Msaken 4070
Tunisia
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2023(14 years, 5 months after company formation) |
Appointment Duration | 5 months |
Correspondence Address | Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ |
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2009(same day as company formation) |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Secretary Name | INCE & Co Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2023(14 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 September 2023) |
Correspondence Address | 4th Floor 40 Gracechurch Street London EC3V 0BT |
Registered Address | C/O Birketts Llp One London Wall Barbican London EC2Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Fine Pearl Studio Qatar S.p.c. 50.00% Ordinary |
---|---|
50 at £1 | Mahmoud Bouneb 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,969,791 |
Cash | £53,451 |
Current Liabilities | £2,024,180 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
21 March 2024 | Micro company accounts made up to 30 June 2023 (4 pages) |
---|---|
4 December 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT United Kingdom to C/O Birketts Llp One London Wall Barbican London EC2Y 5EA on 4 December 2023 (1 page) |
4 December 2023 | Appointment of Birketts Secretaries Limited as a secretary on 27 November 2023 (2 pages) |
30 September 2023 | Termination of appointment of Ince & Co Corporate Services Limited as a secretary on 29 September 2023 (1 page) |
31 August 2023 | Registered office address changed from C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited 4th Floor 40 Gracechurch Street London EC3V 0BT on 31 August 2023 (1 page) |
30 August 2023 | Secretary's details changed for Ince & Co Corporate Services Limited on 30 August 2023 (1 page) |
10 July 2023 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 10 July 2023 (1 page) |
10 July 2023 | Appointment of Ince & Co Corporate Services Limited as a secretary on 10 July 2023 (2 pages) |
10 July 2023 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince & Co Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 10 July 2023 (1 page) |
19 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
27 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
6 February 2023 | Change of details for Mahmoud Bouneb as a person with significant control on 3 February 2023 (2 pages) |
3 February 2023 | Director's details changed for Mahmoud Bouneb on 3 February 2023 (2 pages) |
3 February 2023 | Director's details changed for Mahmoud Bouneb on 3 February 2023 (2 pages) |
3 February 2023 | Change of details for Mahmoud Bouneb as a person with significant control on 3 February 2023 (2 pages) |
13 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
12 May 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
15 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
17 August 2020 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page) |
5 August 2020 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page) |
19 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
1 October 2019 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 October 2019 (1 page) |
19 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
5 February 2019 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page) |
1 February 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page) |
18 June 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
5 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Mahmoud Bouneb as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Mahmoud Bouneb as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 12 June 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 October 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-10-13
|
13 October 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-10-13
|
6 September 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds, 5th Floor 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 April 2016 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page) |
6 April 2016 | Secretary's details changed for Gordon Dadds Company Secretarial Services Limited on 5 April 2016 (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 8 October 2014 (1 page) |
8 October 2014 | Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom to C/O Gordon Dadds, 5Th Floor 6 Agar Street London WC2N 4HN on 8 October 2014 (1 page) |
8 October 2014 | Secretary's details changed for Dlc Company Services Limited on 22 May 2014 (1 page) |
8 October 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 19 September 2013 (1 page) |
19 September 2013 | Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 19 September 2013 (1 page) |
12 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
12 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders Statement of capital on 2013-07-12
|
3 June 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 July 2011 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
8 July 2011 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
8 July 2011 | Secretary's details changed for Dlc Company Services Limited on 1 October 2009 (2 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
12 June 2009 | Incorporation (19 pages) |
12 June 2009 | Incorporation (19 pages) |