Wembley
HA0 4JB
Director Name | Vinodkumar Bhagwant Popat |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Park Knowle Lutterworth Road Dunton Bassett Leicestershire LE17 5LF |
Secretary Name | Mrs Jyotsna Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Park Knowle Cafe Lutterworth Road Dunton Bassett Lutterworth Leicestershire LE17 5LF |
Secretary Name | Hiteshkumar Bhagwanji Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 28 June 2001) |
Role | Company Director |
Correspondence Address | Park Knowle Lutterworth Road, Dunton Bassett Lutterworth Leicestershire LE17 5LF |
Director Name | Mr Hiteshkumar Bhagwanji Popat |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(4 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 21 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Station Road Woodford Halse Daventry Northamptonshire NN11 3RB |
Secretary Name | Mrs Mira Shantilal Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Station Road Woodford Halse Daventry Northamptonshire NN11 3RB |
Director Name | Gautam Adhikari |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 August 2004(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 May 2007) |
Role | Company Director |
Correspondence Address | 2, Monalisa Arya Vidyanidhi Marg Jvpd Scheme Mumbai 49 India |
Director Name | Markand Adhikari |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 August 2004(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 May 2007) |
Role | Company Director |
Correspondence Address | 65/4 Sukhshanti 1 Nutan Chs. 8th Road Vile Parle - W Mumbai 49 India |
Director Name | Anand Pandit |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 August 2004(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 May 2007) |
Role | Company Director |
Correspondence Address | 501 Park View Vileparle-E Mumbai-57 India |
Director Name | Rajesh Bothra |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 28 May 2007(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 May 2010) |
Role | M.D |
Correspondence Address | 60c Meyer Road 437884 Singapore |
Director Name | Rahul Mohatta |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 November 2007(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 October 2009) |
Role | Businessman |
Correspondence Address | 127 Tambakanta Daya Mandir 1st Floor Mumbai 400 003 India |
Secretary Name | Mr Harendra Sanghvi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 27 April 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Broad View Fryent Way Kingsbury London NW9 9SG |
Director Name | Mr Kishore Kumar Sunder Lal Mohata |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 February 2010(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 2014) |
Role | Comapany Director |
Country of Residence | India |
Correspondence Address | Unit 2 & 3 Stanley House Orchid Close Wembley Middlesex HA0 4JB |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 1 Stanley House Stanley Avenue Wembley HA0 4JB |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
93.3k at £1 | Nutan Pte LTD 56.00% Ordinary |
---|---|
33.3k at £1 | Rohan Commodities International LTD 20.00% Ordinary |
20k at £1 | Alpana Kuldeep Singh Shekhawat 12.00% Ordinary |
20k at £1 | Himanshu Patel 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£843,761 |
Cash | £11,055 |
Current Liabilities | £782,052 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 10 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 1 week from now) |
14 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
12 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
15 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
6 April 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
23 December 2021 | Registered office address changed from Unit 2 & 3 Stanley House Orchid Close Wembley Middlesex HA0 4JB to 1 Stanley House Stanley Avenue Wembley HA0 4JB on 23 December 2021 (1 page) |
28 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (8 pages) |
12 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
27 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
9 April 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
19 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
27 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
27 April 2018 | Termination of appointment of Harendra Sanghvi as a secretary on 27 April 2018 (1 page) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
18 June 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2015 | Appointment of Mr Yogendra Kumar Joshi as a director on 27 March 2014 (2 pages) |
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Appointment of Mr Yogendra Kumar Joshi as a director on 27 March 2014 (2 pages) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
27 March 2014 | Termination of appointment of Kishore Mohata as a director (1 page) |
27 March 2014 | Termination of appointment of Kishore Mohata as a director (1 page) |
3 September 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Amended accounts made up to 31 July 2011 (5 pages) |
25 February 2013 | Amended accounts made up to 31 July 2011 (5 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (3 pages) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
27 November 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
27 November 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (3 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 May 2010 | Director's details changed for Mr Kishore Kumar Sunder Lal Mohata on 19 May 2010 (2 pages) |
19 May 2010 | Termination of appointment of Rajesh Bothra as a director (1 page) |
19 May 2010 | Termination of appointment of Rajesh Bothra as a director (1 page) |
19 May 2010 | Director's details changed for Mr Kishore Kumar Sunder Lal Mohata on 19 May 2010 (2 pages) |
24 March 2010 | Appointment of Mr Kishore Kumar Sunder Lal Mohata as a director (2 pages) |
24 March 2010 | Appointment of Mr Kishore Kumar Sunder Lal Mohata as a director (2 pages) |
22 March 2010 | Registered office address changed from Combine House 7 Woodboy Street Leicester Leicestershire LE1 3NU on 22 March 2010 (1 page) |
22 March 2010 | Termination of appointment of Rahul Mohatta as a director (1 page) |
22 March 2010 | Termination of appointment of Mira Popat as a secretary (1 page) |
22 March 2010 | Termination of appointment of Mira Popat as a secretary (1 page) |
22 March 2010 | Registered office address changed from Combine House 7 Woodboy Street Leicester Leicestershire LE1 3NU on 22 March 2010 (1 page) |
22 March 2010 | Termination of appointment of Rahul Mohatta as a director (1 page) |
31 October 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 September 2009 | Location of debenture register (1 page) |
20 September 2009 | Location of debenture register (1 page) |
20 September 2009 | Location of register of members (1 page) |
20 September 2009 | Return made up to 02/07/09; full list of members (4 pages) |
20 September 2009 | Location of register of members (1 page) |
20 September 2009 | Return made up to 02/07/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 February 2009 | Secretary appointed hargndra sanghvi (2 pages) |
27 February 2009 | Secretary appointed hargndra sanghvi (2 pages) |
7 November 2008 | Return made up to 02/07/08; full list of members (6 pages) |
7 November 2008 | Return made up to 02/07/08; full list of members (6 pages) |
28 August 2008 | Registered office changed on 28/08/2008 from 40 station road, woodford halse daventry northamptonshire NN11 3RB (1 page) |
28 August 2008 | Registered office changed on 28/08/2008 from 40 station road, woodford halse daventry northamptonshire NN11 3RB (1 page) |
28 August 2008 | Appointment terminated director hiteshkumar popat (1 page) |
28 August 2008 | Appointment terminated director hiteshkumar popat (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
4 September 2007 | Return made up to 28/06/07; full list of members (3 pages) |
4 September 2007 | Return made up to 28/06/07; full list of members (3 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
22 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
22 August 2006 | Return made up to 28/06/06; full list of members (3 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
2 August 2005 | Return made up to 28/06/05; full list of members (3 pages) |
2 August 2005 | Return made up to 28/06/05; full list of members (3 pages) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Location of debenture register (1 page) |
29 July 2005 | Location of register of members (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 40 station road woodford halse daventry northampton NN11 3RB (1 page) |
29 July 2005 | Location of debenture register (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 40 station road woodford halse daventry northampton NN11 3RB (1 page) |
15 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
17 September 2004 | Ad 15/08/04--------- £ si 66670@1=66670 £ ic 100000/166670 (2 pages) |
17 September 2004 | Ad 15/08/04--------- £ si 66670@1=66670 £ ic 100000/166670 (2 pages) |
2 September 2004 | Ad 28/07/04--------- £ si 10689@1=10689 £ ic 89311/100000 (2 pages) |
2 September 2004 | Ad 28/07/04--------- £ si 10689@1=10689 £ ic 89311/100000 (2 pages) |
12 August 2004 | Resolutions
|
12 August 2004 | Resolutions
|
12 August 2004 | Nc inc already adjusted 28/06/04 (1 page) |
12 August 2004 | Nc inc already adjusted 28/06/04 (1 page) |
11 August 2004 | Return made up to 28/06/04; full list of members (6 pages) |
11 August 2004 | Return made up to 28/06/04; full list of members (6 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
6 August 2003 | Return made up to 02/07/03; full list of members (6 pages) |
6 August 2003 | Return made up to 02/07/03; full list of members (6 pages) |
30 June 2003 | Ad 29/05/03-29/05/03 £ si 39309@1=39309 £ ic 50002/89311 (2 pages) |
30 June 2003 | Ad 29/05/03-29/05/03 £ si 39309@1=39309 £ ic 50002/89311 (2 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
31 January 2003 | Ad 03/10/02--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
31 January 2003 | Ad 03/10/02--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
16 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
16 July 2002 | Return made up to 02/07/02; full list of members (6 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 July 2001 (3 pages) |
22 January 2002 | New secretary appointed (2 pages) |
22 January 2002 | New secretary appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Return made up to 02/07/01; full list of members
|
12 July 2001 | Return made up to 02/07/01; full list of members
|
25 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
25 May 2001 | Accounts for a small company made up to 31 July 2000 (3 pages) |
12 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
12 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
22 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
22 June 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
22 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
22 July 1999 | Return made up to 02/07/99; no change of members (4 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
4 June 1999 | Accounts for a small company made up to 31 July 1998 (3 pages) |
29 July 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
29 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
29 July 1998 | Return made up to 02/07/98; no change of members (4 pages) |
29 July 1998 | Accounts for a small company made up to 31 July 1997 (3 pages) |
5 November 1997 | Registered office changed on 05/11/97 from: 40 station road woodford halse daventry northants NN11 3RB (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 40 station road woodford halse daventry northants NN11 3RB (1 page) |
20 October 1997 | Return made up to 02/07/97; full list of members
|
20 October 1997 | Return made up to 02/07/97; full list of members
|
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Secretary resigned (1 page) |
16 July 1996 | Secretary resigned;director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | Director resigned (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
16 July 1996 | New secretary appointed (1 page) |
16 July 1996 | Secretary resigned;director resigned (2 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
2 July 1996 | Incorporation (16 pages) |
2 July 1996 | Incorporation (16 pages) |