London
WC1X 8TA
Director Name | Dr M.A. Chabbani |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(2 years, 12 months after company formation) |
Appointment Duration | 7 years (resigned 01 October 2015) |
Role | IT |
Country of Residence | United Kingdom |
Correspondence Address | Rh1 |
Director Name | Ms Susanne Oldsen |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 2015(10 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
Secretary Name | Dr Marwan Ahmed Chabbani |
---|---|
Status | Resigned |
Appointed | 02 January 2018(12 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 2018) |
Role | Company Director |
Correspondence Address | Rh1 |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Director Name | Simatrix Software Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 September 2008) |
Correspondence Address | Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE |
Secretary Name | Simatrix Software Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2005(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 2007) |
Correspondence Address | Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE |
Website | enterpriseportals.dyndns.org |
---|
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Susanne Oldsen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,145 |
Cash | £2,902 |
Current Liabilities | £28,883 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months from now) |
22 February 2021 | Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
---|---|
21 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
27 July 2020 | Appointment of Mr Marwan Chabbani as a director on 23 July 2020 (2 pages) |
23 July 2020 | Termination of appointment of Susanne Oldsen as a director on 23 July 2020 (1 page) |
20 April 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
23 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 November 2018 | Registered office address changed from 145-157 st John Street, 145-157 st. John Street London Greater London EC1V 4PY England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 November 2018 (1 page) |
27 September 2018 | Registered office address changed from C/O Epl PO Box 468 Epl Pobox 468 Redhill Surrey RH1 4WX to 145-157 st John Street, 145-157 st. John Street London Greater London EC1V 4PY on 27 September 2018 (1 page) |
20 September 2018 | Confirmation statement made on 20 September 2018 with updates (4 pages) |
20 September 2018 | Termination of appointment of Marwan Ahmed Chabbani as a secretary on 1 February 2018 (1 page) |
22 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
4 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2018 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
12 January 2018 | Appointment of Dr Marwan Ahmed Chabbani as a secretary on 2 January 2018 (2 pages) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
31 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 December 2015 (11 pages) |
14 October 2015 | Appointment of Ms Susanne Oldsen as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Ms Susanne Oldsen as a director on 1 October 2015 (2 pages) |
14 October 2015 | Appointment of Ms Susanne Oldsen as a director on 1 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of M.A. Chabbani as a director on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of M.A. Chabbani as a director on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of M.A. Chabbani as a director on 1 October 2015 (1 page) |
14 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
5 October 2015 | Termination of appointment of M.A. Chabbani as a director on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of M.A. Chabbani as a director on 1 October 2015 (1 page) |
5 October 2015 | Termination of appointment of M.A. Chabbani as a director on 1 October 2015 (1 page) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
15 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-15
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
2 November 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Director's details changed for Dr M.A. Chabbani on 23 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Dr M.A. Chabbani on 23 October 2011 (2 pages) |
24 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 December 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 November 2010 | Registered office address changed from 26 York Street London London London W1U 6PZ United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 26 York Street London London London W1U 6PZ United Kingdom on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 26 York Street London London London W1U 6PZ United Kingdom on 8 November 2010 (1 page) |
17 March 2010 | Registered office address changed from 9 Bentinck Street London W1U 2EL England on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from 9 Bentinck Street London W1U 2EL England on 17 March 2010 (1 page) |
17 February 2010 | Registered office address changed from 26 York Street London Greater London W1U 6PZ United Kingdom on 17 February 2010 (1 page) |
17 February 2010 | Registered office address changed from 26 York Street London Greater London W1U 6PZ United Kingdom on 17 February 2010 (1 page) |
16 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 2ND floor 145-157 st john street london greater london EC1V 4PY (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 2ND floor 145-157 st john street london greater london EC1V 4PY (1 page) |
16 September 2008 | Director appointed dr M.A. chabbani (1 page) |
16 September 2008 | Director appointed dr M.A. chabbani (1 page) |
15 September 2008 | Appointment terminated director simatrix software LTD (1 page) |
15 September 2008 | Appointment terminated director simatrix software LTD (1 page) |
15 September 2008 | Return made up to 15/09/08; full list of members (2 pages) |
15 September 2008 | Return made up to 15/09/08; full list of members (2 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
17 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
13 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
13 October 2006 | Location of register of members (1 page) |
13 October 2006 | Location of debenture register (1 page) |
13 October 2006 | Return made up to 20/09/06; full list of members (2 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
13 October 2006 | Location of debenture register (1 page) |
13 October 2006 | Location of register of members (1 page) |
12 December 2005 | Memorandum and Articles of Association (10 pages) |
12 December 2005 | Memorandum and Articles of Association (10 pages) |
9 December 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
9 December 2005 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New director appointed (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Secretary resigned (1 page) |
20 September 2005 | Incorporation (14 pages) |
20 September 2005 | Incorporation (14 pages) |