London
SW6 7JX
Director Name | Mr Deepak Jaiswal |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2015(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Blule Ridge Close Sheffield Shetland S17 3JU |
Director Name | Mr Asif Salam |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(same day as company formation) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 204 Lana House 116 Commercial Street London E1 6NF |
Director Name | Mrs Viktoria Ergolavou |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 86 Fitzjohns Ave London NW3 6NP |
Website | www.opensearchnetwork.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 730667005 |
Telephone region | Mobile |
Registered Address | 32 Kilmaine Road London SW6 7JX |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Munster |
Built Up Area | Greater London |
135 at £1 | Renato Aldo Razzino 67.50% Ordinary A |
---|---|
10 at £1 | Deepak Jaiswal 5.00% Ordinary A |
10 at £1 | Tracey Susan Jaiswal 5.00% Ordinary A |
40 at £1 | Francesco Scarnera 20.00% Ordinary A |
5 at £1 | Simone Martinelli 2.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £54,797 |
Cash | £25,943 |
Current Liabilities | £23,641 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 10 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 24 January 2025 (9 months from now) |
27 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
---|---|
7 February 2023 | Confirmation statement made on 22 January 2023 with updates (4 pages) |
15 November 2022 | Total exemption full accounts made up to 31 January 2022 (12 pages) |
1 February 2022 | Confirmation statement made on 22 January 2022 with updates (4 pages) |
31 January 2022 | Total exemption full accounts made up to 31 January 2021 (12 pages) |
2 March 2021 | Director's details changed for Mr Renato Aldo Razzino on 22 January 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
2 March 2021 | Change of details for Mr Renato Aldo Razzino as a person with significant control on 22 January 2021 (2 pages) |
1 March 2021 | Change of details for Mr Renato Aldo Razzino as a person with significant control on 22 January 2021 (2 pages) |
1 March 2021 | Director's details changed for Mr Renato Aldo Razzino on 22 January 2021 (2 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (13 pages) |
6 April 2020 | Registered office address changed from Third Floor, St Clare House 30/33 Minories London EC3N 1DD England to 32 Kilmaine Road London SW6 7JX on 6 April 2020 (1 page) |
22 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
5 March 2019 | Confirmation statement made on 25 January 2019 with updates (5 pages) |
14 December 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
31 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
19 July 2018 | Registered office address changed from 43 Hartismere Road London SW6 7UB England to Third Floor, St Clare House 30/33 Minories London EC3N 1DD on 19 July 2018 (1 page) |
10 July 2018 | Termination of appointment of Viktoria Ergolavou as a director on 8 May 2018 (1 page) |
6 February 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
6 February 2018 | Change of details for Mr Renato Aldo Razzino as a person with significant control on 25 January 2018 (2 pages) |
5 February 2018 | Micro company accounts made up to 31 January 2017 (6 pages) |
23 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2015 | Registered office address changed from 38 Rudloe Road Rudloe Road London SW12 0DS to 43 Hartismere Road London London SW6 7UB on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Renato Aldo Razzino on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from 38 Rudloe Road Rudloe Road London SW12 0DS to 43 Hartismere Road London London SW6 7UB on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 38 Rudloe Road Rudloe Road London SW12 0DS to 43 Hartismere Road London London SW6 7UB on 2 March 2015 (1 page) |
2 March 2015 | Director's details changed for Mr Renato Aldo Razzino on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Mr Renato Aldo Razzino on 2 March 2015 (2 pages) |
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
16 January 2015 | Appointment of Mr Deepak Jaiswal as a director on 16 January 2015 (2 pages) |
16 January 2015 | Appointment of Mr Deepak Jaiswal as a director on 16 January 2015 (2 pages) |
16 January 2015 | Appointment of Mrs Viktoria Ergolavou as a director on 16 January 2015 (2 pages) |
16 January 2015 | Appointment of Mrs Viktoria Ergolavou as a director on 16 January 2015 (2 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
17 October 2013 | Director's details changed for Mr Renato Aldo Razzino on 17 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Renato Aldo Razzino on 17 October 2013 (2 pages) |
10 October 2013 | Registered office address changed from 204 Lana House 116 Commercial Street London E1 6NF United Kingdom on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 204 Lana House 116 Commercial Street London E1 6NF United Kingdom on 10 October 2013 (1 page) |
27 March 2013 | Termination of appointment of Asif Salam as a director (1 page) |
27 March 2013 | Termination of appointment of Asif Salam as a director (1 page) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Appointment of Mr Renato Aldo Razzino as a director (2 pages) |
21 March 2013 | Appointment of Mr Renato Aldo Razzino as a director (2 pages) |
25 January 2013 | Incorporation
|
25 January 2013 | Incorporation
|