Roodt Sur Syre L6916
Luxembourg
Director Name | Mr Andrew Moray Stuart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 12 February 2013) |
Role | Consultant |
Country of Residence | South Africa |
Correspondence Address | 21 Mount Kos Kosmos Hartbeespoort 0216 |
Secretary Name | Mr Dennis Raymond Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2007(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Video Court 2 Mount View Road London N4 4SJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | Mpm International Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,729 |
Cash | £1,889 |
Current Liabilities | £101,696 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 28 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
10 October 2017 | Notification of Henri Serge Bijaoui as a person with significant control on 6 April 2016 (2 pages) |
---|---|
10 October 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
23 August 2017 | Termination of appointment of Dennis Raymond Cook as a secretary on 23 August 2017 (1 page) |
11 April 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
20 September 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-09-20
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 January 2015 | Registered office address changed from 17 Hanover Square London W1S 1BN to 5 Indescon Square Lightermans Road London E14 9DQ on 29 January 2015 (1 page) |
15 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
28 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 February 2013 | Appointment of Mr Guy Emilien Georges Feite as a director (2 pages) |
26 February 2013 | Termination of appointment of Andrew Stuart as a director (1 page) |
6 February 2013 | Director's details changed for Mr Andrew Moray Stuart on 1 February 2013 (2 pages) |
6 February 2013 | Director's details changed for Mr Andrew Moray Stuart on 1 February 2013 (2 pages) |
30 October 2012 | Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 30 October 2012 (1 page) |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 September 2011 | Registered office address changed from 12 Newburgh Street London W1F 7RP United Kingdom on 13 September 2011 (1 page) |
1 September 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Director's details changed for Rt Hon Andrew Moray Stuart on 22 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Rt Hon Andrew Moray Stuart on 8 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Rt Hon Andrew Moray Stuart on 8 July 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 August 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 12 April 2010 (1 page) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from unit C4, 417 wick lane, fish island, london E3 2JG (1 page) |
7 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
29 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
16 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 April 2007 | New director appointed (2 pages) |
23 April 2007 | Secretary resigned (1 page) |
23 April 2007 | New secretary appointed (2 pages) |
23 April 2007 | Director resigned (1 page) |
18 April 2007 | Ad 26/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: 788-790 finchley road london NW11 7TJ (1 page) |
29 June 2006 | Return made up to 28/06/06; full list of members (2 pages) |
28 June 2005 | Incorporation (16 pages) |