London
SE23 2JD
Director Name | Mrs Pauline Muldowney |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2016(3 years, 6 months after company formation) |
Appointment Duration | 8 years |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 4 Abbey Orchard Street London SW1P 2HT |
Director Name | Gopee Family Trust (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2016(4 years after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Director Name | Mr Dharam Prakash Gopee |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Perry Vale London SE23 2JD |
Registered Address | 4 Abbey Orchard Street London SW1P 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Gopee Family Trust 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Next Return Due | 20 October 2016 (overdue) |
---|
28 March 2018 | Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 4 Abbey Orchard Street London SW1P 2HT on 28 March 2018 (2 pages) |
---|---|
12 May 2017 | Order of court to wind up (4 pages) |
12 May 2017 | Order of court to wind up (4 pages) |
15 November 2016 | Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Dharam Prakash Gopee as a director on 14 November 2016 (1 page) |
4 October 2016 | Appointment of Gopee Family Trust as a director on 19 September 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
4 October 2016 | Appointment of Gopee Family Trust as a director on 19 September 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Pauline Muldowney as a director on 7 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Pauline Muldowney as a director on 7 March 2016 (2 pages) |
11 February 2016 | Notice of termination of appointment of provisional liquidator (2 pages) |
11 February 2016 | Notice of termination of appointment of provisional liquidator (2 pages) |
25 January 2016 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 25 January 2016 (1 page) |
7 October 2015 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 7 October 2015 (2 pages) |
7 October 2015 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 7 October 2015 (2 pages) |
6 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
6 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
2 October 2015 | Appointment of provisional liquidator (6 pages) |
2 October 2015 | Appointment of provisional liquidator (6 pages) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
7 January 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
10 December 2013 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
21 June 2013 | Company name changed barons finance 2 LIMITED\certificate issued on 21/06/13
|
21 June 2013 | Company name changed barons finance 2 LIMITED\certificate issued on 21/06/13
|
3 September 2012 | Incorporation (22 pages) |
3 September 2012 | Incorporation (22 pages) |