London
SE1 9SG
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mr Sunil Masson |
---|---|
Status | Closed |
Appointed | 09 April 2013(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 February 2017) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Thadeshwar Ashok Fangoo |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House, Mailstop 428 1 Great Winchester London EC2N 2DB |
Director Name | Mr Mahen Beejadursingh Surnam |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Mauritanian |
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House, Mailstop 428 1 Great Winchester London EC2N 2DB |
Secretary Name | Jodie Osborne |
---|---|
Status | Resigned |
Appointed | 17 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Winchester House, Mailstop 428 1 Great Winchester London EC2N 2DB |
Director Name | Mr Rafe Morton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(1 month after company formation) |
Appointment Duration | 1 day (resigned 25 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House, Mailstop 428 1 Great Winchester London EC2N 2DB |
Registered Address | The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,567,432 |
Gross Profit | £179,753 |
Net Worth | -£1,172,147 |
Cash | £21,697,231 |
Current Liabilities | £68,353 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved following liquidation (1 page) |
21 November 2016 | Return of final meeting in a members' voluntary winding up (19 pages) |
21 November 2016 | Return of final meeting in a members' voluntary winding up (19 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 15 March 2016 (17 pages) |
25 May 2016 | Liquidators' statement of receipts and payments to 15 March 2016 (17 pages) |
9 April 2015 | Registered office address changed from Winchester House, Mailstop 428 1 Great Winchester Street London EC2N 2DB to The Shard 32 London Bridge Street London SE1 9SG on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Winchester House, Mailstop 428 1 Great Winchester Street London EC2N 2DB to The Shard 32 London Bridge Street London SE1 9SG on 9 April 2015 (2 pages) |
9 April 2015 | Registered office address changed from Winchester House, Mailstop 428 1 Great Winchester Street London EC2N 2DB to The Shard 32 London Bridge Street London SE1 9SG on 9 April 2015 (2 pages) |
7 April 2015 | Declaration of solvency (3 pages) |
7 April 2015 | Resolutions
|
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Appointment of a voluntary liquidator (1 page) |
7 April 2015 | Declaration of solvency (3 pages) |
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
24 September 2014 | Satisfaction of charge 1 in full (21 pages) |
24 September 2014 | Satisfaction of charge 4 in full (12 pages) |
24 September 2014 | Satisfaction of charge 1 in full (21 pages) |
24 September 2014 | Satisfaction of charge 3 in full (18 pages) |
24 September 2014 | Satisfaction of charge 4 in full (12 pages) |
24 September 2014 | Satisfaction of charge 3 in full (18 pages) |
24 September 2014 | Satisfaction of charge 2 in full (12 pages) |
24 September 2014 | Satisfaction of charge 2 in full (12 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Sunil Masson on 1 August 2014 (2 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (29 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (29 pages) |
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
19 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
19 June 2013 | Full accounts made up to 31 December 2012 (25 pages) |
16 April 2013 | Appointment of Ms Sally Gilding as a director (2 pages) |
16 April 2013 | Appointment of Ms Sally Gilding as a director (2 pages) |
11 April 2013 | Termination of appointment of Thadeshwar Fangoo as a director (1 page) |
11 April 2013 | Appointment of Mr Sunil Masson as a director (2 pages) |
11 April 2013 | Appointment of Mr Sunil Masson as a secretary (1 page) |
11 April 2013 | Termination of appointment of Mahen Surnam as a director (1 page) |
11 April 2013 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
11 April 2013 | Termination of appointment of Jodie Osborne as a secretary (1 page) |
11 April 2013 | Termination of appointment of Mahen Surnam as a director (1 page) |
11 April 2013 | Termination of appointment of Thadeshwar Fangoo as a director (1 page) |
11 April 2013 | Appointment of Mr Sunil Masson as a director (2 pages) |
11 April 2013 | Appointment of Mr Sunil Masson as a secretary (1 page) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
3 July 2012 | Full accounts made up to 31 December 2011 (24 pages) |
22 February 2012 | Termination of appointment of Rafe Morton as a director (1 page) |
22 February 2012 | Termination of appointment of Rafe Morton as a director (1 page) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (4 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
14 April 2011 | Appointment of Mr Rafe Morton as a director (3 pages) |
14 April 2011 | Appointment of Mr Rafe Morton as a director (3 pages) |
14 April 2011 | Termination of appointment of a director (2 pages) |
14 April 2011 | Termination of appointment of a director (2 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
12 April 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
8 April 2011 | Particulars of a mortgage or charge / charge no: 1 (21 pages) |
24 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
24 February 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 22 February 2011
|
22 February 2011 | Commence business and borrow (1 page) |
22 February 2011 | Trading certificate for a public company (3 pages) |
22 February 2011 | Commence business and borrow (1 page) |
22 February 2011 | Trading certificate for a public company (3 pages) |
17 February 2011 | Incorporation
|
17 February 2011 | Statement of fact
|
17 February 2011 | Incorporation
|
17 February 2011 | Incorporation
|
17 February 2011 | Statement of fact
|