London
SE23 2JD
Director Name | Mrs Pauline Muldowney |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2016(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Director Name | Gopee Family Trust (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2016(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Director Name | Mr Dharam Prakash Gopee |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Director Name | Mrs Brinda Loky |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 07 March 2016(6 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 08 October 2016) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Director Name | Societe Gopee Freres De Saint Pierre (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2009(same day as company formation) |
Correspondence Address | 1 Centre D'Affaire Gopee 1 Bmw Avenue, L'Agrement Saint Pierre Mauritius |
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Societe Gopee Freres De Saint Pierre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £68,378 |
Cash | £19,842 |
Current Liabilities | £184,463 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 2 April 2017 (overdue) |
---|
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
17 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
19 March 2016 | Termination of appointment of Societe Gopee Freres De Saint Pierre as a director on 7 March 2016 (1 page) |
18 March 2016 | Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages) |
15 February 2016 | Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 2016 (2 pages) |
11 February 2016 | Notice of termination of appointment of provisional liquidator (2 pages) |
22 January 2016 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page) |
11 November 2015 | Compulsory strike-off action has been suspended (1 page) |
7 October 2015 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 7 October 2015 (2 pages) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2015 | Appointment of provisional liquidator (6 pages) |
1 December 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 October 2013 | Amended accounts made up to 31 December 2010 (5 pages) |
3 October 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
18 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
16 May 2011 | Director's details changed for Mr Dharam Prakash Gopee on 1 December 2010 (2 pages) |
16 May 2011 | Appointment of Societe Gopee Freres De Saint Pierre as a director (2 pages) |
16 May 2011 | Director's details changed for Mr Dharam Prakash Gopee on 1 December 2010 (2 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Incorporation
|