement of capital following an allotment of shares on 1 January 2016
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
8 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
10 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders
|
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
15 March 2011 | Appointment of Msv Secretaries Ltd as a secretary (2 pages) |
12 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
12 January 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
25 November 2010 | Appointment of Selven Veeramundar as a director (2 pages) |
25 November 2010 | Termination of appointment of Qas Secretaries Limited as a secretary (1 page) |
25 November 2010 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 November 2010 (1 page) |
25 November 2010 | Termination of appointment of John Wortley Hunt as a director (1 page) |
3 August 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for Qas Secretaries Limited on 1 October 2009 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
13 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
20 August 2009 | Return made up to 11/06/09; full list of members (3 pages) |
20 August 2009 | Location of register of members (1 page) |
20 August 2009 | Secretary's change of particulars / qas secretaries LIMITED / 01/03/2009 (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page) |
13 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
24 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
20 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
5 November 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 August 2006 | Return made up to 11/06/06; full list of members (2 pages) |
1 September 2005 | Return made up to 11/06/05; full list of members (2 pages) |
1 September 2005 | Location of register of members (1 page) |
5 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 February 2005 | New director appointed (1 page) |
1 February 2005 | Director resigned (1 page) |
25 June 2004 | Return made up to 11/06/04; full list of members
|
7 June 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
11 December 2003 | Registered office changed on 11/12/03 from: 50 queen anne street london W1G 9HQ (1 page) |
23 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
4 August 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 June 2003 | Return made up to 11/06/03; full list of members
|
31 January 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
10 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
19 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
15 November 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
10 August 2001 | Return made up to 11/06/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (8 pages) |
7 July 2000 | Return made up to 11/06/00; full list of members (6 pages) |
29 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
30 July 1999 | New director appointed (2 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Director resigned (1 page) |
20 June 1999 | Registered office changed on 20/06/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
11 June 1999 | Incorporation (15 pages) |