Lightermans Road
London
E14 9DQ
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2012(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 May 2018) |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Patrick Rene Georges Meunier |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 5 Rue De L'Ecole Pont Pierre L-4394 Luxembourg |
Director Name | Mr Patrick Louis Denis Houbert |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 25b Boulevard Royal Forum Royal Luxembourg L-2449 |
Secretary Name | Christine Gomes |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Consultant |
Correspondence Address | 25b Boulevard Royal Forum Royal Luxembourg L-2449 |
Director Name | Mr Youlaganaden Samee |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 December 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Indescon Square Lightermans Road London E14 9DQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
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 |
13 at £1 | Patrick Louis Denis Houbert 43.33% Ordinary |
---|---|
11 at £1 | Mr Youlaganaden Samee 36.67% Ordinary |
6 at £1 | Patrick Meunier 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,107 |
Cash | £220,036 |
Current Liabilities | £182,224 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 27 December |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2018 | Application to strike the company off the register (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 December 2017 | Termination of appointment of Youlaganaden Samee as a director on 19 December 2017 (1 page) |
14 November 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
14 November 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
13 November 2017 | Notification of Louis Denis Patrick Houbert as a person with significant control on 30 April 2016 (2 pages) |
13 November 2017 | Notification of Louis Denis Patrick Houbert as a person with significant control on 30 April 2016 (2 pages) |
24 October 2017 | Appointment of Mrs Margaret Louise Janke as a director on 24 October 2017 (2 pages) |
24 October 2017 | Appointment of Mrs Margaret Louise Janke as a director on 24 October 2017 (2 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) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2017 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 January 2017 | 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) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
9 November 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 66 Prescot Street London E1 8NN to 5 Indescon Square Lightermans Road London E14 9DQ on 9 November 2015 (1 page) |
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) |
5 May 2015 | Secretary's details changed for Qas Secretaries Limited on 1 January 2015 (1 page) |
5 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Youlaganaden Samee on 10 April 2015 (2 pages) |
5 May 2015 | Secretary's details changed for Qas Secretaries Limited on 1 January 2015 (1 page) |
5 May 2015 | Director's details changed for Mr Youlaganaden Samee on 10 April 2015 (2 pages) |
5 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Secretary's details changed for Qas Secretaries Limited on 1 January 2015 (1 page) |
10 April 2015 | Termination of appointment of Patrick Louis Denis Houbert as a director on 18 March 2015 (1 page) |
10 April 2015 | Appointment of Mr Youlaganaden Samee as a director on 18 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Patrick Louis Denis Houbert as a director on 18 March 2015 (1 page) |
10 April 2015 | Appointment of Mr Youlaganaden Samee as a director on 18 March 2015 (2 pages) |
10 April 2015 | Termination of appointment of Patrick Rene Georges Meunier as a director on 18 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Patrick Rene Georges Meunier as a director on 18 March 2015 (1 page) |
31 January 2015 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 December 2013 (3 pages) |
28 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
28 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 London E1 8NN on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 25 April 2014 (1 page) |
14 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (6 pages) |
14 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (6 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Termination of appointment of Christine Gomes as a secretary on 1 October 2012 (1 page) |
1 October 2012 | Termination of appointment of Christine Gomes as a secretary on 1 October 2012 (1 page) |
1 October 2012 | Termination of appointment of Christine Gomes as a secretary on 1 October 2012 (1 page) |
1 October 2012 | Appointment of Qas Secretaries Limited as a secretary on 1 October 2012 (2 pages) |
1 October 2012 | Appointment of Qas Secretaries Limited as a secretary on 1 October 2012 (2 pages) |
1 October 2012 | Appointment of Qas Secretaries Limited as a secretary on 1 October 2012 (2 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Termination of appointment of Patrick Rene Georges Meunier as a director on 21 December 2011 (1 page) |
21 December 2011 | Appointment of Patrick Rene Georges Meunier as a director on 21 December 2011 (2 pages) |
21 December 2011 | Appointment of Patrick Rene Georges Meunier as a director on 21 December 2011 (2 pages) |
21 December 2011 | Termination of appointment of Patrick Rene Georges Meunier as a director on 21 December 2011 (1 page) |
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) |
22 June 2011 | Secretary's details changed for Christine Gomes on 1 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Patrick Louis Denis Houbert on 1 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Patrick Louis Denis Houbert on 1 June 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Christine Gomes on 1 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Patrick Louis Denis Houbert on 1 June 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Christine Gomes on 1 June 2011 (2 pages) |
24 May 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Director's details changed for Mr Patrick Louis Denis Houbert on 1 October 2009 (2 pages) |
23 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Director's details changed for Mr Patrick Louis Denis Houbert on 1 October 2009 (2 pages) |
23 September 2010 | Director's details changed for Mr Patrick Louis Denis Houbert on 1 October 2009 (2 pages) |
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) |
1 September 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
1 September 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
20 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
28 August 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
28 August 2008 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
8 July 2008 | Director's change of particulars / patrick houbert / 01/09/2007 (2 pages) |
8 July 2008 | Director's change of particulars / patrick houbert / 01/09/2007 (2 pages) |
7 December 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
7 December 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
8 May 2007 | Return made up to 15/02/07; full list of members (3 pages) |
8 May 2007 | Return made up to 15/02/07; full list of members (3 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: 227 falloden way london NW11 6LP (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: 227 falloden way london NW11 6LP (1 page) |
22 June 2006 | Ad 12/06/06--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
22 June 2006 | Ad 12/06/06--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
24 February 2006 | New director appointed (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: third floor 20-23 greville street london EC1N 8SS (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: third floor 20-23 greville street london EC1N 8SS (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
15 February 2006 | Incorporation (13 pages) |
15 February 2006 | Incorporation (13 pages) |