London
E14 9DQ
Secretary Name | QAS Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 July 2009(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Mr Dennis Raymond Cook |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 26 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Video Court 2 Mount View Road London N4 4SJ |
Director Name | Mr Matthew Charles Stokes |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 January 2012) |
Role | Consultant |
Country of Residence | UAE |
Correspondence Address | Flat No 5117 Golden Sands No 5 PO Box 500462 Mankhol Dubai United Arab Emirates |
Director Name | Mr Stephen John Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2013) |
Role | Consultant |
Country of Residence | Mauritius |
Correspondence Address | Old Mill Road Pereybere Gpobox244 Mauritius |
Director Name | Mr Guy Emilien Georges Feite |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2013(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 November 2013) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 11 Hera Court Cyclops Wharf Homer Drive London E14 3UJ |
Director Name | Mr Paul Anthony Thornhill |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Indescon Square Lightermans Road London E14 9DQ |
Director Name | City Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Secretary Name | City Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2008(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
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 | £5,641 |
Cash | £1,089 |
Current Liabilities | £2,323 |
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Next Accounts Due | 25 February 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 25 February |
Latest Return | 1 February 2020 (4 years, 3 months ago) |
---|---|
Next Return Due | 15 March 2021 (overdue) |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
5 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2020 | Application to strike the company off the register (1 page) |
3 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
28 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
27 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
19 February 2018 | Director's details changed for Mr Guy Emilien Georges Feite on 16 February 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
16 February 2018 | Director's details changed for Mr Guy Emilien Georges Feite on 16 February 2018 (2 pages) |
14 December 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
25 November 2017 | Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page) |
25 November 2017 | Previous accounting period shortened from 26 February 2017 to 25 February 2017 (1 page) |
31 August 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
30 August 2017 | Notification of Thomas Guy Feite as a person with significant control on 28 June 2016 (2 pages) |
30 August 2017 | Notification of Thomas Guy Feite as a person with significant control on 28 June 2016 (2 pages) |
30 August 2017 | Notification of Michelle, Odette Feite as a person with significant control on 28 June 2017 (2 pages) |
30 August 2017 | Notification of Michelle, Odette Feite as a person with significant control on 28 June 2017 (2 pages) |
30 August 2017 | Notification of Guy Emilien George Feite as a person with significant control on 28 June 2016 (2 pages) |
30 August 2017 | Notification of Guy Emilien George Feite as a person with significant control on 28 June 2016 (2 pages) |
9 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
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
|
27 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
27 February 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
27 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
27 November 2015 | Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page) |
11 March 2015 | Amended total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 March 2015 | Amended total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
13 February 2015 | Termination of appointment of Paul Anthony Thornhill as a director on 1 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Paul Anthony Thornhill as a director on 1 January 2015 (1 page) |
13 February 2015 | Appointment of Mr Guy Emilien George Feite as a director on 1 January 2015 (2 pages) |
13 February 2015 | Registered office address changed from 11 Hera Court Cyclops Wharf Homer Drive London E14 3UJ to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Guy Emilien George Feite as a director on 1 January 2015 (2 pages) |
13 February 2015 | Termination of appointment of Paul Anthony Thornhill as a director on 1 January 2015 (1 page) |
13 February 2015 | Registered office address changed from 11 Hera Court Cyclops Wharf Homer Drive London E14 3UJ to 5 Indescon Square Lightermans Road London E14 9DQ on 13 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Guy Emilien George Feite as a director on 1 January 2015 (2 pages) |
25 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
25 November 2014 | Previous accounting period shortened from 28 February 2014 to 27 February 2014 (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page) |
13 June 2014 | Secretary's details changed for Qas Secretaries Limited on 18 April 2014 (1 page) |
13 June 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2014 | Termination of appointment of Stephen Kelly as a director (1 page) |
14 March 2014 | Termination of appointment of Stephen Kelly as a director (1 page) |
21 November 2013 | Termination of appointment of Guy Feite as a director (1 page) |
21 November 2013 | Appointment of Mr Paul Anthony Thornhill as a director (2 pages) |
21 November 2013 | Appointment of Mr Paul Anthony Thornhill as a director (2 pages) |
21 November 2013 | Termination of appointment of Guy Feite as a director (1 page) |
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
12 February 2013 | Appointment of Mr Guy Emilien Georges Feite as a director (2 pages) |
12 February 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
12 February 2013 | Appointment of Mr Guy Emilien Georges Feite as a director (2 pages) |
12 February 2013 | Termination of appointment of Stephen Kelly as a director (1 page) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Termination of appointment of Matthew Stokes as a director (1 page) |
16 March 2012 | Appointment of Mr Stephen John Kelly as a director (2 pages) |
16 March 2012 | Appointment of Mr Stephen John Kelly as a director (2 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Termination of appointment of Matthew Stokes as a director (1 page) |
20 September 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
20 September 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
11 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 November 2010 | Registered office address changed from Hera Court Cyclops Wharf Homer Drive London E14 3UJ on 24 November 2010 (1 page) |
24 November 2010 | Registered office address changed from Hera Court Cyclops Wharf Homer Drive London E14 3UJ on 24 November 2010 (1 page) |
11 March 2010 | Secretary's details changed for Qas Secretaries Limited on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Qas Secretaries Limited on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
2 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 29/07/09; full list of members (3 pages) |
7 July 2009 | Director appointed matthew charles stokes (1 page) |
7 July 2009 | Director appointed matthew charles stokes (1 page) |
7 July 2009 | Secretary appointed qas secretaries LIMITED (1 page) |
7 July 2009 | Secretary appointed qas secretaries LIMITED (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2009 | Appointment terminated director dennis cook (1 page) |
5 March 2009 | Appointment terminated secretary city secretaries LIMITED (1 page) |
5 March 2009 | Appointment terminated secretary city secretaries LIMITED (1 page) |
5 March 2009 | Appointment terminated director dennis cook (1 page) |
15 April 2008 | Ad 02/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
15 April 2008 | Director appointed dennis cook (3 pages) |
15 April 2008 | Ad 02/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
15 April 2008 | Director appointed dennis cook (3 pages) |
14 April 2008 | Appointment terminated director city directors LIMITED (1 page) |
14 April 2008 | Appointment terminated director city directors LIMITED (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
29 February 2008 | Incorporation (19 pages) |
29 February 2008 | Incorporation (19 pages) |