London
E1 8JP
Secretary Name | Mrs Thushintha Sivakaren |
---|---|
Status | Current |
Appointed | 01 July 2014(1 year, 10 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Correspondence Address | 14 Dock Street London E1 8JP |
Director Name | Mr Thineshan Sivanantham |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | Srilankan |
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 2 Woodberry Grove North Finchley London N12 0DR |
Secretary Name | Thineshan Sivanantham |
---|---|
Status | Resigned |
Appointed | 24 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 243 Burges Road London E6 2EU |
Director Name | Mrs Thushintha Sivanantham |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Srilankan |
Status | Resigned |
Appointed | 01 July 2014(1 year, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Thineshan Sivanantham |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2015(3 years, 2 months after company formation) |
Appointment Duration | 2 days (resigned 13 November 2015) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Heathland Way Grays Essex RM16 2DQ |
Website | www.globalitinfrastructure.com |
---|---|
Email address | [email protected] |
Telephone | 020 80505014 |
Telephone region | London |
Registered Address | 14 Dock Street London E1 8JP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
1 at £1 | Thushintha Sivanantham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£774 |
Cash | £4,853 |
Current Liabilities | £5,627 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 2 weeks from now) |
23 June 2020 | Delivered on: 23 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: All that leasehold property known 14 dock street, london, E1 8JP (leasehold title to be created from the freehold title number 161464). Outstanding |
---|---|
19 February 2020 | Delivered on: 25 February 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
18 October 2023 | Confirmation statement made on 18 October 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
27 October 2022 | Current accounting period extended from 31 August 2022 to 31 December 2022 (1 page) |
19 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
18 October 2022 | Change of details for Thushintha Sivanantham as a person with significant control on 18 October 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
11 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
16 February 2021 | Unaudited abridged accounts made up to 31 August 2020 (8 pages) |
12 August 2020 | Secretary's details changed for Mrs Thushintha Sivakaren on 28 June 2020 (1 page) |
12 August 2020 | Secretary's details changed for Mrs Thushintha Sivakaren on 14 June 2016 (1 page) |
12 August 2020 | Change of details for Thushintha Sivanantham as a person with significant control on 10 June 2016 (2 pages) |
12 August 2020 | Director's details changed for Mrs Thushintha Sivakaren on 28 June 2020 (2 pages) |
25 June 2020 | Registered office address changed from 152 City Road Kemp House London EC1V 2NX England to 14 Dock Street London E1 8JP on 25 June 2020 (1 page) |
25 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
23 June 2020 | Registration of charge 081912030002, created on 23 June 2020 (34 pages) |
25 February 2020 | Registration of charge 081912030001, created on 19 February 2020 (41 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
23 May 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
1 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
24 September 2018 | Director's details changed for Mrs Thushintha Sivakaren on 4 April 2018 (2 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
4 April 2017 | Resolutions
|
4 April 2017 | Resolutions
|
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
12 August 2016 | Termination of appointment of Thineshan Sivanantham as a director on 13 November 2015 (1 page) |
12 August 2016 | Termination of appointment of Thineshan Sivanantham as a director on 13 November 2015 (1 page) |
22 April 2016 | Appointment of Mr Thineshan Sivanantham as a director on 11 November 2015 (2 pages) |
22 April 2016 | Appointment of Mr Thineshan Sivanantham as a director on 11 November 2015 (2 pages) |
14 February 2016 | Registered office address changed from 33 Nobel Square Basildon Essex SS13 1LT England to 152 City Road Kemp House London EC1V 2NX on 14 February 2016 (1 page) |
14 February 2016 | Registered office address changed from 33 Nobel Square Basildon Essex SS13 1LT England to 152 City Road Kemp House London EC1V 2NX on 14 February 2016 (1 page) |
9 November 2015 | Registered office address changed from Unit 34 33, Nobel Square Basildon Essex SS13 1LT England to 33 Nobel Square Basildon Essex SS13 1LT on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Unit 34 33, Nobel Square Basildon Essex SS13 1LT England to 33 Nobel Square Basildon Essex SS13 1LT on 9 November 2015 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 November 2015 | Registered office address changed from 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT England to 33 Nobel Square Basildon Essex SS13 1LT on 9 November 2015 (1 page) |
9 November 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 November 2015 | Registered office address changed from 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT England to 33 Nobel Square Basildon Essex SS13 1LT on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT England to 33 Nobel Square Basildon Essex SS13 1LT on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Unit 34 33, Nobel Square Basildon Essex SS13 1LT England to 33 Nobel Square Basildon Essex SS13 1LT on 9 November 2015 (1 page) |
8 November 2015 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 8 November 2015 (1 page) |
8 November 2015 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 8 November 2015 (1 page) |
8 November 2015 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT on 8 November 2015 (1 page) |
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
27 August 2015 | Director's details changed for Mrs Thushintha Sivanantham on 1 May 2015 (2 pages) |
27 August 2015 | Director's details changed for Mrs Thushintha Sivanantham on 1 May 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Mrs Thushintha Sivanantham on 1 May 2015 (1 page) |
27 August 2015 | Secretary's details changed for Mrs Thushintha Sivanantham on 1 May 2015 (1 page) |
27 August 2015 | Secretary's details changed for Mrs Thushintha Sivanantham on 1 May 2015 (1 page) |
27 August 2015 | Director's details changed for Mrs Thushintha Sivanantham on 1 May 2015 (2 pages) |
13 August 2015 | Termination of appointment of Thushintha Sivanantham as a director on 1 July 2014 (1 page) |
13 August 2015 | Termination of appointment of Thushintha Sivanantham as a director on 1 July 2014 (1 page) |
13 August 2015 | Termination of appointment of Thushintha Sivanantham as a director on 1 July 2014 (1 page) |
23 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
24 October 2014 | Termination of appointment of Thineshan Sivanantham as a director on 1 November 2013 (1 page) |
24 October 2014 | Termination of appointment of Thineshan Sivanantham as a director on 1 November 2013 (1 page) |
24 October 2014 | Termination of appointment of Thineshan Sivanantham as a secretary on 1 November 2013 (1 page) |
24 October 2014 | Termination of appointment of Thineshan Sivanantham as a director on 1 November 2013 (1 page) |
24 October 2014 | Termination of appointment of Thineshan Sivanantham as a secretary on 1 November 2013 (1 page) |
24 October 2014 | Termination of appointment of Thineshan Sivanantham as a secretary on 1 November 2013 (1 page) |
20 October 2014 | Appointment of Mr Thineshan Sivanantham as a director on 24 August 2012 (2 pages) |
20 October 2014 | Appointment of Mr Thineshan Sivanantham as a director on 24 August 2012 (2 pages) |
20 October 2014 | Appointment of Mr Thineshan Sivanantham as a secretary on 24 August 2012 (2 pages) |
20 October 2014 | Appointment of Mr Thineshan Sivanantham as a secretary on 24 August 2012 (2 pages) |
16 October 2014 | Appointment of Mrs Thushintha Sivanantham as a director on 1 November 2013 (2 pages) |
16 October 2014 | Appointment of Mrs Thushintha Sivanantham as a director on 1 November 2013 (2 pages) |
16 October 2014 | Appointment of Mrs Thushintha Sivanantham as a director on 1 November 2013 (2 pages) |
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
18 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
1 September 2014 | Appointment of Mrs Thushintha Sivanantham as a director on 1 July 2014 (2 pages) |
1 September 2014 | Appointment of Mrs Thushintha Sivanantham as a director on 1 July 2014 (2 pages) |
1 September 2014 | Appointment of Mrs Thushintha Sivanantham as a director on 1 July 2014 (2 pages) |
31 August 2014 | Termination of appointment of Thineshan Sivanantham as a secretary on 1 July 2014 (1 page) |
31 August 2014 | Appointment of Mrs Thushintha Sivanantham as a secretary on 1 July 2014 (2 pages) |
31 August 2014 | Appointment of Mrs Thushintha Sivanantham as a secretary on 1 July 2014 (2 pages) |
31 August 2014 | Termination of appointment of Thineshan Sivanantham as a director on 1 July 2014 (1 page) |
31 August 2014 | Appointment of Mrs Thushintha Sivanantham as a secretary on 1 July 2014 (2 pages) |
31 August 2014 | Termination of appointment of Thineshan Sivanantham as a secretary on 1 July 2014 (1 page) |
31 August 2014 | Termination of appointment of Thineshan Sivanantham as a secretary on 1 July 2014 (1 page) |
31 August 2014 | Termination of appointment of Thineshan Sivanantham as a director on 1 July 2014 (1 page) |
31 August 2014 | Termination of appointment of Thineshan Sivanantham as a director on 1 July 2014 (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 November 2012 | Secretary's details changed for Thineshan Sivanantham on 30 September 2012 (2 pages) |
11 November 2012 | Director's details changed for Thineshan Sivanantham on 30 September 2012 (2 pages) |
11 November 2012 | Director's details changed for Thineshan Sivanantham on 30 September 2012 (2 pages) |
11 November 2012 | Secretary's details changed for Thineshan Sivanantham on 30 September 2012 (2 pages) |
24 August 2012 | Incorporation (37 pages) |
24 August 2012 | Incorporation (37 pages) |