Lightermans Road
London
E14 9DQ
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 August 2010(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 9 months |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Pierre Schwartz |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 March 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2008) |
Role | Company Director |
Correspondence Address | 38 Avenue Du X Septembre Luxembourg 2550 Foreign |
Secretary Name | Mr Guy Emilien Georges Feite |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 March 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2010) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 30 Route De Luxembourg Roodt Sur Syre Luxembourg L6916 |
Director Name | Philip Alan Ray |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 August 2010) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 16 Bis Rue De Neuilly Fontenay Sous Bois 94120 |
Director Name | Mr Guy Emilien Georges Feite |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 August 2010(5 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 07 November 2022) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 5 Indescon Square Lightermans Road London E14 9DQ |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Fructilux Business Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 2007) |
Correspondence Address | PO Box 3152 Road Town Tortola Foreign |
Secretary Name | KAYE Associates Corp (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2005(2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 09 March 2007) |
Correspondence Address | Via Espana 122 Bankboston Bldg, 8th Floor City Of Panama Foreign |
Registered Address | 5 Indescon Square Lightermans Road London E14 9DQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | M.p.m. International Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £306,156 |
Current Liabilities | £2,931 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
20 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 September 2023 | Cessation of Guy Emilien George Feite as a person with significant control on 7 November 2022 (1 page) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2023 | Cessation of Michelle Odette Feite as a person with significant control on 7 November 2022 (1 page) |
19 September 2023 | Change of details for Mr Thomas Guy Feite as a person with significant control on 7 November 2022 (2 pages) |
19 September 2023 | Confirmation statement made on 28 June 2023 with updates (4 pages) |
17 May 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
16 November 2022 | Termination of appointment of Guy Emilien Georges Feite as a director on 7 November 2022 (1 page) |
15 November 2022 | Appointment of Mr. Thomas Guy Feite as a director on 7 November 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 28 June 2022 with updates (4 pages) |
26 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
17 August 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
12 July 2021 | Confirmation statement made on 28 June 2021 with updates (4 pages) |
22 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
12 May 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
26 September 2019 | Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page) |
25 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
12 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 September 2018 | Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page) |
19 July 2018 | Change of details for Guy Emilien George Feite as a person with significant control on 18 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
18 July 2018 | Change of details for Guy Emilien George Feite as a person with significant control on 18 July 2018 (2 pages) |
17 July 2018 | Director's details changed for Mr Guy Emilien Georges Feite on 16 July 2018 (2 pages) |
27 January 2018 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
28 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
28 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
31 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
30 August 2017 | Notification of Michelle Odette Feite as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Guy Emilien George Feite as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Guy Emilien George Feite as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Thomas Guy Feite as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Michelle Odette Feite as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Thomas Guy Feite as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Guy Emilien George Feite as a person with significant control on 6 April 2016 (2 pages) |
30 August 2017 | Notification of Thomas Guy Feite as a person with significant control on 30 August 2017 (2 pages) |
30 August 2017 | Notification of Michelle Odette Feite as a person with significant control on 30 August 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
29 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
6 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 February 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 February 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page) |
13 November 2014 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page) |
13 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page) |
13 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
25 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN on 25 April 2014 (1 page) |
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
15 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Appointment of Mr Guy Emilien Georges Feites as a director (2 pages) |
6 August 2010 | Appointment of Mr Guy Emilien Georges Feites as a director (2 pages) |
5 August 2010 | Termination of appointment of Guy Feite as a secretary (1 page) |
5 August 2010 | Appointment of Qas Secretaries Limited as a secretary (2 pages) |
5 August 2010 | Appointment of Qas Secretaries Limited as a secretary (2 pages) |
5 August 2010 | Termination of appointment of Philip Ray as a director (1 page) |
5 August 2010 | Termination of appointment of Guy Feite as a secretary (1 page) |
5 August 2010 | Termination of appointment of Philip Ray as a director (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 January 2010 | Registered office address changed from Enterprise House 21 Bucklet Street Aldgate East London E1 8NN United Kingdom on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from Enterprise House 21 Bucklet Street Aldgate East London E1 8NN United Kingdom on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from Enterprise House 21 Bucklet Street Aldgate East London E1 8NN United Kingdom on 3 January 2010 (2 pages) |
21 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 2 November 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG on 17 December 2009 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
21 November 2008 | Return made up to 02/11/08; full list of members (3 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from unit C4 417 wick lane fish island london E3 2JG (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from unit C4 417 wick lane fish island london E3 2JG (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
10 June 2008 | Director appointed philip ray (1 page) |
10 June 2008 | Director appointed philip ray (1 page) |
9 June 2008 | Appointment terminated director pierre schwartz (1 page) |
9 June 2008 | Appointment terminated director pierre schwartz (1 page) |
20 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
20 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Secretary resigned (1 page) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New secretary appointed (2 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | New director appointed (2 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: first floor 41 chalton street london NW1 1JD (1 page) |
27 January 2007 | Registered office changed on 27/01/07 from: first floor 41 chalton street london NW1 1JD (1 page) |
20 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
20 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 January 2006 | Return made up to 02/11/05; full list of members (2 pages) |
9 January 2006 | Return made up to 02/11/05; full list of members (2 pages) |
25 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
25 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | Ad 05/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 February 2005 | Ad 05/01/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | Secretary resigned (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 41 chalton street london NW1 1JD (1 page) |
10 January 2005 | Registered office changed on 10/01/05 from: 41 chalton street london NW1 1JD (1 page) |
6 January 2005 | Company name changed ravepoint LIMITED\certificate issued on 06/01/05 (2 pages) |
6 January 2005 | Company name changed ravepoint LIMITED\certificate issued on 06/01/05 (2 pages) |
2 November 2004 | Incorporation (17 pages) |
2 November 2004 | Incorporation (17 pages) |