London
SE23 2JD
Director Name | Mrs Pauline Muldowney |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2016(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Director Name | Gopee Family Trust (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2016(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Director Name | Motilall Prakash Gopee |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Elmcroft Avenue London E11 2BS |
Secretary Name | Anuradha Devi Prakash Gopee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | I35 Elmcroft Avenue London E11 2BS |
Director Name | Mr Dharam Prakash Gopee |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2006(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Director Name | Mrs Brinda Loky |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 07 March 2016(12 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 08 October 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 169 Perry Vale Forest Hill London SE23 2JD |
Director Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2003(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Director Name | Banque De Saint Pierre (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2003(1 week, 6 days after company formation) |
Appointment Duration | 1 year (resigned 31 December 2004) |
Correspondence Address | Centre D'Affaire Gopee 1 Bmw Avenue L'Agrement Saint Piere Maurtius |
Secretary Name | Montgomery Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2003(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 17 August 2009) |
Correspondence Address | 169 Perry Vale Forest Hill London SE23 2JD |
Director Name | Societe Gopee Freres De Saint Pierre (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(1 year after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 March 2016) |
Correspondence Address | 1 Bmw Avenue Centre D'Affaire Gopee L'Agrement Saint Pierre Mauritius |
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Societe Gopee Freres De Saint Pierre 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Next Return Due | 4 April 2017 (overdue) |
---|
14 June 2018 | Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 4 Abbey Orchard Street London SW1P 2HT on 14 June 2018 (2 pages) |
---|---|
12 May 2017 | Order of court to wind up (4 pages) |
12 May 2017 | Order of court to wind up (4 pages) |
15 November 2016 | Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page) |
10 October 2016 | Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page) |
10 October 2016 | Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page) |
10 October 2016 | Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages) |
4 October 2016 | Appointment of Gopee Family Trust as a director on 19 September 2016 (2 pages) |
4 October 2016 | Appointment of Gopee Family Trust as a director on 19 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Dharam Prakash Gopee as a secretary on 19 September 2016 (2 pages) |
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 March 2016 | Termination of appointment of Societe Gopee Freres De Saint Pierre as a director on 7 March 2016 (1 page) |
19 March 2016 | Termination of appointment of Societe Gopee Freres De Saint Pierre as a director on 7 March 2016 (1 page) |
18 March 2016 | Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages) |
18 March 2016 | Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages) |
11 February 2016 | Notice of termination of appointment of provisional liquidator (2 pages) |
11 February 2016 | Notice of termination of appointment of provisional liquidator (2 pages) |
22 January 2016 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page) |
30 October 2015 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 4 Abbey Orchard Street London SW1P 2HT on 30 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 4 Abbey Orchard Street London SW1P 2HT on 30 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 27 October 2015 (2 pages) |
27 October 2015 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 27 October 2015 (2 pages) |
23 October 2015 | Appointment of provisional liquidator (6 pages) |
23 October 2015 | Appointment of provisional liquidator (6 pages) |
21 October 2015 | Appointment of provisional liquidator (1 page) |
21 October 2015 | Appointment of provisional liquidator (1 page) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
7 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Director's details changed for Societe Gopee Freres De Saint Pierre on 29 May 2012 (2 pages) |
29 May 2012 | Director's details changed for Societe Gopee Freres De Saint Pierre on 29 May 2012 (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 March 2011 | Annual return made up to 18 December 2008 with a full list of shareholders (10 pages) |
25 March 2011 | Annual return made up to 18 December 2006 (10 pages) |
25 March 2011 | Annual return made up to 18 December 2008 with a full list of shareholders (10 pages) |
25 March 2011 | Termination of appointment of Montgomery Associates as a secretary (1 page) |
25 March 2011 | Termination of appointment of Montgomery Associates as a secretary (1 page) |
25 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (14 pages) |
25 March 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (14 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 March 2011 | Annual return made up to 18 December 2009 with a full list of shareholders (14 pages) |
25 March 2011 | Appointment of Mr Dharam Prakash Gopee as a director (1 page) |
25 March 2011 | Annual return made up to 18 December 2006 (10 pages) |
25 March 2011 | Appointment of Mr Dharam Prakash Gopee as a director (1 page) |
25 March 2011 | Annual return made up to 18 December 2007 (10 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 March 2011 | Annual return made up to 18 December 2009 with a full list of shareholders (14 pages) |
25 March 2011 | Annual return made up to 18 December 2007 (10 pages) |
23 March 2011 | Administrative restoration application (4 pages) |
23 March 2011 | Administrative restoration application (4 pages) |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 April 2009 | Secretary's change of particulars / montgomery associates / 04/04/2009 (1 page) |
6 April 2009 | Secretary's change of particulars / montgomery associates / 04/04/2009 (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 March 2006 | Secretary's particulars changed (1 page) |
16 March 2006 | Secretary's particulars changed (1 page) |
10 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
10 January 2006 | Return made up to 18/12/05; full list of members (6 pages) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
17 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Secretary resigned (1 page) |
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Secretary resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
12 January 2004 | Ad 18/12/03-31/12/03 £ si 2@1=2 £ ic 2/4 (2 pages) |
12 January 2004 | Ad 18/12/03-31/12/03 £ si 2@1=2 £ ic 2/4 (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: suite 72, cariocca business park, 2 sawley road, manchester, greater manchester M40 8BB (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: suite 72, cariocca business park, 2 sawley road, manchester, greater manchester M40 8BB (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New secretary appointed (2 pages) |
18 December 2003 | Incorporation (19 pages) |
18 December 2003 | Incorporation (19 pages) |