London
N9 9EQ
Director Name | Depinay Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2015(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 November 2017) |
Correspondence Address | C12 Villeneuve Sodnac Quatre Bornes Mauritius |
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Bernal Zamora Arce |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 12 March 2013(4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 April 2013) |
Role | Consultant |
Country of Residence | Costa Rica |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Mr Selven Sadaseven Veeramundar |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2013(4 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Noemy Cespedes Palma |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Costa Rican |
Status | Resigned |
Appointed | 26 April 2013(5 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 December 2013) |
Role | Consultant |
Country of Residence | Costa Rica |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2012(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | Beauly Management Acx (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2013(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2015) |
Correspondence Address | 3-J Avenida Las Rojas Calle Blancos San Jose Costarica |
Secretary Name | JJ Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2013(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2016) |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Registered Address | 77 Harrow Drive London N9 9EQ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
500 at £1 | Dudley International Sa 50.00% Ordinary |
---|---|
500 at £1 | Hillside Finance Sa 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,096 |
Cash | £1,096 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2017 | Application to strike the company off the register (3 pages) |
10 August 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
25 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
4 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Termination of appointment of Jj Secretaries Ltd as a secretary on 1 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Jj Secretaries Ltd as a secretary on 1 April 2016 (1 page) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
30 August 2015 | Appointment of Depinay Ltd as a director on 1 August 2015 (2 pages) |
30 August 2015 | Appointment of Depinay Ltd as a director on 1 August 2015 (2 pages) |
30 August 2015 | Termination of appointment of Beauly Management Acx as a director on 1 August 2015 (1 page) |
30 August 2015 | Termination of appointment of Beauly Management Acx as a director on 1 August 2015 (1 page) |
30 August 2015 | Termination of appointment of Beauly Management Acx as a director on 1 August 2015 (1 page) |
30 August 2015 | Appointment of Depinay Ltd as a director on 1 August 2015 (2 pages) |
15 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
3 April 2014 | Termination of appointment of Noemy Palma as a director (1 page) |
3 April 2014 | Termination of appointment of Noemy Palma as a director (1 page) |
3 April 2014 | Appointment of Govinden Ramasawmy as a director (2 pages) |
3 April 2014 | Appointment of Govinden Ramasawmy as a director (2 pages) |
15 May 2013 | Resolutions
|
15 May 2013 | Resolutions
|
6 May 2013 | Termination of appointment of Bernal Arce as a director (1 page) |
6 May 2013 | Appointment of Noemy Cespedes Palma as a director (2 pages) |
6 May 2013 | Termination of appointment of Bernal Arce as a director (1 page) |
6 May 2013 | Appointment of Noemy Cespedes Palma as a director (2 pages) |
26 April 2013 | Company name changed eci universal siglo xxi LIMITED\certificate issued on 26/04/13
|
26 April 2013 | Company name changed eci universal siglo xxi LIMITED\certificate issued on 26/04/13
|
22 April 2013 | Company name changed commerce point LTD\certificate issued on 22/04/13
|
22 April 2013 | Company name changed commerce point LTD\certificate issued on 22/04/13
|
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Secretary's details changed for Jj Secretaries Ltd on 14 March 2013 (2 pages) |
14 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
14 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
14 March 2013 | Secretary's details changed for Jj Secretaries Ltd on 14 March 2013 (2 pages) |
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Termination of appointment of Selven Veeramundar as a director (1 page) |
13 March 2013 | Termination of appointment of Selven Veeramundar as a director (1 page) |
12 March 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
12 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
12 March 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 12 March 2013 (1 page) |
12 March 2013 | Appointment of Mr Selven Sadaseven Veeramundar as a director (2 pages) |
12 March 2013 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
12 March 2013 | Termination of appointment of Nominee Secretary Ltd as a secretary (1 page) |
12 March 2013 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
12 March 2013 | Termination of appointment of Nominee Director Ltd as a director (1 page) |
12 March 2013 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
12 March 2013 | Statement of capital following an allotment of shares on 12 March 2013
|
12 March 2013 | Appointment of Mr Selven Sadaseven Veeramundar as a director (2 pages) |
12 March 2013 | Appointment of Beauly Management Acx as a director (2 pages) |
12 March 2013 | Appointment of Jj Secretaries Ltd as a secretary (2 pages) |
12 March 2013 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 12 March 2013 (1 page) |
12 March 2013 | Termination of appointment of Waris Khan as a director (1 page) |
12 March 2013 | Appointment of Mr Bernal Zamora Arce as a director (2 pages) |
12 March 2013 | Termination of appointment of Waris Khan as a director (1 page) |
12 March 2013 | Appointment of Beauly Management Acx as a director (2 pages) |
6 November 2012 | Incorporation
|
6 November 2012 | Incorporation
|