London
WC2A 2JR
Director Name | Mr Waris Khan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 29 Harley Street London W1G 9QR |
Director Name | Mr Mylvaganam Manicavasagar |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88-90 Hatton Garden, Office 36 London EC1N 8PN |
Director Name | Mrs Kiran Jesuvadian |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(1 year, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 27 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Director Name | Mr Mylvaganam Manicavasagar |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2014(1 year, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St. John Street London EC1V 4PW |
Director Name | Ms Natascha Deetlefsova |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 05 December 2014(1 year, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 22 April 2015) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 23 Mill Street 1 St Saviours Wharf London SE1 2BE |
Director Name | Mr Vaclav Hrdlicka |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 22 April 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2013(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1000 at £1 | Natascha Deetlefsova 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (3 months, 1 week from now) |
22 January 2021 | Accounts for a dormant company made up to 30 June 2020 (8 pages) |
---|---|
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
3 February 2020 | Accounts for a dormant company made up to 30 June 2019 (7 pages) |
13 January 2020 | Notification of Mihaly Tamas Farkas as a person with significant control on 27 December 2019 (2 pages) |
13 January 2020 | Cessation of Berenson & Calvary Co. Ltd. as a person with significant control on 27 December 2019 (1 page) |
4 October 2019 | Registered office address changed from 20-22 Wenlock Road London N1 7GU to 7 Bell Yard London WC2A 2JR on 4 October 2019 (1 page) |
10 July 2019 | Cessation of Mihaly Tamas Farkas as a person with significant control on 1 June 2019 (1 page) |
10 July 2019 | Notification of Berenson & Calvary Co. Ltd. as a person with significant control on 1 June 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (4 pages) |
31 May 2019 | Notification of Mihaly Tamas Farkas as a person with significant control on 31 May 2019 (2 pages) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
31 May 2019 | Cessation of Fineus Capital Corp. as a person with significant control on 31 May 2019 (1 page) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
1 March 2019 | Accounts for a dormant company made up to 30 June 2018 (8 pages) |
29 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
24 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
21 March 2017 | Termination of appointment of Natascha Deetlefsova as a director on 21 March 2017 (1 page) |
21 March 2017 | Appointment of Mr. Mihaly Tamas Farkas as a director on 21 March 2017 (2 pages) |
21 March 2017 | Termination of appointment of Natascha Deetlefsova as a director on 21 March 2017 (1 page) |
21 March 2017 | Appointment of Mr. Mihaly Tamas Farkas as a director on 21 March 2017 (2 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
26 July 2016 | Appointment of Natascha Deetlefsova as a director on 25 July 2016 (2 pages) |
26 July 2016 | Appointment of Natascha Deetlefsova as a director on 25 July 2016 (2 pages) |
26 July 2016 | Termination of appointment of Vaclav Hrdlicka as a director on 25 July 2016 (1 page) |
26 July 2016 | Termination of appointment of Vaclav Hrdlicka as a director on 25 July 2016 (1 page) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
1 October 2015 | Registered office address changed from 23 Mill Street 1 st Saviours Wharf London SE1 2BE England to 20-22 Wenlock Road London N1 7GU on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 23 Mill Street 1 st Saviours Wharf London SE1 2BE England to 20-22 Wenlock Road London N1 7GU on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 23 Mill Street 1 st Saviours Wharf London SE1 2BE England to 20-22 Wenlock Road London N1 7GU on 1 October 2015 (1 page) |
22 April 2015 | Appointment of Mr. Vaclav Hrdlicka as a director on 22 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Natascha Deetlefsova as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Natascha Deetlefsova as a director on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Mr. Vaclav Hrdlicka as a director on 22 April 2015 (2 pages) |
12 December 2014 | Registered office address changed from 145-157 St. John Street London EC1V 4PW to 23 Mill Street 1 St Saviours Wharf London SE1 2BE on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 145-157 St. John Street London EC1V 4PW to 23 Mill Street 1 St Saviours Wharf London SE1 2BE on 12 December 2014 (1 page) |
5 December 2014 | Appointment of Mrs Natascha Deetlefsova as a director on 5 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Mylvaganam Manicavasagar as a director on 5 December 2014 (1 page) |
5 December 2014 | Appointment of Mrs Natascha Deetlefsova as a director on 5 December 2014 (2 pages) |
5 December 2014 | Appointment of Mrs Natascha Deetlefsova as a director on 5 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Mylvaganam Manicavasagar as a director on 5 December 2014 (1 page) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Termination of appointment of Mylvaganam Manicavasagar as a director on 5 December 2014 (1 page) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
3 November 2014 | Termination of appointment of Kiran Jesuvadian as a director on 27 October 2014
|
3 November 2014 | Termination of appointment of Kiran Jesuvadian as a director on 27 October 2014
|
29 October 2014 | Appointment of Mr Mylvaganam Manicavasagar as a director on 27 October 2014 (2 pages) |
29 October 2014 | Termination of appointment of Kiran Jesuvadian as a director on 27 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Kiran Jesuvadian as a director on 27 October 2014 (1 page) |
29 October 2014 | Appointment of Mr Mylvaganam Manicavasagar as a director on 27 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Mylvaganam Manicavasagar as a director on 13 October 2014 (1 page) |
14 October 2014 | Appointment of Mrs Kiran Jesuvadian as a director on 13 October 2014 (2 pages) |
14 October 2014 | Appointment of Mrs Kiran Jesuvadian as a director on 13 October 2014 (2 pages) |
14 October 2014 | Termination of appointment of Mylvaganam Manicavasagar as a director on 13 October 2014 (1 page) |
20 August 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
20 August 2014 | Termination of appointment of Nominee Secretary Ltd as a secretary on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 145-157 St. John Street London EC1V 4PW on 20 August 2014 (1 page) |
20 August 2014 | Appointment of Mr Mylvaganam Manicavasagar as a director on 20 August 2014 (2 pages) |
20 August 2014 | Appointment of Mr Mylvaganam Manicavasagar as a director on 20 August 2014 (2 pages) |
20 August 2014 | Termination of appointment of Nominee Secretary Ltd as a secretary on 20 August 2014 (1 page) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Termination of appointment of Nominee Director Ltd as a director on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Nominee Director Ltd as a director on 20 August 2014 (1 page) |
20 August 2014 | Statement of capital following an allotment of shares on 20 August 2014
|
20 August 2014 | Termination of appointment of Waris Khan as a director on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Waris Khan as a director on 20 August 2014 (1 page) |
20 August 2014 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 145-157 St. John Street London EC1V 4PW on 20 August 2014 (1 page) |
1 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
1 July 2014 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
11 June 2013 | Incorporation
|
11 June 2013 | Incorporation
|