Company NameCashmopolitan Limited
Company StatusDissolved
Company Number04803269
CategoryPrivate Limited Company
Incorporation Date18 June 2003(20 years, 10 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)
Previous NameNorth South Payment Systems Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMoyo Clinsort Kamgaing
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(same day as company formation)
RoleBanker
Correspondence Address65 Studdridge Street
London
SW6 3SL
Secretary NamePhilip William Leatham
NationalityBritish
StatusResigned
Appointed18 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little House
Victoria Road
Quenington
Gloucestershire
GL7 5BW
Wales
Director NameJean Yves Kotto
Date of BirthApril 1962 (Born 62 years ago)
NationalityCameroonian
StatusResigned
Appointed27 October 2003(4 months, 1 week after company formation)
Appointment Duration2 years (resigned 18 November 2005)
RolePresident Aic
Correspondence Address12 Rue Anatole France
92300 Levallois
France
Secretary NameMr Ayomide Otubanjo
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Sunny Hill
Hendon
London
NW4 4LL
Director NameJean Paul Calamaro
Date of BirthMarch 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2008)
RoleBanker
Correspondence Address35 Roland Way
London
SW7 3RF
Director NameAt Directors Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameAt Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2003(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address6 Brook Street
London
W1S 1BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£239,300
Gross Profit£131,371
Net Worth-£53,481
Cash£108,649
Current Liabilities£298,744

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
17 April 2008Appointment terminated secretary ayo otubanjo (1 page)
15 February 2008Director resigned (1 page)
16 January 2008Full accounts made up to 31 December 2006 (14 pages)
10 August 2007Return made up to 18/06/07; full list of members (4 pages)
24 November 2006New director appointed (2 pages)
13 July 2006Ad 12/07/06--------- us$ si 240@1=240 us$ ic 12820/13060 (2 pages)
13 July 2006Return made up to 18/06/06; full list of members (5 pages)
30 May 2006Particulars of contract relating to shares (2 pages)
30 May 2006Ad 30/04/06--------- us$ si 2020@1=2020 us$ ic 10800/12820 (2 pages)
18 May 2006Ad 30/09/05--------- us$ si 100@1=100 us$ ic 10700/10800 (2 pages)
18 May 2006Particulars of contract relating to shares (2 pages)
27 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 April 2006Particulars of mortgage/charge (7 pages)
11 January 2006Total exemption full accounts made up to 31 December 2004 (13 pages)
12 December 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
3 November 2005Ad 30/09/05--------- us$ si 100@1=100 us$ ic 10600/10700 (1 page)
27 September 2005Ad 17/06/05--------- us$ si 300@1 (2 pages)
9 August 2005Ad 01/04/05-31/05/05 us$ si 200@1 (2 pages)
9 August 2005Nc inc already adjusted 12/07/05 (1 page)
21 July 2005New secretary appointed (1 page)
21 July 2005Return made up to 18/06/05; full list of members (8 pages)
21 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2005Secretary resigned (1 page)
31 May 2005Ad 01/04/05-30/04/05 us$ si 100@1=100 us$ ic 10500/10600 (2 pages)
31 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2005Ad 01/04/05--------- us$ si 100@1=100 us$ ic 10000/10100 (2 pages)
31 May 2005Nc inc already adjusted 06/04/05 (1 page)
31 May 2005Ad 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 2005Ad 01/07/04-04/03/05 us$ si 10000@1=10000 us$ ic 0/10000 (2 pages)
15 March 2005Nc inc already adjusted 04/03/05 (1 page)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
13 August 2004Return made up to 18/06/04; full list of members (7 pages)
30 July 2004Ad 01/07/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 June 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
7 April 2004Company name changed north south payment systems limi ted\certificate issued on 07/04/04 (2 pages)
5 November 2003New director appointed (2 pages)
7 July 2003New secretary appointed (2 pages)
7 July 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)