Luton
Bedfordshire
LU4 9AZ
Secretary Name | Neeta Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 May 2000(1 week, 6 days after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Diamond Trader |
Correspondence Address | 30 Compton Avenue Luton LU4 9AZ |
Director Name | Mr Pranav Arvindkumar Shah |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 2004(4 years after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 22 Compton Avenue Luton Bedfordshire LU4 9AZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 78318290 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor 2nd Floor 28 Greville Street London EC1N 8SU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Mr Mayank Arvindkumar Shah 50.00% Ordinary |
---|---|
1 at £1 | Mr Pranav Arvindkumar Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,348 |
Cash | £77,613 |
Current Liabilities | £1,213,142 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 14 May 2024 (2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 May |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
24 January 2024 | Registered office address changed from 4th Floor 28 Greville Street London EC1N 8SU England to 2nd Floor 2nd Floor 28 Greville Street London EC1N 8SU on 24 January 2024 (1 page) |
---|---|
24 January 2024 | Confirmation statement made on 24 January 2024 with updates (4 pages) |
14 November 2023 | Change of details for Mr Mayankkumar Arvindkumar Shah as a person with significant control on 14 November 2023 (2 pages) |
14 November 2023 | Change of details for Mr Pranav Arvindkumar Shah as a person with significant control on 14 November 2023 (2 pages) |
11 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
20 April 2023 | Registered office address changed from 28 4th Floor Greville Street London EC1N 8SU England to 4th Floor 28 Greville Street London EC1N 8SU on 20 April 2023 (1 page) |
20 April 2023 | Registered office address changed from 2nd Floor Sterling House Langston Road Loughton IG10 3TS England to 28 4th Floor Greville Street London EC1N 8SU on 20 April 2023 (1 page) |
27 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (6 pages) |
15 August 2022 | Registered office address changed from 10 Hubbard Court Valley Hill Loughton IG10 3BH England to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 15 August 2022 (1 page) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
30 July 2021 | Unaudited abridged accounts made up to 31 May 2021 (6 pages) |
6 July 2021 | Change of details for Mr Mayank Arvindkumar Shah as a person with significant control on 6 July 2021 (2 pages) |
25 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
1 April 2021 | Director's details changed for Mr Mayank Arvindkumar Shah on 1 October 2009 (2 pages) |
19 March 2021 | Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ United Kingdom to 10 Hubbard Court Valley Hill Loughton IG10 3BH on 19 March 2021 (1 page) |
1 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
19 June 2020 | Amended total exemption full accounts made up to 31 May 2019 (17 pages) |
17 June 2020 | Registered office address changed from 88a High Street Billericay Essex CM12 9BT United Kingdom to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 17 June 2020 (1 page) |
19 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
16 January 2020 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 88a High Street Billericay Essex CM12 9BT on 16 January 2020 (1 page) |
23 July 2019 | Amended total exemption full accounts made up to 31 May 2018 (7 pages) |
31 May 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2019 | Confirmation statement made on 4 May 2019 with updates (4 pages) |
30 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2018 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 (1 page) |
18 May 2018 | Confirmation statement made on 4 May 2018 with updates (5 pages) |
26 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
4 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
4 September 2015 | Registered office address changed from 114-116 Curtain Road London EC2A 3AH to 115B Drysdale Street Hoxton London N1 6nd on 4 September 2015 (1 page) |
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
19 May 2014 | Amended accounts made up to 31 May 2013 (6 pages) |
19 May 2014 | Amended accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Pranav Arvindkumar Shah on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Mayank Arvindkumar Shah on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Mayank Arvindkumar Shah on 4 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Pranav Arvindkumar Shah on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Mayank Arvindkumar Shah on 4 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Pranav Arvindkumar Shah on 4 May 2010 (2 pages) |
10 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
13 March 2009 | Return made up to 04/05/08; full list of members (4 pages) |
13 March 2009 | Return made up to 04/05/08; full list of members (4 pages) |
12 March 2009 | Director's change of particulars / mayank shah / 01/08/2007 (2 pages) |
12 March 2009 | Director's change of particulars / mayank shah / 01/08/2007 (2 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
25 September 2007 | Return made up to 04/05/07; full list of members
|
25 September 2007 | Return made up to 04/05/07; full list of members
|
4 June 2007 | Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 18 holywell row london EC2A 4JB (1 page) |
28 December 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
28 December 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
23 May 2006 | Return made up to 04/05/06; full list of members
|
23 May 2006 | Return made up to 04/05/06; full list of members
|
27 April 2005 | Return made up to 04/05/05; full list of members (7 pages) |
27 April 2005 | Return made up to 04/05/05; full list of members (7 pages) |
7 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
7 April 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
16 September 2004 | New director appointed (2 pages) |
16 September 2004 | New director appointed (2 pages) |
6 August 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
6 August 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
26 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 18 holywell row london EC2A 4JB (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 18 holywell row london EC2A 4JB (1 page) |
10 August 2003 | Return made up to 04/05/03; full list of members (6 pages) |
10 August 2003 | Return made up to 04/05/03; full list of members (6 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
16 July 2003 | Accounts for a dormant company made up to 31 May 2002 (7 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: 27 holywell row london EC2A 4JB (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: 27 holywell row london EC2A 4JB (1 page) |
12 November 2002 | Company name changed rutvi industrial diamonds limite d\certificate issued on 12/11/02 (2 pages) |
12 November 2002 | Company name changed rutvi industrial diamonds limite d\certificate issued on 12/11/02 (2 pages) |
5 July 2002 | Return made up to 04/05/02; full list of members (6 pages) |
5 July 2002 | Return made up to 04/05/02; full list of members (6 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
2 April 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
16 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
26 May 2000 | New secretary appointed (2 pages) |
26 May 2000 | New director appointed (2 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: 27 holywell row london EC2A 4JB (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 27 holywell row london EC2A 4JB (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Registered office changed on 10/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
4 May 2000 | Incorporation (16 pages) |
4 May 2000 | Incorporation (16 pages) |