196 Freston Road
London
W10 6TT
Director Name | Mr Iliyasu Saidu Maisanda |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Maisanda & Co Freston Road Hub 196 Freston Road London W10 6TT |
Director Name | Mr John Iheanyichukwu Nnorom |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Accountant |
Correspondence Address | 17 Kodeosh Street Ikeja Lagos Nigeria |
Director Name | Mr Gopal Raju |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 16 Braemar Avenue Wembley Middlesex HA0 4QN |
Secretary Name | Mr Gopal Raju |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Braemar Avenue Wembley Middlesex HA0 4QN |
Director Name | Mr Chandra Pratap Sinha |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Fiji |
Status | Resigned |
Appointed | 11 April 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15a Durants Park Avenue Enfield Middlesex EN3 7ED |
Director Name | Mr Caleb Maisanda |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(5 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Unimix House Abbey Road London NW10 7TR |
Director Name | Mr Iliyasu Saidu Maisanda |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2015(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 44 Unimix House Abbey Road London NW10 7TR |
Director Name | Mr Anthony Philemon Dara |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 16 September 2016(7 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 13 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 44 Unimix House Abbey Road London NW10 7TR |
Registered Address | C/O Maisanda & Co Freston Road Hub 196 Freston Road London W10 6TT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Iliyasu Maisanda 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 4 days from now) |
7 July 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
---|---|
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
19 August 2019 | Resolutions
|
11 June 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
11 January 2019 | Accounts for a dormant company made up to 30 April 2018 (6 pages) |
22 August 2018 | Registered office address changed from Sobus Hub 196 Freston Road London W10 6TT England to C/O Maisanda & Co Freston Road Hub 196 Freston Road London W10 6TT on 22 August 2018 (1 page) |
10 July 2018 | Registered office address changed from Suite 44 Unimix House Abbey Road London NW10 7TR to Sobus Hub 196 Freston Road London W10 6TT on 10 July 2018 (1 page) |
10 July 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
10 July 2018 | Change of details for Mr Iliyasu Saidu Maisanda as a person with significant control on 1 April 2018 (2 pages) |
10 July 2018 | Appointment of Mr Iliyasu Saidu Maisanda as a director on 1 April 2018 (2 pages) |
25 January 2018 | Accounts for a dormant company made up to 30 April 2017 (6 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Resolutions
|
13 September 2017 | Termination of appointment of Anthony Philemon Dara as a director on 13 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Anthony Philemon Dara as a director on 13 September 2017 (1 page) |
9 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
30 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
11 October 2016 | Appointment of Mr Iliyasu Saidu Maisanda as a secretary on 16 September 2016 (2 pages) |
11 October 2016 | Appointment of Mr Anthony Philemon Dara as a director on 16 September 2016 (2 pages) |
11 October 2016 | Appointment of Mr Anthony Philemon Dara as a director on 16 September 2016 (2 pages) |
11 October 2016 | Appointment of Mr Iliyasu Saidu Maisanda as a secretary on 16 September 2016 (2 pages) |
11 October 2016 | Termination of appointment of Iliyasu Saidu Maisanda as a director on 11 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Iliyasu Saidu Maisanda as a director on 11 October 2016 (1 page) |
16 September 2016 | Company name changed blueseas uk LTD\certificate issued on 16/09/16
|
16 September 2016 | Company name changed blueseas uk LTD\certificate issued on 16/09/16
|
8 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
5 August 2015 | Termination of appointment of Caleb Maisanda as a director on 20 April 2015 (1 page) |
5 August 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Termination of appointment of Caleb Maisanda as a director on 20 April 2015 (1 page) |
5 August 2015 | Appointment of Mr Iliyasu Saidu Maisanda as a director on 20 April 2015 (2 pages) |
5 August 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Appointment of Mr Iliyasu Saidu Maisanda as a director on 20 April 2015 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
10 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
2 February 2015 | Appointment of Mr Caleb Maisanda as a director on 5 January 2015 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 February 2015 | Appointment of Mr Caleb Maisanda as a director on 5 January 2015 (2 pages) |
2 February 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 February 2015 | Appointment of Mr Caleb Maisanda as a director on 5 January 2015 (2 pages) |
16 September 2014 | Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Iliyasu Saidu Maisanda as a director on 1 September 2014 (1 page) |
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
10 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
5 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
5 July 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-07-05
|
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
15 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 October 2012 | Termination of appointment of Chandra Sinha as a director (1 page) |
18 October 2012 | Termination of appointment of Chandra Sinha as a director (1 page) |
1 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Appointment of Mr Chandra Pratap Sinha as a director (2 pages) |
13 April 2011 | Appointment of Mr Chandra Pratap Sinha as a director (2 pages) |
4 March 2011 | Registered office address changed from Quintex House 278a Abbeydale Road Wembley Middlesex HA0 1TW United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Quintex House 278a Abbeydale Road Wembley Middlesex HA0 1TW United Kingdom on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Quintex House 278a Abbeydale Road Wembley Middlesex HA0 1TW United Kingdom on 4 March 2011 (1 page) |
29 January 2011 | Termination of appointment of Gopal Raju as a director (1 page) |
29 January 2011 | Termination of appointment of Gopal Raju as a secretary (1 page) |
29 January 2011 | Appointment of Mr Iliyasu Saidu Maisanda as a director (2 pages) |
29 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
29 January 2011 | Termination of appointment of Gopal Raju as a director (1 page) |
29 January 2011 | Appointment of Mr Iliyasu Saidu Maisanda as a director (2 pages) |
29 January 2011 | Termination of appointment of Gopal Raju as a secretary (1 page) |
29 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
31 July 2009 | Appointment terminated director john nnorom (1 page) |
31 July 2009 | Appointment terminated director john nnorom (1 page) |
30 April 2009 | Incorporation (18 pages) |
30 April 2009 | Incorporation (18 pages) |