London
SW12 0JP
Secretary Name | Dominique Mythili Jaya-Ratnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Chaldon Way Coulsdon CR5 1DB |
Secretary Name | Ms Shahara Rahman |
---|---|
Status | Resigned |
Appointed | 07 August 2017(15 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 March 2018) |
Role | Company Director |
Correspondence Address | 337 Eton Road Ilford IG1 2UN |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(2 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 05 September 2017) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | diemconsulting.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71826762 |
Telephone region | London |
Registered Address | Suite 48, 101 Clapham High Street London SW4 7TB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Clapham Town |
Built Up Area | Greater London |
510 at £1 | Darrell Jacob Jebanesan Jaya-ratnam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £73,122 |
Cash | £34,652 |
Current Liabilities | £111,840 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 22 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 2 weeks from now) |
18 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (7 pages) |
---|---|
4 April 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
28 January 2023 | Micro company accounts made up to 30 April 2022 (9 pages) |
25 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
29 January 2022 | Micro company accounts made up to 30 April 2021 (9 pages) |
6 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2021 | Micro company accounts made up to 30 April 2020 (9 pages) |
6 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (8 pages) |
26 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
22 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 22 March 2018 with updates (4 pages) |
20 March 2018 | Termination of appointment of Shahara Rahman as a secretary on 20 March 2018 (1 page) |
19 January 2018 | Micro company accounts made up to 30 April 2017 (9 pages) |
19 September 2017 | Registered office address changed from Diem Consulting Ltd Suite 48 101 Clapham High Street London SW4 7TB England to Suite 48, 101 Clapham High Street London SW4 7TB on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Diem Consulting Ltd - Suite 48 101 Clapham High Street London SW4 7TB England to Diem Consulting Ltd Suite 48 101 Clapham High Street London SW4 7TB on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Diem Consulting Ltd Suite 48 101 Clapham High Street London SW4 7TB England to Suite 48, 101 Clapham High Street London SW4 7TB on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Diem Consulting Ltd Suite 48 101 Clapham High Street London SW4 7TB England to Diem Consulting Ltd - Suite 48 101 Clapham High Street London SW4 7TB on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Suite 48, 101 Clapham High Street London SW4 7TB England to Suite 48, 101 Clapham High Street, London SW4 7TB on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Diem Consulting Ltd - Suite 48 101 Clapham High Street London SW4 7TB England to Diem Consulting Ltd Suite 48 101 Clapham High Street London SW4 7TB on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Diem Consulting Ltd Suite 48 101 Clapham High Street London SW4 7TB England to Diem Consulting Ltd - Suite 48 101 Clapham High Street London SW4 7TB on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Suite 48, 101 Clapham High Street London SW4 7TB England to Suite 48, 101 Clapham High Street, London SW4 7TB on 19 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Nominee Secretary Ltd as a secretary on 5 September 2017 (1 page) |
5 September 2017 | Registered office address changed from 29 Harley Street London W1G 9QR to Diem Consulting Ltd Suite 48 101 Clapham High Street London SW4 7TB on 5 September 2017 (1 page) |
5 September 2017 | Appointment of Ms Shahara Rahman as a secretary on 7 August 2017 (2 pages) |
5 September 2017 | Appointment of Ms Shahara Rahman as a secretary on 7 August 2017 (2 pages) |
5 September 2017 | Registered office address changed from 29 Harley Street London W1G 9QR to Diem Consulting Ltd Suite 48 101 Clapham High Street London SW4 7TB on 5 September 2017 (1 page) |
5 September 2017 | Termination of appointment of Nominee Secretary Ltd as a secretary on 5 September 2017 (1 page) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
31 March 2015 | Director's details changed for Mr Darrell Jacob Jebanesan Jaya-Ratnam on 31 March 2015 (3 pages) |
31 March 2015 | Director's details changed for Mr Darrell Jacob Jebanesan Jaya-Ratnam on 31 March 2015 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
13 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Director's details changed for Dr Darrell Jacob Jebanesan Jaya-Ratnam on 15 February 2013 (3 pages) |
15 February 2013 | Director's details changed for Dr Darrell Jacob Jebanesan Jaya-Ratnam on 15 February 2013 (3 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
10 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
14 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
4 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
5 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
7 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
7 June 2005 | Return made up to 04/06/05; full list of members (2 pages) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
24 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
24 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
18 May 2004 | New secretary appointed (1 page) |
18 May 2004 | New secretary appointed (1 page) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 May 2003 | Return made up to 25/04/03; full list of members
|
23 May 2003 | Return made up to 25/04/03; full list of members
|
25 April 2002 | Incorporation (8 pages) |
25 April 2002 | Incorporation (8 pages) |