Kingswood
Tadworth
KT20 6NR
Director Name | Mr Ajaykumar Manubhai Jobanputra |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2009(22 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 48 Astoria Court 116 High Street Purley Surrey CR8 2XT |
Director Name | Hitenkumar Ruparelia |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2010(24 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Tax Manager |
Country of Residence | England |
Correspondence Address | 10 Beechfield Banstead Surrey SM7 3RG |
Secretary Name | Mr Hitenkumar Ruparelia |
---|---|
Status | Current |
Appointed | 10 September 2010(24 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | 20b Selsdon Road South Croydon CR2 6PA |
Director Name | Miss Minal Hemraj |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2023(37 years, 1 month after company formation) |
Appointment Duration | 6 months |
Role | Credit Manager |
Country of Residence | England |
Correspondence Address | 20b Selsdon Road South Croydon CR2 6PA |
Director Name | Mr Narendrakumar Chotai |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2023(37 years, 1 month after company formation) |
Appointment Duration | 6 months |
Role | Area Manager - Cash & Carry Wholesale |
Country of Residence | England |
Correspondence Address | 20b Selsdon Road South Croydon CR2 6PA |
Director Name | Mr Gokaldas Madhauji Saujani |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 1993) |
Role | Company Director |
Correspondence Address | 168 Croydon Road Penge London SE20 7YZ |
Director Name | Mr Ashok Gurdhandas Vakani |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 19 April 1994) |
Role | Stationer |
Correspondence Address | 13 Redwing Close Selsdon South Croydon Surrey CR2 8QU |
Director Name | Mr Narendra Dayaljibhai Chotai |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1991(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 May 1992) |
Role | Marketing Manager |
Correspondence Address | 70 Heathfield Vale Selsdon Croydon Surrey CR2 8AF |
Director Name | Mr Bhasker Jayantilal Raja |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 02 May 1992) |
Role | Grocer |
Correspondence Address | 82a Tolworth Road Surbiton Surrey KT6 7SZ |
Secretary Name | Mr Bhasker Jayantilal Raja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 02 May 1992) |
Role | Grocer |
Correspondence Address | 82a Tolworth Road Surbiton Surrey KT6 7SZ |
Director Name | Mr Ajay Manubhai Jobanputra |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 April 1994) |
Role | Computer Consultant |
Correspondence Address | 28 Ravenshead Close Selsdon South Croydon Surrey CR2 8RL |
Director Name | Mr Chunilal Ratilal Jobanputra |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(5 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 March 1993) |
Role | Retired |
Correspondence Address | 51 Haslemere Road Thornton Heath Surrey CR7 7BF |
Director Name | Mr Narendra Dayaljibhai Chotai |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(6 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 December 2006) |
Role | Marketing Manager |
Correspondence Address | 8 Soper Drive Caterham Surrey CR3 5EY |
Director Name | Mr Hitesh Dhanji Thakker |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1993(6 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 19 April 1994) |
Role | Insurance Broker Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Gallop Sutton London SM2 5RU |
Director Name | Laxmidas Gordhandas Ganatra |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 26 April 1995) |
Role | Newsagent |
Correspondence Address | 52 Barnfield Wood Road Beckenham Kent BR3 2SU |
Director Name | Mr Praful Gokaldas Unadkat |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 September 1996) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Lankton Close Beckenham Kent BR3 5DZ |
Director Name | Gokaldas Madhavji Saujani |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1994(7 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 March 1995) |
Role | Company Director |
Correspondence Address | Treen Shortlands Grove Bromley Kent BR2 0LS |
Director Name | Mr Ajay Ramniklal Ganatra |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 December 2006) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 21 Top Park Park Langley Beckenham Kent BR3 6RU |
Director Name | Kanaiyalal Bhagwanji Kotecha |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Carolina Road Thornton Heath Surrey CR7 8DL |
Director Name | Mr Piyoosh Kamarshibhai Chotai |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(10 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 18 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Chichester Drive Purley Surrey CR8 4LR |
Director Name | Suryakant Liladhar Lakhani |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(10 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1997) |
Role | Credit Controller |
Correspondence Address | 205 Manor Way Mitcham Surrey CR4 1EN |
Director Name | Mr Ajaykumar Manubhai Jobanputra |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(10 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 December 2006) |
Role | Computer Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marshall Close Sanderstead Surrey CR2 9ED |
Secretary Name | Mr Piyoosh Kamarshibhai Chotai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(10 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 April 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Chichester Drive Purley Surrey CR8 4LR |
Director Name | Pravin Gotecha |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(10 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 June 2009) |
Role | Manager |
Correspondence Address | 26 Abbotswood Road London SW16 1AP |
Secretary Name | Mr Narendra Dayaljibhai Chotai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(10 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 December 2006) |
Role | Marketing Manager |
Correspondence Address | 8 Soper Drive Caterham Surrey CR3 5EY |
Director Name | Mr Ishwarlal Gokaldas Ruparel |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kempshott Road London SW16 6AG |
Director Name | Deepak Purshottam Pattani |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1998(11 years, 8 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 17 June 2015) |
Role | Shopowner |
Country of Residence | England |
Correspondence Address | 32 Salisbury Road Carshalton Beeches Surrey SM5 3HD |
Director Name | Mr Subash Jiwan Manek |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 June 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 54 Woodlands Avenue New Malden Surrey KT3 3UQ |
Director Name | Mr Sunil Chandrakant Kantilal Radia |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(20 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 15 June 2023) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 40 Mayes Close Warlingham Surrey CR6 9LB |
Secretary Name | Mr Ishwarlal Gokaldas Ruparel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kempshott Road London SW16 6AG |
Secretary Name | Mr Ishwarlal Gokaldas Ruparel |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kempshott Road London SW16 6AG |
Director Name | Mr Narendra Kakubhai Ganatra |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(22 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 17 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 43 Claydon Drive Croydon Surrey CR0 4QX |
Director Name | Mr Pramodrai Dharamshi Chotai |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(28 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lynton House Bensham Lane Thornton Heath Surrey CR7 7EQ |
Director Name | Mr Maheshchandra Gokaldas Saujani |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(28 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 November 2019) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Compton House 20b Selsdon Road Croydon Surrey CR2 6PA |
Registered Address | 20b Selsdon Road South Croydon CR2 6PA |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £471,988 |
Cash | £20,530 |
Current Liabilities | £385,452 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 January |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
20 November 2023 | Director's details changed for Mr Narendrakumar Chotai on 6 November 2023 (2 pages) |
---|---|
17 November 2023 | Appointment of Mr Narendrakumar Chotai as a director on 4 November 2023 (2 pages) |
17 November 2023 | Appointment of Miss Minal Hemraj as a director on 4 November 2023 (2 pages) |
31 August 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
26 June 2023 | Termination of appointment of Sunil Chandrakant Kantilal Radia as a director on 15 June 2023 (1 page) |
11 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
25 August 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
20 July 2022 | Registered office address changed from 07831528869 Green Lane 123 Green Lane Morden SM4 6SE England to 20B Selsdon Road South Croydon CR2 6PA on 20 July 2022 (1 page) |
20 July 2022 | Registered office address changed from Compton House 20B Selsdon Road Croydon Surrey CR2 6PA England to 07831528869 Green Lane 123 Green Lane Morden SM4 6SE on 20 July 2022 (1 page) |
27 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
9 October 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
21 June 2021 | Director's details changed for Mr Hitesh Dhanji Thakker on 10 June 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
27 May 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 May 2020 | Termination of appointment of Maheshchandra Gokaldas Saujani as a director on 11 November 2019 (1 page) |
27 May 2020 | Termination of appointment of Piyoosh Kamarshibhai Chotai as a director on 18 January 2020 (1 page) |
4 June 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 April 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
14 June 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
20 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
20 May 2018 | Registered office address changed from C/O Radia & Co, Treasurer Lynton House Bensham Lane Thornton Heath Surrey CR7 7EQ to Compton House 20B Selsdon Road Croydon Surrey CR2 6PA on 20 May 2018 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
2 June 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
2 June 2017 | Termination of appointment of Pramodrai Dharamshi Chotai as a director on 1 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Pramodrai Dharamshi Chotai as a director on 1 May 2017 (1 page) |
2 June 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
8 June 2016 | Annual return made up to 31 March 2016 no member list (7 pages) |
8 June 2016 | Annual return made up to 31 March 2016 no member list (7 pages) |
30 March 2016 | Termination of appointment of Deepak Purshottam Pattani as a director on 17 June 2015 (1 page) |
30 March 2016 | Appointment of Mr Pramodrai Dharamshi Chotai as a director on 17 June 2015 (2 pages) |
30 March 2016 | Appointment of Mr Maheshchandra Gokaldas Saujani as a director on 17 June 2015 (2 pages) |
30 March 2016 | Termination of appointment of Narendra Kakubhai Ganatra as a director on 17 June 2015 (1 page) |
30 March 2016 | Appointment of Mr Maheshchandra Gokaldas Saujani as a director on 17 June 2015 (2 pages) |
30 March 2016 | Termination of appointment of Narendra Kakubhai Ganatra as a director on 17 June 2015 (1 page) |
30 March 2016 | Appointment of Mr Pramodrai Dharamshi Chotai as a director on 17 June 2015 (2 pages) |
30 March 2016 | Termination of appointment of Deepak Purshottam Pattani as a director on 17 June 2015 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
29 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
29 October 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page) |
17 June 2015 | Annual return made up to 31 March 2015 no member list (8 pages) |
17 June 2015 | Annual return made up to 31 March 2015 no member list (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
17 June 2014 | Registered office address changed from 431 London Road Croydon CR0 3PF England on 17 June 2014 (1 page) |
17 June 2014 | Annual return made up to 31 March 2014 no member list (8 pages) |
17 June 2014 | Registered office address changed from 431 London Road Croydon CR0 3PF England on 17 June 2014 (1 page) |
17 June 2014 | Annual return made up to 31 March 2014 no member list (8 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 July 2013 | Annual return made up to 31 March 2013 no member list (8 pages) |
12 July 2013 | Annual return made up to 31 March 2013 no member list (8 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
5 November 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
18 June 2012 | Director's details changed for Mr Ajaykumar Manubhai Jobanputra on 15 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Ajaykumar Manubhai Jobanputra on 15 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Ajaykumar Manubhai Jobanputra on 15 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 31 March 2012 no member list (8 pages) |
18 June 2012 | Annual return made up to 31 March 2012 no member list (8 pages) |
18 June 2012 | Director's details changed for Mr Ajaykumar Manubhai Jobanputra on 15 June 2012 (2 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 June 2011 | Registered office address changed from Kashi Nivas, 65,Ashley Park Avenue Walton on Thames, Surrey.KT12 1EU on 15 June 2011 (1 page) |
15 June 2011 | Director's details changed for Mr Hitenkumar Ruparelia on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Ajaykumar Manubhai Jobanputra on 15 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 31 March 2011 no member list (8 pages) |
15 June 2011 | Registered office address changed from Kashi Nivas, 65,Ashley Park Avenue Walton on Thames, Surrey.KT12 1EU on 15 June 2011 (1 page) |
15 June 2011 | Annual return made up to 31 March 2011 no member list (8 pages) |
15 June 2011 | Director's details changed for Mr Ajaykumar Manubhai Jobanputra on 15 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Hitenkumar Ruparelia on 15 June 2011 (2 pages) |
20 September 2010 | Appointment of Mr Hitenkumar Ruparelia as a director (2 pages) |
20 September 2010 | Appointment of Mr Hitenkumar Ruparelia as a director (2 pages) |
17 September 2010 | Termination of appointment of Ishwarlal Ruparel as a director (1 page) |
17 September 2010 | Termination of appointment of Ishwarlal Ruparel as a director (1 page) |
17 September 2010 | Appointment of Mr. Hitenkumar Ruparelia as a secretary (1 page) |
17 September 2010 | Termination of appointment of Ishwarlal Ruparel as a secretary (1 page) |
17 September 2010 | Appointment of Mr. Hitenkumar Ruparelia as a secretary (1 page) |
17 September 2010 | Termination of appointment of Ishwarlal Ruparel as a secretary (1 page) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
11 June 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
11 June 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
1 June 2010 | Director's details changed for Sunil Radia on 31 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Ajaykumar Manubhai Jobanputra on 31 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Narendra Kakubhai Ganatra on 31 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Sunil Radia on 31 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Deepak Purshottam Pattani on 31 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Deepak Purshottam Pattani on 31 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Ajaykumar Manubhai Jobanputra on 31 March 2010 (2 pages) |
1 June 2010 | Director's details changed for Mr Narendra Kakubhai Ganatra on 31 March 2010 (2 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 October 2009 | Appointment of Mr Ajaykumar Manubhai Jobanputra as a director (2 pages) |
8 October 2009 | Appointment of Mr Narendra Kakubhai Ganatra as a director (2 pages) |
8 October 2009 | Appointment of Mr Narendra Kakubhai Ganatra as a director (2 pages) |
8 October 2009 | Appointment of Mr Ajaykumar Manubhai Jobanputra as a director (2 pages) |
4 September 2009 | Appointment terminated director pravin gotecha (1 page) |
4 September 2009 | Appointment terminated director subash manek (1 page) |
4 September 2009 | Appointment terminated director pravin gotecha (1 page) |
4 September 2009 | Appointment terminated director subash manek (1 page) |
3 June 2009 | Annual return made up to 31/03/09 (4 pages) |
3 June 2009 | Annual return made up to 31/03/09 (4 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
17 June 2008 | Annual return made up to 31/03/08 (4 pages) |
17 June 2008 | Annual return made up to 31/03/08 (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 May 2007 | Annual return made up to 31/03/07 (2 pages) |
16 May 2007 | Annual return made up to 31/03/07 (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | Secretary resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New secretary appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 May 2006 | Annual return made up to 31/03/06 (3 pages) |
3 May 2006 | Annual return made up to 31/03/06 (3 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
21 September 2005 | Annual return made up to 31/03/05 (3 pages) |
21 September 2005 | Annual return made up to 31/03/05 (3 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
24 September 2004 | Annual return made up to 31/03/04
|
24 September 2004 | Annual return made up to 31/03/04
|
19 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
19 November 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
28 July 2003 | Annual return made up to 31/03/03 (7 pages) |
28 July 2003 | Annual return made up to 31/03/03 (7 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
18 August 2002 | Annual return made up to 31/03/02 (5 pages) |
18 August 2002 | Annual return made up to 31/03/02 (5 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
26 July 2001 | Annual return made up to 31/03/01 (5 pages) |
26 July 2001 | Annual return made up to 31/03/01 (5 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 August 2000 | Annual return made up to 31/03/00 (5 pages) |
7 August 2000 | Annual return made up to 31/03/00 (5 pages) |
26 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Annual return made up to 31/03/99
|
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | Annual return made up to 31/03/99
|
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | New director appointed (2 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (11 pages) |
25 November 1998 | Accounts for a small company made up to 31 January 1998 (11 pages) |
16 July 1998 | Annual return made up to 31/03/98
|
16 July 1998 | Annual return made up to 31/03/98
|
15 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
15 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New director appointed (2 pages) |
24 April 1997 | Annual return made up to 31/03/97
|
24 April 1997 | Annual return made up to 31/03/97
|
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | New secretary appointed;new director appointed (2 pages) |
17 October 1996 | Director resigned (1 page) |
17 October 1996 | Secretary resigned (1 page) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New director appointed (2 pages) |
17 October 1996 | New secretary appointed;new director appointed (2 pages) |
17 October 1996 | Secretary resigned (1 page) |
4 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
4 June 1996 | Annual return made up to 31/03/96 (6 pages) |
4 June 1996 | Annual return made up to 31/03/96 (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
30 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Director resigned;new director appointed (2 pages) |
23 May 1995 | Annual return made up to 31/03/95
|
23 May 1995 | Annual return made up to 31/03/95
|
15 September 1986 | Certificate of Incorporation (1 page) |
15 September 1986 | Certificate of Incorporation (1 page) |