195 Marsh Wall
London
E14 9SG
Director Name | Anne Shanthini De Costa |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 August 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 08 March 2007) |
Role | Company Director |
Correspondence Address | 67 Hainault Street Chigwell Essex IG7 5DL |
Secretary Name | Rajshankar Balasingham |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 02 October 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 months (resigned 07 December 2006) |
Role | Company Director |
Correspondence Address | 10 Chipka Street London E14 3LD |
Secretary Name | Guy Liebe-Munoz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2006(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | Flat 3 17 Eardley Crescent London SW5 9JS |
Director Name | Mr Baskaran Allirajah |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(7 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 January 2008) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 67 Hainault Road Chigwell Essex IG7 5DL |
Director Name | Rajshankar Balasingham |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 14 January 2008(1 year, 5 months after company formation) |
Appointment Duration | 12 months (resigned 08 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Watford Road London E16 3QU |
Director Name | Michael Millar |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 April 2009) |
Role | Chief Financial Officer |
Correspondence Address | Flat 3 Haslers Wharf 219 Old Ford Road London E3 5NP |
Secretary Name | Mr Syeed Reza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 May 2013) |
Role | Accountant |
Correspondence Address | 54 Lower Addiscombe Road Croydon Surrey CR0 6AA |
Secretary Name | Mr Samir Soni |
---|---|
Status | Resigned |
Appointed | 31 May 2013(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lycamobile LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£220,251 |
Cash | £62,686 |
Current Liabilities | £5,189,951 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 2 weeks from now) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
---|---|
28 July 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
31 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2015 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
9 June 2014 | Auditor's resignation (1 page) |
3 January 2014 | Accounts for a small company made up to 31 December 2012 (9 pages) |
16 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
4 June 2013 | Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 54 Lower Addiscombe Road Croydon Surrey CR0 6AA on 4 June 2013 (1 page) |
3 June 2013 | Appointment of Mr Samir Soni as a secretary (1 page) |
29 May 2013 | Termination of appointment of Syeed Reza as a secretary (1 page) |
24 April 2013 | Director's details changed for Andrew Bernard Henry England on 1 April 2013 (2 pages) |
24 April 2013 | Director's details changed for Andrew Bernard Henry England on 1 April 2013 (2 pages) |
1 February 2013 | Accounts for a small company made up to 31 December 2011 (9 pages) |
1 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Accounts for a small company made up to 31 December 2010 (8 pages) |
26 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
9 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Full accounts made up to 31 December 2008 (26 pages) |
8 October 2009 | Annual return made up to 27 July 2009 with a full list of shareholders (3 pages) |
17 June 2009 | Registered office changed on 17/06/2009 from 54 marsh wall london E14 9TP (1 page) |
17 June 2009 | Director appointed andrew bernard henry england (2 pages) |
17 June 2009 | Secretary appointed syeed reza (1 page) |
15 June 2009 | Company name changed barablu mobile scandinavia LIMITED\certificate issued on 17/06/09 (2 pages) |
22 April 2009 | Appointment terminated secretary guy liebe-munoz (1 page) |
22 April 2009 | Appointment terminated director michael millar (1 page) |
4 February 2009 | Full accounts made up to 31 December 2007 (14 pages) |
13 January 2009 | Director appointed michael millar (2 pages) |
13 January 2009 | Appointment terminated director rajshankar balasingham (1 page) |
26 August 2008 | Return made up to 27/07/08; full list of members (3 pages) |
22 January 2008 | New director appointed (3 pages) |
17 January 2008 | Director resigned (1 page) |
18 December 2007 | Full accounts made up to 31 December 2006 (24 pages) |
21 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
3 April 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | New director appointed (3 pages) |
18 February 2007 | Secretary's particulars changed (1 page) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | New secretary appointed (2 pages) |
27 October 2006 | New secretary appointed (2 pages) |
29 September 2006 | Secretary resigned (1 page) |
4 September 2006 | New director appointed (2 pages) |
25 August 2006 | Company name changed krato LIMITED\certificate issued on 25/08/06 (2 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: 72 new bond street mayfair london W1S 1RR (1 page) |
25 August 2006 | Director resigned (1 page) |
27 July 2006 | Incorporation (16 pages) |