First Floor
London
EC2A 4AP
Director Name | Mr Soobaschand Seebaluck |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 64 Paul Street Ground Floor Right London EC2A 4NG |
Secretary Name | Julija Kurka |
---|---|
Status | Resigned |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Braintree Rd Dagenham London RM10 7NA |
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 |
1000 at £1 | Finsbury Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,308 |
Cash | £109,167 |
Current Liabilities | £1,224,979 |
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 |
Accounts Year End | 30 June |
Latest Return | 4 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (4 months from now) |
2 November 2017 | Registered office address changed from 31a Thayer Street London W1U 2QS to Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG on 2 November 2017 (1 page) |
---|---|
4 August 2017 | Termination of appointment of Soobaschand Seebaluck as a director on 4 August 2017 (1 page) |
4 August 2017 | Appointment of Patrick Alain Jacques Rigaud as a director on 4 August 2017 (2 pages) |
4 August 2017 | Notification of Patrick Alain Jacques Rigaud as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Cessation of Paul Marie Joseph Agnes as a person with significant control on 4 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Julija Kurka as a secretary on 4 August 2017 (1 page) |
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
29 March 2017 | Micro company accounts made up to 30 June 2016 (8 pages) |
12 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
3 July 2015 | Amended total exemption small company accounts made up to 30 June 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 August 2013 | Director's details changed for Mr Soobaschand Seebaluck on 4 July 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Soobaschand Seebaluck on 4 July 2013 (2 pages) |
7 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 July 2013 | Registered office address changed from 3Rd Floor 38 South Molton Street London W1K 5RL England on 10 July 2013 (1 page) |
5 July 2012 | Incorporation
|
5 July 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |