London
SW6 3SL
Secretary Name | Philip William Leatham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Little House Victoria Road Quenington Gloucestershire GL7 5BW Wales |
Director Name | Jean Yves Kotto |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Cameroonian |
Status | Resigned |
Appointed | 27 October 2003(4 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 18 November 2005) |
Role | President Aic |
Correspondence Address | 12 Rue Anatole France 92300 Levallois France |
Secretary Name | Mr Ayomide Otubanjo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sunny Hill Hendon London NW4 4LL |
Director Name | Jean Paul Calamaro |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 October 2006(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 February 2008) |
Role | Banker |
Correspondence Address | 35 Roland Way London SW7 3RF |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Registered Address | 6 Brook Street London W1S 1BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £239,300 |
Gross Profit | £131,371 |
Net Worth | -£53,481 |
Cash | £108,649 |
Current Liabilities | £298,744 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2008 | Appointment terminated secretary ayo otubanjo (1 page) |
15 February 2008 | Director resigned (1 page) |
16 January 2008 | Full accounts made up to 31 December 2006 (14 pages) |
10 August 2007 | Return made up to 18/06/07; full list of members (4 pages) |
24 November 2006 | New director appointed (2 pages) |
13 July 2006 | Ad 12/07/06--------- us$ si 240@1=240 us$ ic 12820/13060 (2 pages) |
13 July 2006 | Return made up to 18/06/06; full list of members (5 pages) |
30 May 2006 | Particulars of contract relating to shares (2 pages) |
30 May 2006 | Ad 30/04/06--------- us$ si 2020@1=2020 us$ ic 10800/12820 (2 pages) |
18 May 2006 | Ad 30/09/05--------- us$ si 100@1=100 us$ ic 10700/10800 (2 pages) |
18 May 2006 | Particulars of contract relating to shares (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 April 2006 | Particulars of mortgage/charge (7 pages) |
11 January 2006 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
12 December 2005 | Director resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
3 November 2005 | Ad 30/09/05--------- us$ si 100@1=100 us$ ic 10600/10700 (1 page) |
27 September 2005 | Ad 17/06/05--------- us$ si 300@1 (2 pages) |
9 August 2005 | Ad 01/04/05-31/05/05 us$ si 200@1 (2 pages) |
9 August 2005 | Nc inc already adjusted 12/07/05 (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
21 July 2005 | Resolutions
|
5 July 2005 | Secretary resigned (1 page) |
31 May 2005 | Ad 01/04/05-30/04/05 us$ si 100@1=100 us$ ic 10500/10600 (2 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | Ad 01/04/05--------- us$ si 100@1=100 us$ ic 10000/10100 (2 pages) |
31 May 2005 | Nc inc already adjusted 06/04/05 (1 page) |
31 May 2005 | Ad 01/04/05-30/04/05 us$ si 400@1=400 us$ ic 10200/10600 (2 pages) |
3 May 2005 | £ ic 1000/0 11/04/05 £ sr 1000@1=1000 (1 page) |
16 March 2005 | Ad 01/07/04-04/03/05 us$ si 10000@1=10000 us$ ic 0/10000 (2 pages) |
15 March 2005 | Nc inc already adjusted 04/03/05 (1 page) |
15 March 2005 | Resolutions
|
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
13 August 2004 | Return made up to 18/06/04; full list of members (7 pages) |
30 July 2004 | Ad 01/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 June 2004 | Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page) |
7 April 2004 | Company name changed north south payment systems limi ted\certificate issued on 07/04/04 (2 pages) |
5 November 2003 | New director appointed (2 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Secretary resigned (1 page) |