London
W1W 8BE
Secretary Name | Mrs Elinoar Ouliel |
---|---|
Status | Closed |
Appointed | 05 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Cargo Security International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2010(same day as company formation) |
Correspondence Address | 47 Grenville Place London NW7 3SF |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
75 at £1 | Philip Anthony Eames 7.50% Ordinary |
---|---|
75 at £1 | Rona Cohen 7.50% Ordinary |
75 at £1 | Srlv 7.50% Ordinary |
50 at £1 | Peter John Nevitt 5.00% Ordinary |
50 at £1 | Rajat Chakravarty 5.00% Ordinary |
50 at £1 | Sandeep Bangia 5.00% Ordinary |
50 at £1 | Steven Clarke 5.00% Ordinary |
35 at £1 | Elinoar Ouliel 3.50% Ordinary |
165 at £1 | Simon Rendell 16.50% Ordinary |
150 at £1 | Avraham Yariv 15.00% Ordinary |
125 at £1 | Prem Chand 12.50% Ordinary |
100 at £1 | Helen Joan Carpenter 10.00% Ordinary |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
7 September 2017 | Accounts for a dormant company made up to 30 November 2016 (4 pages) |
---|---|
19 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 30 November 2015 (4 pages) |
13 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
27 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
18 March 2015 | Accounts for a dormant company made up to 30 November 2014 (3 pages) |
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
17 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Annual return made up to 16 March 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
1 August 2012 | Termination of appointment of Cargo Security International Limited as a director (2 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 5 November 2011 with a full list of shareholders (6 pages) |
6 February 2012 | Registered office address changed from 47 Grenville Place London London NW73SF England on 6 February 2012 (2 pages) |
6 February 2012 | Statement of capital following an allotment of shares on 28 March 2011
|
6 February 2012 | Registered office address changed from 47 Grenville Place London London NW73SF England on 6 February 2012 (2 pages) |
5 November 2010 | Incorporation (24 pages) |