Toronto
Ontario
M6S 3NG
Director Name | Francis Arasaratnam |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 26 October 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 228 Bonis Avenue #1110 Scarbourgh Ontario M1t3w4 |
Secretary Name | Francis Arasaratnam |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 26 October 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 228 Bonis Avenue #1110 Scarbourgh Ontario M1t3w4 |
Director Name | Sandra Minister |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 May 2006(4 years, 6 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 16 Ripley Avenue Toronto Ontario M6s 3n9 |
Director Name | Mr Michael Minister |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 July 2015(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Executive Director |
Country of Residence | Canada |
Correspondence Address | 16 Ripley Avenue Toronto Ontario M6s 3n9 |
Director Name | Mr Robert Minister |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 July 2015(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Executive Director |
Country of Residence | Canada |
Correspondence Address | 16 Ripley Avenue Toronto Ontario M6s 3n9 |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Daniel Panos |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 October 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 1245 Saginaw Cres Mississauga Ontario L5h 3w4 Canada |
Director Name | Albert Minister |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 26 October 2001(2 weeks, 2 days after company formation) |
Appointment Duration | 13 years, 7 months (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 16 Ripley Avenue Toronto Ontario Canada |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | Suite 5, 7th Floor 50 Broadway London SW1H 0DB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Albert Minister 50.00% Ordinary |
---|---|
100 at £1 | John Minister 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 10 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (6 months from now) |
21 December 2023 | Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 21 December 2023 (1 page) |
---|---|
13 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
14 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
1 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
15 October 2021 | Confirmation statement made on 10 October 2021 with no updates (3 pages) |
26 July 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
13 May 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
10 October 2019 | Secretary's details changed for Francis Arasaratnam on 10 October 2019 (1 page) |
10 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
10 October 2019 | Director's details changed for Francis Arasaratnam on 10 October 2019 (2 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
17 October 2018 | Confirmation statement made on 10 October 2018 with updates (4 pages) |
19 April 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
7 December 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
11 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
6 November 2015 | Termination of appointment of Albert Minister as a director on 2 June 2015 (1 page) |
6 November 2015 | Appointment of Mr Robert Minister as a director on 6 July 2015 (2 pages) |
6 November 2015 | Director's details changed for Sandra Minister on 2 July 2015 (2 pages) |
6 November 2015 | Appointment of Mr Michael Minister as a director on 6 July 2015 (2 pages) |
6 November 2015 | Termination of appointment of Albert Minister as a director on 2 June 2015 (1 page) |
6 November 2015 | Appointment of Mr Michael Minister as a director on 6 July 2015 (2 pages) |
6 November 2015 | Appointment of Mr Robert Minister as a director on 6 July 2015 (2 pages) |
6 November 2015 | Appointment of Mr Michael Minister as a director on 6 July 2015 (2 pages) |
6 November 2015 | Appointment of Mr Robert Minister as a director on 6 July 2015 (2 pages) |
6 November 2015 | Termination of appointment of Albert Minister as a director on 2 June 2015 (1 page) |
6 November 2015 | Director's details changed for Sandra Minister on 2 July 2015 (2 pages) |
6 November 2015 | Director's details changed for Sandra Minister on 2 July 2015 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
25 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
25 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
26 February 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 26 February 2014 (1 page) |
10 October 2013 | Director's details changed for Albert Minister on 1 October 2009 (2 pages) |
10 October 2013 | Director's details changed for Albert Minister on 1 October 2009 (2 pages) |
10 October 2013 | Director's details changed for Sandra Minister on 1 October 2009 (2 pages) |
10 October 2013 | Director's details changed for Francis Arasaratnam on 1 October 2009 (2 pages) |
10 October 2013 | Director's details changed for Francis Arasaratnam on 1 October 2009 (2 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Sandra Minister on 1 October 2009 (2 pages) |
10 October 2013 | Director's details changed for John Minister on 1 October 2009 (2 pages) |
10 October 2013 | Director's details changed for John Minister on 1 October 2009 (2 pages) |
10 October 2013 | Director's details changed for Sandra Minister on 1 October 2009 (2 pages) |
10 October 2013 | Director's details changed for Albert Minister on 1 October 2009 (2 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for John Minister on 1 October 2009 (2 pages) |
10 October 2013 | Director's details changed for Francis Arasaratnam on 1 October 2009 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
29 July 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
24 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
3 August 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
18 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (16 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (16 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
24 September 2010 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London on 24 September 2010 (1 page) |
24 September 2010 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London on 24 September 2010 (1 page) |
1 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (13 pages) |
1 December 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (13 pages) |
24 November 2009 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 24 November 2009 (1 page) |
24 November 2009 | Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 24 November 2009 (1 page) |
20 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
20 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
18 February 2009 | Return made up to 10/10/08; full list of members (7 pages) |
18 February 2009 | Return made up to 10/10/08; full list of members (7 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 10/10/07; full list of members (6 pages) |
11 February 2008 | Return made up to 10/10/07; full list of members (6 pages) |
11 February 2008 | Director's particulars changed (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
15 August 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Return made up to 10/10/06; full list of members (6 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Return made up to 10/10/06; full list of members (6 pages) |
24 May 2007 | Director resigned (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
29 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
18 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
18 October 2005 | Return made up to 10/10/05; full list of members (6 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
8 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
8 November 2004 | Return made up to 10/10/04; full list of members (6 pages) |
27 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
27 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
16 December 2003 | Return made up to 10/10/03; full list of members (12 pages) |
16 December 2003 | Return made up to 10/10/03; full list of members (12 pages) |
19 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
19 August 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
9 March 2003 | Return made up to 10/10/02; full list of members (6 pages) |
9 March 2003 | Return made up to 10/10/02; full list of members (6 pages) |
31 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2002 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2002 | New secretary appointed;new director appointed (1 page) |
19 December 2002 | New director appointed (1 page) |
19 December 2002 | New secretary appointed;new director appointed (1 page) |
19 December 2002 | New director appointed (1 page) |
19 December 2002 | New director appointed (1 page) |
19 December 2002 | New director appointed (1 page) |
19 December 2002 | New director appointed (1 page) |
19 December 2002 | New director appointed (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 873 high road 2ND floor north finchley london N12 8QA (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
16 December 2002 | Registered office changed on 16/12/02 from: 873 high road 2ND floor north finchley london N12 8QA (1 page) |
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Incorporation (10 pages) |
10 October 2001 | Incorporation (10 pages) |