Altamount Road
Bombay 400 026
Foreign
Director Name | Mr Satyen Dalal |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 31 January 2003(22 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Business |
Country of Residence | India |
Correspondence Address | 42 Chitrakoot Altamount Road Mumbai 400026 India |
Director Name | Balwant Natubhai Patel |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(12 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 April 1993) |
Role | Fca |
Correspondence Address | 71 Grove Hall Court Hall Road London NW8 9NY |
Director Name | Mr Bharatkumar Ramlal Patel |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(12 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 April 1993) |
Role | Fca |
Country of Residence | United Kingdom |
Correspondence Address | 29 Worcester Crescent Woodford Green Essex IG8 0LX |
Director Name | Kalyanapuram Ramaswamy Sampath |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1992(12 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 November 1993) |
Role | Advocate |
Correspondence Address | 128 Imperial Drive North Harrow Middlesex HA2 7HT |
Secretary Name | Kalyanapuram Ramaswamy Sampath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1993(13 years after company formation) |
Appointment Duration | 20 years, 8 months (resigned 12 August 2014) |
Role | Secretary |
Correspondence Address | 84 Worple Way South Harrow Middlesex HA2 9SR |
Director Name | Utsav Dhupelia |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(14 years, 5 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 05 May 1995) |
Role | Business |
Correspondence Address | Ocean View Anexe 100 Warden Road Bombay 400026 |
Director Name | Kamlesh Gandhi |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 October 1997(16 years, 10 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 August 2014) |
Role | Merchant Banker |
Country of Residence | India |
Correspondence Address | 6 Palm Grove 26 Pushpak Park Aundh Pune 411 007 Maharashtra India |
Secretary Name | Jaycee Comservices Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1992(12 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 25 November 1993) |
Correspondence Address | First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Registered Address | 7 Redbridge Lane East Redbridge Ilford Essex IG4 5ET |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Champaklal Investment & Financial Consultancy 50.00% Ordinary |
---|---|
490 at £1 | Mrs Mira Balwant Patel 49.00% Ordinary |
10 at £1 | Mr Bharat Ramlal Patel 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,115 |
Current Liabilities | £3,171 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
20 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
14 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
15 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
26 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
31 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
26 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 October 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
13 August 2014 | Company name changed cifco (U.K.) LIMITED\certificate issued on 13/08/14
|
13 August 2014 | Company name changed cifco (U.K.) LIMITED\certificate issued on 13/08/14
|
12 August 2014 | Termination of appointment of Kalyanapuram Ramaswamy Sampath as a secretary on 12 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Kamlesh Gandhi as a director on 12 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Kamlesh Gandhi as a director on 12 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Kalyanapuram Ramaswamy Sampath as a secretary on 12 August 2014 (1 page) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-09
|
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 August 2010 | Director's details changed for Satyen Dalal on 29 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Kamlesh Gandhi on 29 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Mr Bhupendra Champaklal Dalal on 29 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Kamlesh Gandhi on 29 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Mr Bhupendra Champaklal Dalal on 29 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Satyen Dalal on 29 June 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 January 2009 | Return made up to 30/06/08; full list of members (4 pages) |
14 January 2009 | Return made up to 30/06/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
23 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
3 May 2007 | Registered office changed on 03/05/07 from: 150 strand london WC2R 1JA (1 page) |
3 May 2007 | Registered office changed on 03/05/07 from: 150 strand london WC2R 1JA (1 page) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
28 December 2006 | Return made up to 30/06/06; full list of members (3 pages) |
28 December 2006 | Director's particulars changed (1 page) |
28 December 2006 | Return made up to 30/06/06; full list of members (3 pages) |
28 December 2006 | Director's particulars changed (1 page) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
2 May 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
2 May 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
19 October 2005 | Return made up to 30/06/05; full list of members (3 pages) |
19 October 2005 | Return made up to 30/06/05; full list of members (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
16 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
20 January 2003 | Return made up to 13/12/02; full list of members (7 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
17 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 13/12/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
11 January 2001 | Return made up to 13/12/00; no change of members
|
11 January 2001 | Return made up to 13/12/00; no change of members
|
16 August 2000 | Registered office changed on 16/08/00 from: 252 goswell road london EC1V 7EB (1 page) |
16 August 2000 | Registered office changed on 16/08/00 from: 252 goswell road london EC1V 7EB (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
3 March 1999 | Secretary's particulars changed (1 page) |
3 March 1999 | Return made up to 13/12/98; full list of members (5 pages) |
3 March 1999 | Return made up to 13/12/98; full list of members (5 pages) |
3 March 1999 | Secretary's particulars changed (1 page) |
6 February 1999 | Director's particulars changed (1 page) |
6 February 1999 | Director's particulars changed (1 page) |
3 November 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
3 November 1998 | Accounts for a small company made up to 30 June 1998 (3 pages) |
20 January 1998 | Return made up to 13/12/97; full list of members (3 pages) |
20 January 1998 | Return made up to 13/12/97; full list of members (3 pages) |
3 November 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
3 November 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
13 January 1997 | Return made up to 13/12/96; full list of members (5 pages) |
13 January 1997 | Return made up to 13/12/96; full list of members (5 pages) |
7 November 1996 | Accounts for a small company made up to 30 June 1996 (2 pages) |
7 November 1996 | Accounts for a small company made up to 30 June 1996 (2 pages) |
30 July 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
30 July 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
24 March 1996 | Auditor's resignation (1 page) |
24 March 1996 | Auditor's resignation (1 page) |
15 December 1995 | Return made up to 13/12/95; full list of members (12 pages) |
15 December 1995 | Return made up to 13/12/95; full list of members (12 pages) |
11 May 1995 | Director resigned (2 pages) |
11 May 1995 | Director resigned (2 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (8 pages) |
2 May 1995 | New director appointed (4 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (8 pages) |
2 May 1995 | New director appointed (4 pages) |