London
N7 8GR
Secretary Name | JJ Secretaries Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2017(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Correspondence Address | 77 Harrow Drive Harrow Drive London N9 9EQ |
Director Name | Mazuy Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 March 2021(19 years after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 12 Abbe Mazuy Beau Bassin Mauritius |
Director Name | Mr Bernal Zamora Arce |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 12 March 2010(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 December 2013) |
Role | Company Director |
Country of Residence | Costa Rica |
Correspondence Address | Condominio Karyna 200 Metros Al Oeste Y 400 Al Sur De Plaza Mayor San Jose Costa Rica |
Director Name | Govinden Ramasawmy |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 30 December 2013(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2016) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Omnibus Business Centre 39-41 North Road London N7 9DP |
Director Name | Mr Selven Sadaseven Veeramundar |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 March 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Studio 6a 6 Hornsey Street London N7 8GR |
Director Name | Trumpwise Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Secretary Name | Musterasset Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | 1 Knightrider Court London EC4V 5JU |
Director Name | Beauly Management Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(1 month after company formation) |
Appointment Duration | 13 years, 8 months (resigned 01 November 2015) |
Correspondence Address | Condominio Karyna 200 Metros Al Oeste Y400 Al Sur De Plaza Mayor San Jose Costa Rica |
Secretary Name | CMS Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 06 June 2011) |
Correspondence Address | 3rd Floor Geneva Place Waterfront Drive P.O Box 3175 Road Town Tortola BVI |
Secretary Name | J J Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2012(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2016) |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Depinay Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2015(13 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 2016) |
Correspondence Address | C12 Villeneuve Sodnac Quatre Bornes Mauritius |
Registered Address | Studio 6a 6 Hornsey Street London N7 8GR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dudley International Sa 50.00% Ordinary |
---|---|
1 at £1 | Hillside Finance Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,630 |
Cash | £2 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro Entity |
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) |
22 May 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
24 March 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
12 March 2021 | Cessation of Selven Sadaseven Veeramundar as a person with significant control on 1 March 2021 (1 page) |
12 March 2021 | Appointment of Moorgayen Aurmoogum as a director on 1 March 2021 (2 pages) |
12 March 2021 | Notification of a person with significant control statement (2 pages) |
12 March 2021 | Appointment of Mazuy Ltd as a director on 1 March 2021 (2 pages) |
12 March 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
12 March 2021 | Termination of appointment of Selven Sadaseven Veeramundar as a director on 1 March 2021 (1 page) |
10 June 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
27 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 November 2019 | Registered office address changed from Studio 6a Hornsey Street London N7 8GR England to Studio 6a 6 Hornsey Street London N7 8GR on 4 November 2019 (1 page) |
31 October 2019 | Registered office address changed from 6a Hornsey Street London N7 8GR England to Studio 6a Hornsey Street London N7 8GR on 31 October 2019 (1 page) |
31 October 2019 | Registered office address changed from C/O Ca Pitts Omnibus Business Centre 39-41 North Road London N7 9DP England to 6a Hornsey Street London N7 8GR on 31 October 2019 (1 page) |
21 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
16 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 January 2017 | Appointment of Jj Secretaries Ltd as a secretary on 17 January 2017 (2 pages) |
30 January 2017 | Appointment of Jj Secretaries Ltd as a secretary on 17 January 2017 (2 pages) |
27 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
27 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
1 August 2016 | Termination of appointment of J J Secretaries Ltd as a secretary on 1 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Depinay Ltd as a director on 1 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Depinay Ltd as a director on 1 July 2016 (1 page) |
1 August 2016 | Appointment of Mr Selven Sadaseven Veeramundar as a director on 1 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Govinden Ramasawmy as a director on 1 July 2016 (1 page) |
1 August 2016 | Termination of appointment of J J Secretaries Ltd as a secretary on 1 July 2016 (1 page) |
1 August 2016 | Appointment of Mr Selven Sadaseven Veeramundar as a director on 1 July 2016 (2 pages) |
1 August 2016 | Termination of appointment of Govinden Ramasawmy as a director on 1 July 2016 (1 page) |
4 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
30 December 2015 | Registered office address changed from Finchley House 707 High Road London N12 0BT to C/O Ca Pitts Omnibus Business Centre 39-41 North Road London N7 9DP on 30 December 2015 (1 page) |
30 December 2015 | Registered office address changed from Finchley House 707 High Road London N12 0BT to C/O Ca Pitts Omnibus Business Centre 39-41 North Road London N7 9DP on 30 December 2015 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 November 2015 | Termination of appointment of Beauly Management Sa as a director on 1 November 2015 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 November 2015 | Appointment of Depinay Ltd as a director on 1 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Beauly Management Sa as a director on 1 November 2015 (1 page) |
19 November 2015 | Appointment of Depinay Ltd as a director on 1 November 2015 (2 pages) |
19 November 2015 | Termination of appointment of Beauly Management Sa as a director on 1 November 2015 (1 page) |
19 November 2015 | Appointment of Depinay Ltd as a director on 1 November 2015 (2 pages) |
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 April 2014 | Termination of appointment of Bernal Zamora Arce as a director (1 page) |
5 April 2014 | Termination of appointment of Bernal Zamora Arce as a director (1 page) |
5 April 2014 | Appointment of Govinden Ramasawmy as a director (2 pages) |
5 April 2014 | Appointment of Govinden Ramasawmy as a director (2 pages) |
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
10 May 2012 | Appointment of J J Secretaries Ltd as a secretary (2 pages) |
10 May 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 10 May 2012 (1 page) |
10 May 2012 | Appointment of J J Secretaries Ltd as a secretary (2 pages) |
22 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Statement of capital on 19 March 2012
|
19 March 2012 | Solvency statement dated 20/01/12 (1 page) |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
19 March 2012 | Statement by directors (1 page) |
19 March 2012 | Solvency statement dated 20/01/12 (1 page) |
19 March 2012 | Statement by directors (1 page) |
19 March 2012 | Statement of capital on 19 March 2012
|
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 August 2011 | Termination of appointment of Cms Management Services Limited as a secretary (1 page) |
9 August 2011 | Termination of appointment of Cms Management Services Limited as a secretary (1 page) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Director's details changed for Mr Bernal Zamora Arce on 5 February 2011 (2 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Director's details changed for Mr Bernal Zamora Arce on 5 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mr Bernal Zamora Arce on 5 February 2011 (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
2 June 2010 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed for Beauly Management Sa on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Beauly Management Sa on 5 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Cms Management Services Limited on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Beauly Management Sa on 5 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Cms Management Services Limited on 5 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Cms Management Services Limited on 5 February 2010 (2 pages) |
21 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
21 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 March 2009 | Secretary's change of particulars / cms management services LIMITED / 08/03/2002 (1 page) |
24 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 05/02/09; full list of members (3 pages) |
24 March 2009 | Secretary's change of particulars / cms management services LIMITED / 08/03/2002 (1 page) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
29 July 2008 | Resolutions
|
29 July 2008 | Resolutions
|
2 April 2008 | Return made up to 05/02/08; full list of members (3 pages) |
2 April 2008 | Return made up to 05/02/08; full list of members (3 pages) |
5 February 2008 | Nc inc already adjusted 19/12/07 (1 page) |
5 February 2008 | Nc inc already adjusted 19/12/07 (1 page) |
23 January 2008 | Resolutions
|
23 January 2008 | Ad 19/12/07--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
23 January 2008 | Ad 19/12/07--------- £ si 500000@1=500000 £ ic 2/500002 (2 pages) |
23 January 2008 | Resolutions
|
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
30 December 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
8 May 2007 | Secretary's particulars changed (1 page) |
8 May 2007 | Secretary's particulars changed (1 page) |
12 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
12 March 2007 | Return made up to 05/02/07; full list of members (2 pages) |
10 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
10 October 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 March 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
16 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 05/02/06; full list of members (2 pages) |
21 November 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
21 November 2005 | Delivery ext'd 3 mth 28/02/05 (1 page) |
17 August 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
17 August 2005 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
8 June 2005 | Registered office changed on 08/06/05 from: 1 knightrider court london EC4V 5JU (1 page) |
13 April 2005 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 28 February 2003 (7 pages) |
2 March 2005 | Return made up to 05/02/05; full list of members (2 pages) |
2 March 2005 | Return made up to 05/02/05; full list of members (2 pages) |
2 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
2 December 2004 | Delivery ext'd 3 mth 28/02/04 (1 page) |
5 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
5 March 2004 | Return made up to 05/02/04; full list of members (6 pages) |
22 October 2003 | Resolutions
|
22 October 2003 | Resolutions
|
4 August 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
4 August 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
8 February 2003 | Return made up to 05/02/03; full list of members
|
8 February 2003 | Return made up to 05/02/03; full list of members
|
12 July 2002 | New director appointed (3 pages) |
12 July 2002 | New director appointed (3 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Resolutions
|
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
5 February 2002 | Incorporation (23 pages) |
5 February 2002 | Incorporation (23 pages) |