London
EC2A 2DH
Director Name | Mario Amilcar Da Cunha E Sousa |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Quinta Do Corvo Estrada Nacional 4a Palmela 2950 Portugal |
Director Name | Mr Russel Domnic Savio Diniz |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | 11 Inverness Mews London E16 2SN |
Director Name | Aillin Lourdes Quadros |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Consultant |
Correspondence Address | Quinta Do Corvo Estrada Nacional 4a Palmela 2950 Portugal |
Secretary Name | Mr Russel Domnic Savio Diniz |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Inverness Mews London E16 2SN |
Director Name | Mr Hakim Bhuiyan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 25 September 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 581 Green Lane Ilford Essex IG3 9RN |
Director Name | Mr Hakim Bhuiyan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Bangladeshi |
Status | Resigned |
Appointed | 25 September 2009(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 518 Green Lane Ilford Essex IG3 9RN |
Secretary Name | Mr Hakim Bhuiyan |
---|---|
Status | Resigned |
Appointed | 25 September 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 581 Green Lane Ilford Essex IG3 9RN |
Director Name | Mr Darren Shepherd |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2011(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 March 2017) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 72 Wilson Street London EC2A 2DH |
Director Name | Miss Annmarie Healy |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Wilson Street London EC2A 2DH |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 December 2004) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 December 2004) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 08 October 2004) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Director Name | Draykes IT Solutions (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2009(6 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 September 2009) |
Correspondence Address | 518 Green Lane Ilford Essex IG3 9RN |
Registered Address | 72 Wilson Street London EC2A 2DH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | Darren Shepherd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,417 |
Cash | £240 |
Current Liabilities | £127,077 |
Latest Accounts | 31 January 2022 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
12 September 2019 | Delivered on: 12 September 2019 Persons entitled: Gravity Capital Limited Classification: A registered charge Outstanding |
---|
6 February 2024 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2023 | Withdraw the company strike off application (1 page) |
5 July 2023 | Application to strike the company off the register (1 page) |
17 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2023 | Total exemption full accounts made up to 31 January 2022 (5 pages) |
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2022 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
1 November 2021 | Total exemption full accounts made up to 31 January 2021 (5 pages) |
9 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
15 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2021 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
17 June 2020 | Total exemption full accounts made up to 31 January 2019 (5 pages) |
12 September 2019 | Registration of charge 048581330001, created on 12 September 2019 (22 pages) |
10 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 January 2018 (4 pages) |
30 August 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
29 August 2018 | Cessation of Annmarie Healy as a person with significant control on 29 August 2018 (1 page) |
29 August 2018 | Appointment of Mr Colin Mcghee as a director on 29 August 2018 (2 pages) |
29 August 2018 | Termination of appointment of Annmarie Healy as a director on 29 August 2018 (1 page) |
29 August 2018 | Notification of Colin Mcghee as a person with significant control on 29 August 2018 (2 pages) |
6 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2018 | Cessation of Darren Shepherd as a person with significant control on 10 March 2017 (1 page) |
30 May 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
30 May 2018 | Notification of Annmarie Healy as a person with significant control on 10 March 2017 (2 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2018 | Unaudited abridged accounts made up to 31 January 2017 (11 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
16 March 2017 | Termination of appointment of Darren Shepherd as a director on 10 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Darren Shepherd as a director on 10 March 2017 (1 page) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
16 March 2017 | Appointment of Miss Annmarie Healy as a director on 10 March 2017 (2 pages) |
16 March 2017 | Appointment of Miss Annmarie Healy as a director on 10 March 2017 (2 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
25 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
8 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
8 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 September 2014 | Registered office address changed from C/O Maple Resourcing Limited Black Sea Houie 72 Wilson Street London EC2A 2DH England to 72 Wilson Street London EC2A 2DH on 18 September 2014 (1 page) |
18 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Registered office address changed from C/O Maple Resourcing Limited Black Sea Houie 72 Wilson Street London EC2A 2DH England to 72 Wilson Street London EC2A 2DH on 18 September 2014 (1 page) |
2 May 2014 | Registered office address changed from 47a Vallance Road London E1 5AB England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 47a Vallance Road London E1 5AB England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 47a Vallance Road London E1 5AB England on 2 May 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
23 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
5 September 2011 | Termination of appointment of Hakim Bhuiyan as a secretary (1 page) |
5 September 2011 | Appointment of Mr Darren Shepherd as a director (2 pages) |
5 September 2011 | Appointment of Mr Darren Shepherd as a director (2 pages) |
5 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Termination of appointment of Hakim Bhuiyan as a director (1 page) |
5 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Termination of appointment of Hakim Bhuiyan as a director (1 page) |
5 September 2011 | Termination of appointment of Hakim Bhuiyan as a secretary (1 page) |
5 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
25 August 2010 | Director's details changed for Mr Hakim Bhuiyan on 1 July 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Mr Hakim Bhuiyan on 1 July 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Mr Hakim Bhuiyan on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Hakim Bhuiyan on 1 July 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Mr Hakim Bhuiyan on 1 July 2010 (2 pages) |
25 August 2010 | Director's details changed for Mr Hakim Bhuiyan on 1 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Hakim Bhuiyan on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Hakim Bhuiyan on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Hakim Bhuiyan on 6 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Registered office address changed from 11 Inverness Mews London E16 2SP England on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from 11 Inverness Mews London E16 2SP England on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from 11 Inverness Mews London E16 2SP England on 4 May 2010 (1 page) |
24 March 2010 | Termination of appointment of Russel Diniz as a secretary (1 page) |
24 March 2010 | Termination of appointment of Russel Diniz as a secretary (1 page) |
24 March 2010 | Termination of appointment of Draykes It Solutions (Uk) Ltd as a director (1 page) |
24 March 2010 | Termination of appointment of Hakim Bhuiyan as a director (1 page) |
24 March 2010 | Termination of appointment of Hakim Bhuiyan as a director (1 page) |
24 March 2010 | Termination of appointment of Draykes It Solutions (Uk) Ltd as a director (1 page) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
5 November 2009 | Registered office address changed from 47a Vallance Road London Uk E1 5AB United Kingdom on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 47a Vallance Road London Uk E1 5AB United Kingdom on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from 47a Vallance Road London Uk E1 5AB United Kingdom on 5 November 2009 (1 page) |
19 October 2009 | Appointment of Mr Hakim Bhuiyan as a director (2 pages) |
19 October 2009 | Appointment of Mr Hakim Bhuiyan as a director (2 pages) |
19 October 2009 | Appointment of Mr Hakim Bhuiyan as a director (2 pages) |
19 October 2009 | Appointment of Mr Hakim Bhuiyan as a director (2 pages) |
13 October 2009 | Appointment of Mr Hakim Bhuiyan as a secretary (1 page) |
13 October 2009 | Appointment of Mr Hakim Bhuiyan as a secretary (1 page) |
7 October 2009 | Termination of appointment of Russel Diniz as a director (1 page) |
7 October 2009 | Appointment of Draykes It Solutions (Uk) Ltd as a director (1 page) |
7 October 2009 | Registered office address changed from 11 Inverness Mews London E16 2SP Uk on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from 11 Inverness Mews London E16 2SP Uk on 7 October 2009 (1 page) |
7 October 2009 | Appointment of Draykes It Solutions (Uk) Ltd as a director (1 page) |
7 October 2009 | Termination of appointment of Russel Diniz as a director (1 page) |
7 October 2009 | Registered office address changed from 11 Inverness Mews London E16 2SP Uk on 7 October 2009 (1 page) |
23 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
23 September 2009 | Return made up to 06/08/09; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
30 September 2008 | Appointment terminated director aillin quadros (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 4 sunderland point 1 hull place london E16 2SN (1 page) |
30 September 2008 | Director and secretary's change of particulars / russel diniz / 08/02/2008 (2 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 4 sunderland point 1 hull place london E16 2SN (1 page) |
30 September 2008 | Appointment terminated director mario da cunha e sousa (1 page) |
30 September 2008 | Appointment terminated director aillin quadros (1 page) |
30 September 2008 | Appointment terminated director mario da cunha e sousa (1 page) |
30 September 2008 | Director and secretary's change of particulars / russel diniz / 08/02/2008 (2 pages) |
30 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
30 September 2008 | Return made up to 06/08/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
4 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 06/08/07; full list of members (3 pages) |
30 January 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
30 January 2007 | Total exemption full accounts made up to 31 January 2006 (7 pages) |
17 October 2006 | Return made up to 06/08/06; full list of members (3 pages) |
17 October 2006 | Return made up to 06/08/06; full list of members (3 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
12 December 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
4 November 2005 | Return made up to 06/08/05; full list of members (3 pages) |
4 November 2005 | Return made up to 06/08/05; full list of members (3 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Secretary resigned (1 page) |
12 May 2005 | Return made up to 06/08/04; full list of members (7 pages) |
12 May 2005 | Return made up to 06/08/04; full list of members (7 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
7 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | Ad 10/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
5 February 2005 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
5 February 2005 | Ad 10/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 91 roman road london E2 0QN (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 91 roman road london E2 0QN (1 page) |
22 December 2004 | Director resigned (1 page) |
22 December 2004 | Director resigned (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
20 October 2004 | Registered office changed on 20/10/04 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
20 October 2004 | New director appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Company name changed racheal grace LIMITED\certificate issued on 12/10/04 (2 pages) |
12 October 2004 | Company name changed racheal grace LIMITED\certificate issued on 12/10/04 (2 pages) |
21 August 2003 | Registered office changed on 21/08/03 from: 37 falconwood chase worsley gtr manchester M28 1FG (1 page) |
21 August 2003 | Registered office changed on 21/08/03 from: 37 falconwood chase worsley gtr manchester M28 1FG (1 page) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
6 August 2003 | Incorporation (9 pages) |
6 August 2003 | Incorporation (9 pages) |