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(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 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(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Secretary Name | Rajiv Prakash Gopee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 169 Perry Vale Forest Hill London SE23 2JD |
Director Name | Mr Dharam Prakash Gopee |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2012(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 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(10 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 08 October 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Director Name | Societe Gopee Freres De Saint Pierre (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 March 2016) |
Correspondence Address | Centre D'Affaires Gopee Centre D'Affaires Gopee 1 Bmw Avenue L'Agrement Saint Pierre Mauritius |
Secretary Name | Montgomerry Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 years (resigned 19 May 2012) |
Correspondence Address | PO Box 37847, 169 (A) Perry Vale Forest Hill London SE23 2WE |
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 |
1 at £1 | Societe Gopee Freres De St. Pierre 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Next Return Due | 2 April 2017 (overdue) |
---|
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
18 March 2016 | Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages) |
18 March 2016 | Termination of appointment of Societe Gopee Freres De Saint Pierre as a director on 7 March 2016 (1 page) |
15 February 2016 | Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 2016 (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) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2015 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 7 October 2015 (2 pages) |
2 October 2015 | Appointment of provisional liquidator (6 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
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
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 May 2012 | Termination of appointment of Montgomerry Associates as a secretary (1 page) |
29 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Appointment of Mr Dharam Prakash Gopee as a director (2 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Director's details changed for Societe Gopee Freres De Saint Pierre on 25 August 2010 (2 pages) |
25 August 2010 | Secretary's details changed for Montgomerry Associates on 25 August 2010 (2 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2009 | Return made up to 31/03/09; full list of members (3 pages) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 March 2009 | Secretary's change of particulars / montgomerry associates / 24/03/2009 (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2008 | Secretary's change of particulars / montgomerry associates / 07/05/2008 (1 page) |
6 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
31 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
7 June 2005 | New secretary appointed (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Secretary resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
31 March 2005 | Incorporation (8 pages) |