London
N16 0AR
Secretary Name | Mr Sivadas Sreedharan |
---|---|
Status | Current |
Appointed | 01 April 2012(4 years, 9 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Correspondence Address | 55 Church Street London N16 0AR |
Secretary Name | Manoj Sasikumar Rajalekshmi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Charlotte Street London W1T 1RE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 020 72490344 |
---|---|
Telephone region | London |
Registered Address | 55 Church Street London N16 0AR |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stoke Newington |
Built Up Area | Greater London |
1 at £1 | Sivadas Sreedharan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £158,079 |
Cash | £1,261 |
Current Liabilities | £86,846 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
18 May 2021 | Delivered on: 18 May 2021 Persons entitled: Social Money Limited T/a Somo Classification: A registered charge Outstanding |
---|---|
23 June 2016 | Delivered on: 1 July 2016 Persons entitled: Plutus Estates Limited Classification: A registered charge Outstanding |
31 July 2023 | Total exemption full accounts made up to 31 July 2022 (12 pages) |
---|---|
27 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (11 pages) |
13 July 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
1 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
27 May 2021 | Satisfaction of charge 062963000001 in full (1 page) |
18 May 2021 | Registration of charge 062963000002, created on 18 May 2021 (60 pages) |
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
7 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 July 2018 (12 pages) |
27 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
27 June 2018 | Director's details changed for Mr. Sivadas Sreedharan on 27 June 2018 (2 pages) |
27 June 2018 | Secretary's details changed for Mr Sivadas Sreedharan on 27 June 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
12 July 2017 | Notification of Sivadas Sreedharan as a person with significant control on 28 June 2016 (2 pages) |
12 July 2017 | Notification of Sivadas Sreedharan as a person with significant control on 28 June 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2016 | Registration of charge 062963000001, created on 23 June 2016 (46 pages) |
1 July 2016 | Registration of charge 062963000001, created on 23 June 2016 (46 pages) |
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Termination of appointment of Manoj Rajalekshmi as a secretary (1 page) |
9 July 2012 | Termination of appointment of Manoj Rajalekshmi as a secretary (1 page) |
9 July 2012 | Appointment of Mr Sivadas Sreedharan as a secretary (2 pages) |
9 July 2012 | Appointment of Mr Sivadas Sreedharan as a secretary (2 pages) |
9 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
6 August 2009 | Amended accounts made up to 31 July 2008 (6 pages) |
6 August 2009 | Amended accounts made up to 31 July 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 28/06/09; full list of members (3 pages) |
17 March 2009 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
17 March 2009 | Accounting reference date extended from 30/06/2008 to 31/07/2008 (1 page) |
4 August 2008 | Secretary's change of particulars / manoj rajalekshmi / 15/07/2008 (1 page) |
4 August 2008 | Secretary's change of particulars / manoj rajalekshmi / 15/07/2008 (1 page) |
14 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
14 July 2008 | Return made up to 28/06/08; full list of members (3 pages) |
24 January 2008 | New secretary appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New director appointed (1 page) |
24 January 2008 | New secretary appointed (1 page) |
11 July 2007 | Company name changed wimblemast LTD\certificate issued on 11/07/07 (2 pages) |
11 July 2007 | Company name changed wimblemast LTD\certificate issued on 11/07/07 (2 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
28 June 2007 | Incorporation (9 pages) |
28 June 2007 | Incorporation (9 pages) |