London
SE23 2JD
Director Name | Gopee Family Trust (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2016(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 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 | 14 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 Perry Vale Forest Hill London SE23 2JD |
Director Name | Mrs Brinda Loky |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 07 March 2016(2 years after company formation) |
Appointment Duration | 7 months (resigned 08 October 2016) |
Role | Sales Director |
Country of Residence | England |
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 |
---|
Next Accounts Due | 14 November 2015 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 28 February |
Latest Return | 25 August 2016 (7 years, 7 months ago) |
---|---|
Next Return Due | 8 September 2017 (overdue) |
14 June 2018 | Registered office address changed from 169 Perry Vale London SE23 2JD to 4 Abbey Orchard Street London SW1P 2HT on 14 June 2018 (4 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) |
10 October 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
10 October 2016 | Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages) |
10 October 2016 | Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Brinda Loky as a director on 8 October 2016 (1 page) |
10 October 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
10 October 2016 | Appointment of Mrs Pauline Muldowney as a director on 7 October 2016 (2 pages) |
4 October 2016 | Appointment of Gopee Family Trust as a director on 19 September 2016 (2 pages) |
4 October 2016 | Appointment of Gopee Family Trust as a director on 19 September 2016 (2 pages) |
18 March 2016 | Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages) |
18 March 2016 | Appointment of Mrs Brinda Loky as a director on 7 March 2016 (2 pages) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2016 | Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 2016 (2 pages) |
15 February 2016 | Registered office address changed from 169 Perry Vale Forest Hill London SE23 2JD England to 169 Perry Vale London SE23 2JD on 15 February 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) |
22 January 2016 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page) |
22 January 2016 | Registered office address changed from 4 Abbey Orchard Street London SW1P 2HT to 169 Perry Vale Forest Hill London SE23 2JD on 22 January 2016 (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (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) |
2 October 2015 | Appointment of provisional liquidator (6 pages) |
2 October 2015 | Appointment of provisional liquidator (6 pages) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|