Company NameNaina International Ltd
DirectorDevshi Dayalal Gami
Company StatusActive
Company Number03384023
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Devshi Dayalal Gami
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGes House Unit 23 Stadium Business Centre
North End Road
Wembley
Middlesex
HA9 0AT
Secretary NameMrs Jaswanti Devshi Gami
NationalityBritish
StatusCurrent
Appointed10 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGes House Unit 23 Stadium Business Centre
North End Road
Wembley
Middlesex
HA9 0AT
Director NameMr Barry John Penaligon
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(8 years, 3 months after company formation)
Appointment Duration2 months (resigned 14 November 2005)
RoleConsultant
Country of ResidenceEngland
Correspondence Address144 Northwood Way
Northwood
Middlesex
HA6 1RE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressGes House Unit 23 Stadium Business Centre
North End Road
Wembley
Middlesex
HA9 0AT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2012
Net Worth£958
Cash£6,171
Current Liabilities£5,350

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

15 June 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
5 June 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
14 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
6 July 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
7 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
24 June 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 June 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
2 June 2018Director's details changed for Mr Devshi Dayalal Gami on 1 January 2018 (2 pages)
2 June 2018Change of details for Mrs Jaswanti Devshi Gami as a person with significant control on 1 January 2018 (2 pages)
2 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
2 June 2018Change of details for Mr Devshi Dayalal Gami as a person with significant control on 1 January 2018 (2 pages)
2 June 2018Secretary's details changed for Mrs Jaswanti Devshi Gami on 1 January 2018 (1 page)
21 September 2017Micro company accounts made up to 31 December 2016 (1 page)
21 September 2017Micro company accounts made up to 31 December 2016 (1 page)
3 August 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
31 July 2017Notification of Devshi Dayalal Gami as a person with significant control on 2 June 2017 (2 pages)
31 July 2017Notification of Jaswanti Devshi Gami as a person with significant control on 2 June 2017 (2 pages)
31 July 2017Notification of Jaswanti Devshi Gami as a person with significant control on 2 June 2017 (2 pages)
31 July 2017Notification of Devshi Dayalal Gami as a person with significant control on 2 June 2017 (2 pages)
27 September 2016Micro company accounts made up to 30 December 2015 (1 page)
27 September 2016Micro company accounts made up to 30 December 2015 (1 page)
6 June 2016Registered office address changed from Ges House Unit 22 Stadium Business Centre Nortend Road Wembley Middlesex HA9 0AT to Ges House Unit 23 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Ges House Unit 22 Stadium Business Centre Nortend Road Wembley Middlesex HA9 0AT to Ges House Unit 23 Stadium Business Centre North End Road Wembley Middlesex HA9 0AT on 6 June 2016 (1 page)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
11 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
5 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 June 2009Return made up to 02/06/09; full list of members (4 pages)
3 June 2009Return made up to 02/06/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 August 2008Return made up to 02/06/08; full list of members (4 pages)
21 August 2008Return made up to 02/06/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 July 2007Return made up to 02/06/07; full list of members (6 pages)
10 July 2007Return made up to 02/06/07; full list of members (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 July 2006Return made up to 02/06/06; full list of members (7 pages)
11 July 2006Return made up to 02/06/06; full list of members (7 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
5 October 2005New director appointed (2 pages)
5 October 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
5 October 2005Ad 15/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 2005Ad 15/09/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 October 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
5 October 2005New director appointed (2 pages)
28 September 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
28 September 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
29 July 2005Return made up to 02/06/05; full list of members (6 pages)
29 July 2005Return made up to 02/06/05; full list of members (6 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
10 June 2004Return made up to 02/06/04; full list of members (6 pages)
10 June 2004Return made up to 02/06/04; full list of members (6 pages)
5 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
5 October 2003Accounts for a dormant company made up to 30 June 2003 (5 pages)
7 June 2003Return made up to 02/06/03; full list of members (6 pages)
7 June 2003Return made up to 02/06/03; full list of members (6 pages)
13 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
13 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
15 June 2002Return made up to 10/06/02; full list of members (6 pages)
15 June 2002Return made up to 10/06/02; full list of members (6 pages)
5 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
5 September 2001Accounts for a dormant company made up to 30 June 2001 (5 pages)
3 July 2001Return made up to 10/06/01; full list of members (6 pages)
3 July 2001Return made up to 10/06/01; full list of members (6 pages)
29 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
29 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
26 June 2000Return made up to 10/06/00; full list of members (6 pages)
26 June 2000Return made up to 10/06/00; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
30 January 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
2 July 1999Return made up to 10/06/99; no change of members (4 pages)
2 July 1999Return made up to 10/06/99; no change of members (4 pages)
31 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
31 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
17 July 1998Return made up to 10/06/98; full list of members (6 pages)
17 July 1998Return made up to 10/06/98; full list of members (6 pages)
21 August 1997Registered office changed on 21/08/97 from: unit 22 stadium business centre north end road wembley middlesex HA9 0AT (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
21 August 1997Registered office changed on 21/08/97 from: unit 22 stadium business centre north end road wembley middlesex HA9 0AT (1 page)
21 August 1997Ad 10/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Ad 10/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997Director resigned (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
10 June 1997Incorporation (12 pages)
10 June 1997Incorporation (12 pages)