Gautam Budh Nagar
201301 (U.P.)
India
Director Name | Mr Aditya Chandhok |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 April 2018(19 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | India |
Correspondence Address | A-16, Sector 60 Noida Gautam Budh Nagar 201301 (U.P.) India |
Director Name | Mr Kulesh Bansal |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 18 August 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Fortune Scion Business Centre 90b West Avenue 9, E Bangalore 560 100 Karnataka India |
Director Name | Suresh Prito Advani |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Mayfield Drive Kenilworth Warwickshire CV8 2SW |
Director Name | Suneel Mohan Advani |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 232 Urvashi 23rd Floor Petit Hall Complex Nepean Sea Road Mumbai 4000 06 India |
Director Name | Assar Suritram Sambtani |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | A602 Brentwood Cooperative Housing Society Limited Hiranandani Gardens Powai Mumbai 400076 India Foreign |
Director Name | Parmod Kumar Bhalla |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 August 2000(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 17b Laxman Apartments Azad Street Andheri W Mumbai 400 058 India |
Director Name | Ravinder Paul Singh |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2002(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 9 Hever Close Maidenhead Berkshire SL6 4RH |
Director Name | Ashutosh Gupta |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 November 2004(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 June 2005) |
Role | Managing Director |
Correspondence Address | 88 Palm Meadows - I Ramagondhan Halli White Field Airport Road Bangalope Karnataka560066 India |
Director Name | Raghunathan Kuppuswamy |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 June 2005(6 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 22 February 2006) |
Role | Company Director |
Correspondence Address | 9 Roop Apartments 11th Road Chembur Mumbai - 400 071 India |
Director Name | Sudhir Gera |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 June 2005(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 September 2009) |
Role | Company Director |
Correspondence Address | A-401 Aarti, Amrut Nagar Ghatkopar (West) Mumbai India |
Director Name | Hemant Madhukar Kamat |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 February 2006(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2010) |
Role | Service |
Correspondence Address | A/5, Ville Parle Prarthana Co-Op Housing Society, Prarthana Samaj Road Vileparle East Mumabi 400 057 India |
Director Name | Vir Suneel Advani |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 February 2006(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 June 2007) |
Role | Service |
Correspondence Address | 92 Devi Bhavan, 38 Nepean Sea Road Mumbai 400 006 India |
Director Name | Anakkavur Thattai Vijayakumar |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 June 2007(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 August 2011) |
Role | Company Director |
Correspondence Address | Flat 2b 2nd Floor, J D Shantiniketan 142 P V Rajamannar Salai, K K Nagar Chennai Pin-600 078 Tamil Nadu India |
Director Name | Mr Sudarshan Venkataramanan |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 August 2011(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | B 504 Panorama Tower S D P Road, 7 Bungalows Versova Andheri West Mumbai Pin - 400061 India |
Director Name | Mr Sunil Bhatia |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 18 October 2011(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 13 January 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 485 Alberto Way Suite 100 Los Gatos California 95032 United States |
Director Name | Mr Aloke Ghosh |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 June 2014(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 April 2018) |
Role | Chief Financial Officer |
Country of Residence | India |
Correspondence Address | 8th Floor, The Great Oasis Plot No D13 Midc, Andheri East Mumbai 400093 India |
Director Name | Mr Kapil Kumar Nanda |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2016(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 485 Alberto Way Suite 100 Los Gatos California 95030 United States |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1998(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Website | bisl.com |
---|
Registered Address | Millbank Tower Citibase 21-24 Millbank London SW1P 4QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
300k at £1 | Blue Star Infotech LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,392,092 |
Net Worth | £1,059,736 |
Cash | £640,293 |
Current Liabilities | £289,530 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
12 January 2006 | Delivered on: 18 January 2006 Satisfied on: 21 September 2015 Persons entitled: Vista Centre Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £11,743.75. Fully Satisfied |
---|---|
11 March 2003 | Delivered on: 13 March 2003 Satisfied on: 21 September 2015 Persons entitled: Vista Centre Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £11,228.60. Fully Satisfied |
29 December 2020 | Accounts for a small company made up to 31 March 2020 (21 pages) |
---|---|
3 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
4 September 2019 | Director's details changed for Mr Rakesh Kumar Malhotra on 4 September 2019 (2 pages) |
4 September 2019 | Director's details changed for Mr. Sunil Bhatia on 4 September 2019 (2 pages) |
4 September 2019 | Confirmation statement made on 3 September 2019 with updates (4 pages) |
5 August 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
27 November 2018 | Accounts for a small company made up to 31 March 2018 (22 pages) |
20 September 2018 | Cessation of Sunil Bhatia as a person with significant control on 1 September 2018 (1 page) |
20 September 2018 | Notification of a person with significant control statement (2 pages) |
20 September 2018 | Confirmation statement made on 3 September 2018 with updates (4 pages) |
14 June 2018 | Termination of appointment of Kapil Kumar Nanda as a director on 10 May 2018 (1 page) |
14 June 2018 | Cessation of Kapil Kumar Nanda as a person with significant control on 10 May 2018 (1 page) |
30 May 2018 | Cessation of Aloke Ghosh as a person with significant control on 30 April 2018 (1 page) |
30 May 2018 | Director's details changed for Mr Aditya Chandhok on 30 May 2018 (2 pages) |
30 May 2018 | Director's details changed for Mr Aditya Chandhok on 30 May 2018 (2 pages) |
30 May 2018 | Director's details changed for Mr Rakesh Kumar Malhotra on 30 May 2018 (2 pages) |
22 May 2018 | Notification of Sunil Bhatia as a person with significant control on 5 September 2016 (2 pages) |
22 May 2018 | Director's details changed for Mr Rakesh Kumar Malhotra on 22 May 2018 (2 pages) |
22 May 2018 | Termination of appointment of Aloke Ghosh as a director on 30 April 2018 (1 page) |
22 May 2018 | Notification of Aloke Ghosh as a person with significant control on 5 September 2016 (2 pages) |
22 May 2018 | Appointment of Mr Rakesh Kumar Malhotra as a director on 22 April 2018 (2 pages) |
22 May 2018 | Appointment of Mr Aditya Chandhok as a director on 22 April 2018 (2 pages) |
22 May 2018 | Notification of Kapil Kumar Nanda as a person with significant control on 5 September 2016 (2 pages) |
22 May 2018 | Director's details changed for Mr Aditya Chandhok on 22 May 2018 (2 pages) |
2 October 2017 | Registered office address changed from Millbank Tower, Citibase 21-24 Millbank Office No. 1.39 London SW1P 4DP United Kingdom to Millbank Tower Citibase 21-24 Millbank London SW1P 4QP on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from Millbank Tower, Citibase 21-24 Millbank Office No. 1.39 London SW1P 4DP United Kingdom to Millbank Tower Citibase 21-24 Millbank London SW1P 4QP on 2 October 2017 (1 page) |
27 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 3 September 2017 with updates (4 pages) |
19 September 2017 | Director's details changed for Mr. Sunil Bhatia on 1 September 2017 (2 pages) |
19 September 2017 | Withdrawal of a person with significant control statement on 19 September 2017 (2 pages) |
19 September 2017 | Withdrawal of a person with significant control statement on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr. Sunil Bhatia on 1 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Kapil Kumar Nanda on 1 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Kapil Kumar Nanda on 1 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Aloke Ghosh on 1 September 2017 (2 pages) |
18 September 2017 | Director's details changed for Mr Aloke Ghosh on 1 September 2017 (2 pages) |
21 June 2017 | Full accounts made up to 31 March 2017 (23 pages) |
21 June 2017 | Full accounts made up to 31 March 2017 (23 pages) |
16 September 2016 | Appointment of Mr Kapil Kumar Nanda as a director on 29 January 2016 (2 pages) |
16 September 2016 | Appointment of Mr Kapil Kumar Nanda as a director on 29 January 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 3 September 2016 with updates (6 pages) |
26 July 2016 | Resolutions
|
26 July 2016 | Resolutions
|
28 June 2016 | Full accounts made up to 31 March 2016 (16 pages) |
28 June 2016 | Full accounts made up to 31 March 2016 (16 pages) |
9 May 2016 | Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to Millbank Tower, Citibase 21-24 Millbank Office No. 1.39 London SW1P 4DP on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to Millbank Tower, Citibase 21-24 Millbank Office No. 1.39 London SW1P 4DP on 9 May 2016 (1 page) |
7 March 2016 | Resolutions
|
7 March 2016 | Memorandum and Articles of Association (41 pages) |
7 March 2016 | Memorandum and Articles of Association (41 pages) |
7 March 2016 | Resolutions
|
10 February 2016 | Termination of appointment of Suneel Mohan Advani as a director on 29 January 2016 (1 page) |
10 February 2016 | Termination of appointment of Suneel Mohan Advani as a director on 29 January 2016 (1 page) |
22 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
21 September 2015 | Satisfaction of charge 1 in full (1 page) |
21 September 2015 | Satisfaction of charge 2 in full (1 page) |
21 September 2015 | Satisfaction of charge 1 in full (1 page) |
21 September 2015 | Satisfaction of charge 2 in full (1 page) |
4 June 2015 | Full accounts made up to 31 March 2015 (17 pages) |
4 June 2015 | Full accounts made up to 31 March 2015 (17 pages) |
31 March 2015 | Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF to Marble Arch Tower 55 Bryanston Street London W1H 7AA on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow Middlesex TW6 2SF to Marble Arch Tower 55 Bryanston Street London W1H 7AA on 31 March 2015 (1 page) |
12 March 2015 | Appointment of Mr Aloke Ghosh as a director on 2 June 2014 (2 pages) |
12 March 2015 | Appointment of Mr Aloke Ghosh as a director on 2 June 2014 (2 pages) |
12 March 2015 | Appointment of Mr Aloke Ghosh as a director on 2 June 2014 (2 pages) |
24 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
9 September 2014 | Termination of appointment of Sudarshan Venkataramanan as a director on 15 May 2014 (1 page) |
9 September 2014 | Termination of appointment of Sudarshan Venkataramanan as a director on 15 May 2014 (1 page) |
20 May 2014 | Full accounts made up to 31 March 2014 (18 pages) |
20 May 2014 | Full accounts made up to 31 March 2014 (18 pages) |
11 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
10 September 2013 | Director's details changed for Mr. Sunil Bhatia on 1 August 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr. Sunil Bhatia on 1 August 2013 (2 pages) |
10 September 2013 | Director's details changed for Mr. Sunil Bhatia on 1 August 2013 (2 pages) |
31 May 2013 | Full accounts made up to 31 March 2013 (18 pages) |
31 May 2013 | Full accounts made up to 31 March 2013 (18 pages) |
14 February 2013 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 3 September 2012 with a full list of shareholders (6 pages) |
27 November 2012 | Appointment of Mr. Sunil Bhatia as a director (2 pages) |
27 November 2012 | Appointment of Mr. Sunil Bhatia as a director (2 pages) |
13 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Registered office address changed from 50 Salisbury Road Vista Centre Heathrow TW4 6JQ on 13 June 2012 (1 page) |
13 June 2012 | Registered office address changed from 50 Salisbury Road Vista Centre Heathrow TW4 6JQ on 13 June 2012 (1 page) |
22 May 2012 | Full accounts made up to 31 March 2012 (17 pages) |
22 May 2012 | Full accounts made up to 31 March 2012 (17 pages) |
18 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Director's details changed for Mr Venkataramanan Venkataramanan on 17 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Venkataramanan Venkataramanan on 17 October 2011 (2 pages) |
12 October 2011 | Director's details changed (2 pages) |
12 October 2011 | Director's details changed (2 pages) |
11 October 2011 | Director's details changed for Mr Venkataramanan Sudarshan on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr Venkataramanan Sudarshan on 11 October 2011 (2 pages) |
6 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Appointment of Mr Venkataramanan Sudarshan as a director (2 pages) |
3 October 2011 | Appointment of Mr Venkataramanan Sudarshan as a director (2 pages) |
30 September 2011 | Termination of appointment of Anakkavur Vijayakumar as a director (1 page) |
30 September 2011 | Termination of appointment of Anakkavur Vijayakumar as a director (1 page) |
8 July 2011 | Full accounts made up to 31 March 2011 (16 pages) |
8 July 2011 | Full accounts made up to 31 March 2011 (16 pages) |
18 May 2011 | Termination of appointment of Hemant Kamat as a director (1 page) |
18 May 2011 | Termination of appointment of Hemant Kamat as a director (1 page) |
30 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 September 2010 | Full accounts made up to 31 March 2010 (16 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Termination of appointment of Sudhir Gera as a director (1 page) |
5 July 2010 | Termination of appointment of Sudhir Gera as a director (1 page) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
5 February 2010 | Statement by directors (1 page) |
5 February 2010 | Statement of capital on 5 February 2010
|
5 February 2010 | Statement of capital on 5 February 2010
|
5 February 2010 | Solvency statement dated 01/12/09 (1 page) |
5 February 2010 | Statement by directors (1 page) |
5 February 2010 | Resolutions
|
5 February 2010 | Resolutions
|
5 February 2010 | Statement of capital on 5 February 2010
|
5 February 2010 | Solvency statement dated 01/12/09 (1 page) |
4 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
4 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
2 July 2009 | Return made up to 01/09/07; full list of members; amend (6 pages) |
2 July 2009 | Return made up to 01/09/08; full list of members; amend (6 pages) |
2 July 2009 | Return made up to 01/09/07; full list of members; amend (6 pages) |
2 July 2009 | Return made up to 01/09/08; full list of members; amend (6 pages) |
25 June 2009 | Director appointed anakkavur thattai vijayakumar (1 page) |
25 June 2009 | Director appointed anakkavur thattai vijayakumar (1 page) |
24 June 2009 | Appointment terminated director vir advani (1 page) |
24 June 2009 | Appointment terminated director vir advani (1 page) |
19 May 2009 | Full accounts made up to 31 March 2009 (16 pages) |
19 May 2009 | Full accounts made up to 31 March 2009 (16 pages) |
11 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
11 September 2008 | Director's change of particulars / sudhir gera / 02/04/2008 (1 page) |
11 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
11 September 2008 | Director's change of particulars / sudhir gera / 02/04/2008 (1 page) |
20 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
20 August 2008 | Full accounts made up to 31 March 2008 (16 pages) |
25 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
25 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 50 salisbury road vista centre heathrow TW4 6JH (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 50 salisbury road vista centre heathrow TW4 6JH (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
3 June 2007 | Full accounts made up to 31 March 2007 (14 pages) |
3 June 2007 | Full accounts made up to 31 March 2007 (14 pages) |
26 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
25 September 2006 | Director's particulars changed (1 page) |
25 September 2006 | Director's particulars changed (1 page) |
14 June 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 June 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | Resolutions
|
24 March 2006 | Ad 14/03/06--------- £ si 200000@1=200000 £ ic 360000/560000 (2 pages) |
24 March 2006 | £ nc 600000/700000 14/03/06 (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | Ad 14/03/06--------- £ si 200000@1=200000 £ ic 360000/560000 (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | £ nc 600000/700000 14/03/06 (1 page) |
24 March 2006 | New director appointed (2 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Resolutions
|
18 January 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Return made up to 01/09/05; full list of members (6 pages) |
15 November 2005 | Return made up to 01/09/05; full list of members (6 pages) |
24 October 2005 | Ad 30/08/05--------- £ si 100000@1=100000 £ ic 260000/360000 (2 pages) |
24 October 2005 | Ad 30/08/05--------- £ si 100000@1=100000 £ ic 260000/360000 (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
15 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 June 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: fingate 5/7 cranwood street london EC1V 9EE (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: fingate 5/7 cranwood street london EC1V 9EE (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
29 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
29 September 2004 | Return made up to 01/09/04; full list of members (6 pages) |
12 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
12 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 May 2004 | Director resigned (1 page) |
14 May 2004 | Director resigned (1 page) |
24 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
24 September 2003 | Return made up to 01/09/03; full list of members (6 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
4 August 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
13 March 2003 | Particulars of mortgage/charge (3 pages) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
17 September 2002 | Return made up to 01/09/02; full list of members (6 pages) |
22 April 2002 | Return made up to 01/09/01; full list of members (6 pages) |
22 April 2002 | Return made up to 01/09/01; full list of members (6 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
30 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
19 March 2001 | Ad 19/01/01--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages) |
19 March 2001 | Resolutions
|
19 March 2001 | Resolutions
|
19 March 2001 | £ nc 50000/500000 19/01/01 (1 page) |
19 March 2001 | £ nc 50000/500000 19/01/01 (1 page) |
19 March 2001 | Ad 19/01/01--------- £ si 250000@1=250000 £ ic 10000/260000 (2 pages) |
8 January 2001 | Return made up to 01/09/00; full list of members (6 pages) |
8 January 2001 | Return made up to 01/09/00; full list of members (6 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
28 October 1999 | Return made up to 01/09/99; full list of members (6 pages) |
28 October 1999 | Return made up to 01/09/99; full list of members (6 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 July 1999 | Full accounts made up to 31 March 1999 (10 pages) |
1 April 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
1 April 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
1 April 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
1 April 1999 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Ad 01/09/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Ad 01/09/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
1 September 1998 | Incorporation (15 pages) |
1 September 1998 | Incorporation (15 pages) |