Sutton Coldfield
West Midlands
B74 2PJ
Director Name | Tik Wai Yim |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2008(8 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 70 Woodstock Road London NW11 8QJ |
Secretary Name | Prof Kaushik Mitra |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 21 April 2008(8 years, 2 months after company formation) |
Appointment Duration | 16 years |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Anchorage Road Sutton Coldfield West Midlands B74 2PJ |
Director Name | Dr Mai Tran |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2014(14 years after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 70 Woodstock Road London NW11 8QJ |
Director Name | David Mordecai Cohen |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Dorset Square London NW1 6QB |
Director Name | Christian Nicholas Alan Duggan |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 Tunis Road London W12 7EZ |
Director Name | Andrina Sammy |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | 70 Woodstock Road London NW11 8QJ |
Secretary Name | Christian Nicholas Alan Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 42 Tunis Road London W12 7EZ |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 70 Woodstock Road London NW11 8QJ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Anasuya Mitra Dasgupta & Kaushik Mitra 33.33% Ordinary |
---|---|
1 at £1 | Mai Tran 33.33% Ordinary |
1 at £1 | Tik Wai Yim 33.33% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
2 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
28 November 2020 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
7 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
26 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
2 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
3 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
27 October 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
14 February 2016 | Secretary's details changed for Professor Kaushik Mitra on 1 July 2015 (1 page) |
14 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Director's details changed for Professor Kaushik Mitra on 1 July 2015 (2 pages) |
14 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Director's details changed for Professor Kaushik Mitra on 1 July 2015 (2 pages) |
14 February 2016 | Secretary's details changed for Professor Kaushik Mitra on 1 July 2015 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Director's details changed for Professor Kaushik Mitra on 26 October 2012 (2 pages) |
3 February 2015 | Director's details changed for Professor Kaushik Mitra on 26 October 2012 (2 pages) |
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
20 February 2014 | Appointment of Dr Mai Tran as a director (2 pages) |
20 February 2014 | Appointment of Dr Mai Tran as a director (2 pages) |
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
16 April 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
16 April 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Director's details changed for Professor Kaushik Mitra on 13 February 2013 (2 pages) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Secretary's details changed for Professor Kaushik Mitra on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Professor Kaushik Mitra on 13 February 2013 (2 pages) |
13 February 2013 | Secretary's details changed for Professor Kaushik Mitra on 13 February 2013 (2 pages) |
13 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
5 February 2012 | Secretary's details changed for Professor Kaushik Mitra on 5 February 2012 (2 pages) |
5 February 2012 | Director's details changed for Professor Kaushik Mitra on 5 February 2012 (2 pages) |
5 February 2012 | Director's details changed for Professor Kaushik Mitra on 5 February 2012 (2 pages) |
5 February 2012 | Secretary's details changed for Professor Kaushik Mitra on 5 February 2012 (2 pages) |
5 February 2012 | Secretary's details changed for Professor Kaushik Mitra on 5 February 2012 (2 pages) |
5 February 2012 | Director's details changed for Professor Kaushik Mitra on 5 February 2012 (2 pages) |
10 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
10 March 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
25 January 2011 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
20 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
20 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
20 February 2010 | Director's details changed for Tik Wai Yim on 20 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Professor Kaushik Mitra on 20 February 2010 (2 pages) |
20 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (6 pages) |
20 February 2010 | Director's details changed for Tik Wai Yim on 20 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Professor Kaushik Mitra on 20 February 2010 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 28 February 2009 (2 pages) |
24 April 2009 | Return made up to 02/02/09; full list of members (4 pages) |
24 April 2009 | Return made up to 02/02/09; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (2 pages) |
17 December 2008 | Total exemption small company accounts made up to 28 February 2008 (2 pages) |
9 May 2008 | Director appointed tik wai yim (2 pages) |
9 May 2008 | Director appointed tik wai yim (2 pages) |
25 April 2008 | Secretary appointed professor kaushik mitra (2 pages) |
25 April 2008 | Appointment terminated director and secretary christian duggan (1 page) |
25 April 2008 | Appointment terminated director and secretary christian duggan (1 page) |
25 April 2008 | Secretary appointed professor kaushik mitra (2 pages) |
27 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 02/02/08; full list of members (4 pages) |
25 February 2008 | Appointment terminated director andrina sammy (1 page) |
25 February 2008 | Appointment terminated director andrina sammy (1 page) |
5 February 2008 | New director appointed (2 pages) |
5 February 2008 | New director appointed (2 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
12 December 2007 | Total exemption small company accounts made up to 28 February 2007 (2 pages) |
26 February 2007 | Location of register of members (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Location of register of members (1 page) |
26 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (2 pages) |
13 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
8 December 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 28 February 2005 (2 pages) |
18 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
18 February 2005 | Return made up to 02/02/05; full list of members (7 pages) |
16 December 2004 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
16 December 2004 | Total exemption small company accounts made up to 28 February 2004 (2 pages) |
6 April 2004 | Return made up to 02/02/04; full list of members
|
6 April 2004 | Return made up to 02/02/04; full list of members
|
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (2 pages) |
25 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
25 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
22 January 2003 | Total exemption small company accounts made up to 28 February 2002 (2 pages) |
25 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
29 November 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
29 November 2001 | Total exemption small company accounts made up to 28 February 2001 (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
1 March 2001 | Return made up to 02/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 02/02/01; full list of members (7 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | New secretary appointed;new director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Ad 02/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 February 2000 | New director appointed (2 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Ad 02/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 February 2000 | Incorporation (14 pages) |
2 February 2000 | Incorporation (14 pages) |