First Floor
London
EC2A 4AP
Director Name | Mr Soobaschand Seebaluck |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Director Name | Mr Luca Gregoric |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 24 June 2014(4 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | Slovenia |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Secretary Name | Finsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2014) |
Correspondence Address | Ground Floor Right 64 Paul Street London EC2A 4NG |
Registered Address | 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (2 months from now) |
18 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
11 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
18 June 2018 | Registered office address changed from Ground Floor Right 64 Paul Street London EC2A 4NG to 26 Cowper Street First Floor London EC2A 4AP on 18 June 2018 (1 page) |
11 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
26 June 2017 | Notification of Vajra Trust Care of Asia Trust New Zealand Ltd as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Notification of Vajra Trust Care of Asia Trust New Zealand Ltd as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Vajra Trust Care of Asia Trust New Zealand Ltd as a person with significant control on 26 June 2017 (1 page) |
26 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Micro company accounts made up to 30 June 2016 (8 pages) |
25 July 2016 | Second filing of the annual return made up to 9 June 2016 (16 pages) |
25 July 2016 | Second filing of the annual return made up to 9 June 2016 (16 pages) |
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
28 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 January 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 January 2016 | Termination of appointment of Luca Gregoric as a director on 1 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Luca Gregoric as a director on 1 December 2015 (1 page) |
1 December 2015 | Appointment of Mr Soobaschand Seebaluck as a director on 1 December 2015 (2 pages) |
1 December 2015 | Appointment of Mr Soobaschand Seebaluck as a director on 1 December 2015 (2 pages) |
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
14 January 2015 | Termination of appointment of Soobaschand Seebaluck as a director on 31 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Finsbury Secretaries Limited as a secretary on 31 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Soobaschand Seebaluck as a director on 31 December 2014 (1 page) |
14 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 January 2015 | Termination of appointment of Finsbury Secretaries Limited as a secretary on 31 December 2014 (1 page) |
14 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
26 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
24 June 2014 | Appointment of Mr. Luca Gregoric as a director (2 pages) |
24 June 2014 | Appointment of Mr. Luca Gregoric as a director (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
9 August 2013 | Appointment of Finsbury Secretaries Limited as a secretary (2 pages) |
9 August 2013 | Appointment of Finsbury Secretaries Limited as a secretary (2 pages) |
19 June 2013 | Director's details changed for Mr Soobaschand Seebaluck on 9 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Director's details changed for Mr Soobaschand Seebaluck on 9 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Director's details changed for Mr Soobaschand Seebaluck on 9 June 2013 (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
1 August 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from Unit 2 5 Baldwin Street London EC1V 9NU United Kingdom on 1 August 2012 (1 page) |
11 June 2012 | Director's details changed for Mr Soobaschland Seebaluck on 9 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Director's details changed for Mr Soobaschland Seebaluck on 9 June 2012 (2 pages) |
11 June 2012 | Director's details changed for Mr Soobaschland Seebaluck on 9 June 2012 (2 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG England on 16 February 2011 (1 page) |
9 June 2010 | Incorporation
|
9 June 2010 | Incorporation
|