100 High Street
London
N14 6BN
Director Name | Mr Murali Subramaniam |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Professional |
Country of Residence | India |
Correspondence Address | Guruvayur 6/13 7th Avenue Ashok Nagar Chennai 600083 |
Director Name | Mr Vinod Kumar Gangadhar |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 November 2009) |
Role | Freelance Recruiter |
Country of Residence | England |
Correspondence Address | 22 Hyacinth Close Ilford Essex IG1 2LU |
Registered Address | The Grange 5th Floor 100 High Street London N14 6BN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Iopex Technologies Inc Usa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,065 |
Cash | £102,520 |
Current Liabilities | £390,833 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks from now) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
3 July 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
30 April 2020 | Registered office address changed from Building 3 North London Business Park Oakleigh Road South London N11 1GN England to The Grange 5th Floor 100 High Street London N14 6BN on 30 April 2020 (1 page) |
14 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
3 December 2018 | Registered office address changed from C/O Simkap Limited Building 3 North London Business Park Oakleigh Road South London N11 1GN England to Building 3 North London Business Park Oakleigh Road South London N11 1GN on 3 December 2018 (1 page) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 August 2017 | Notification of Iopex Usa as a person with significant control on 28 June 2017 (1 page) |
29 August 2017 | Notification of Iopex Usa as a person with significant control on 28 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 June 2016 | Registered office address changed from C/O Simkap Ltd Building 3 North London Business Park Oakleigh Road South London N11 1GN to C/O Simkap Limited Building 3 North London Business Park Oakleigh Road South London N11 1GN on 27 June 2016 (1 page) |
27 June 2016 | Registered office address changed from C/O Simkap Ltd Building 3 North London Business Park Oakleigh Road South London N11 1GN to C/O Simkap Limited Building 3 North London Business Park Oakleigh Road South London N11 1GN on 27 June 2016 (1 page) |
27 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
25 April 2015 | Registered office address changed from C/O Simkap Ltd Solar House Suite34 915 High Road N Finchley London N12 8QJ United Kingdom to C/O Simkap Ltd Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 April 2015 (1 page) |
25 April 2015 | Registered office address changed from C/O Simkap Ltd Solar House Suite34 915 High Road N Finchley London N12 8QJ United Kingdom to C/O Simkap Ltd Building 3 North London Business Park Oakleigh Road South London N11 1GN on 25 April 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 November 2014 | Registered office address changed from C/O Simkap Ltd 51 Windsor Court Windsor Court Southgate London N14 5HT to C/O Simkap Ltd Solar House Suite34 915 High Road N Finchley London N12 8QJ on 8 November 2014 (1 page) |
8 November 2014 | Registered office address changed from C/O Simkap Ltd 51 Windsor Court Windsor Court Southgate London N14 5HT to C/O Simkap Ltd Solar House Suite34 915 High Road N Finchley London N12 8QJ on 8 November 2014 (1 page) |
8 November 2014 | Registered office address changed from C/O Simkap Ltd 51 Windsor Court Windsor Court Southgate London N14 5HT to C/O Simkap Ltd Solar House Suite34 915 High Road N Finchley London N12 8QJ on 8 November 2014 (1 page) |
27 June 2014 | Termination of appointment of Murali Subramaniam as a director (1 page) |
27 June 2014 | Appointment of Mr Shivashankar Ramani as a director (2 pages) |
27 June 2014 | Termination of appointment of Murali Subramaniam as a director (1 page) |
27 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Appointment of Mr Shivashankar Ramani as a director (2 pages) |
27 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
9 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD on 17 December 2012 (1 page) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
20 January 2011 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
14 September 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
14 September 2010 | Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page) |
9 June 2010 | Director's details changed for Murali Subramaniam on 18 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Murali Subramaniam on 18 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
7 June 2010 | Statement of capital following an allotment of shares on 26 November 2009
|
29 April 2010 | Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG United Kingdom on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from Office 24 164 Kensington High Street Kensington London W8 7RG United Kingdom on 29 April 2010 (1 page) |
5 December 2009 | Termination of appointment of Vinod Gangadhar as a director (2 pages) |
5 December 2009 | Termination of appointment of Vinod Gangadhar as a director (2 pages) |
8 July 2009 | Director appointed vinod kumar gangadhar (2 pages) |
8 July 2009 | Director appointed vinod kumar gangadhar (2 pages) |
18 May 2009 | Incorporation (12 pages) |
18 May 2009 | Incorporation (12 pages) |