London
W7 3TR
Director Name | Mr Praveen Kamlesh Anand |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Allan Way Acton London W3 0PW |
Director Name | Mr Amit Rastogi |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 June 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Continental House 497 Sunleigh Road,, Wembley London Middlesex HA0 4LY |
Secretary Name | Mr Amit Rastogi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 12 June 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2, Continental House 497 Sunleigh Road,, Wembley London Middlesex HA0 4LY |
Secretary Name | Mr Praveen Kamlesh Anand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2009(6 years, 12 months after company formation) |
Appointment Duration | 8 months (resigned 18 January 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Allan Way Acton London W3 0PW |
Director Name | Mr Kamlesh Kumar Anand |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2013(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2016) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 41 Highfield Road Highfield Road London W3 0AH |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2002(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | 22 Boston Road Boston Road London W7 3TR |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Elthorne |
Built Up Area | Greater London |
2 at £1 | Kamlesh Anand 50.00% Ordinary |
---|---|
1 at £1 | Amit Rastogi 25.00% Ordinary |
1 at £1 | Praveen Anand 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£527,632 |
Current Liabilities | £1,682 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 5 September 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 19 September 2023 (overdue) |
7 December 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
12 May 2023 | Compulsory strike-off action has been suspended (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2022 | Confirmation statement made on 5 September 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 31 May 2020 (3 pages) |
29 March 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
8 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2022 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
19 August 2021 | Compulsory strike-off action has been suspended (1 page) |
25 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
29 February 2020 | Micro company accounts made up to 31 May 2018 (2 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
29 February 2020 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 October 2019 | Compulsory strike-off action has been suspended (1 page) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2018 | Registered office address changed from 7 Northfield Avenue London W13 9QP to 22 Boston Road Boston Road London W7 3TR on 3 October 2018 (1 page) |
7 September 2018 | Notification of Praveen Kamlesh Anand as a person with significant control on 1 June 2016 (2 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
4 November 2017 | Confirmation statement made on 20 May 2017 with no updates (3 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2016 | Termination of appointment of Kamlesh Kumar Anand as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Amit Rastogi as a director on 1 October 2016 (1 page) |
3 October 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 1 October 2016
|
3 October 2016 | Termination of appointment of Amit Rastogi as a director on 1 October 2016 (1 page) |
3 October 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-10-03
|
3 October 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-10-03
|
3 October 2016 | Termination of appointment of Kamlesh Kumar Anand as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Amit Rastogi as a director on 1 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Amit Rastogi as a director on 1 October 2016 (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Appointment of Mr Praveen Anand as a director on 1 June 2016 (2 pages) |
26 July 2016 | Appointment of Mr Praveen Anand as a director on 1 June 2016 (2 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
28 February 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
30 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 May 2013 (1 page) |
25 April 2014 | Total exemption small company accounts made up to 31 May 2013 (1 page) |
10 March 2014 | Appointment of Mr Kamlesh Anand as a director on 30 July 2013 (2 pages) |
10 March 2014 | Appointment of Mr Kamlesh Anand as a director on 30 July 2013 (2 pages) |
10 February 2014 | Termination of appointment of Praveen Kamlesh Anand as a director on 1 February 2014 (1 page) |
10 February 2014 | Termination of appointment of Praveen Kamlesh Anand as a director on 1 February 2014 (1 page) |
10 February 2014 | Termination of appointment of Praveen Kamlesh Anand as a director on 1 February 2014 (1 page) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 May 2012 (12 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 May 2012 (12 pages) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
1 September 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 May 2010 (9 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Register(s) moved to registered inspection location (1 page) |
3 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Termination of appointment of Praveen Anand as a secretary (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Register inspection address has been changed (1 page) |
2 August 2010 | Termination of appointment of Praveen Anand as a secretary (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (1 page) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (1 page) |
6 August 2009 | Appointment terminated secretary amit rastogi (1 page) |
6 August 2009 | Return made up to 20/05/09; full list of members (4 pages) |
6 August 2009 | Return made up to 20/05/09; full list of members (4 pages) |
6 August 2009 | Secretary appointed mr praveen kamlesh anand (1 page) |
6 August 2009 | Appointment terminated secretary amit rastogi (1 page) |
6 August 2009 | Secretary appointed mr praveen kamlesh anand (1 page) |
9 April 2009 | Total exemption small company accounts made up to 31 May 2008 (1 page) |
9 April 2009 | Total exemption small company accounts made up to 31 May 2008 (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
19 February 2009 | Total exemption small company accounts made up to 31 May 2007 (1 page) |
28 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
28 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
30 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
30 July 2007 | Return made up to 20/05/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
15 February 2007 | Total exemption small company accounts made up to 31 May 2006 (1 page) |
6 February 2007 | Return made up to 20/05/06; full list of members (2 pages) |
6 February 2007 | Return made up to 20/05/06; full list of members (2 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: 28 park royal road park royal london NW10 7JH (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 28 park royal road park royal london NW10 7JH (1 page) |
11 January 2007 | Amended accounts made up to 31 May 2005 (1 page) |
11 January 2007 | Amended accounts made up to 31 May 2005 (1 page) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (1 page) |
23 August 2005 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
23 August 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
23 August 2005 | Total exemption small company accounts made up to 31 May 2003 (1 page) |
23 August 2005 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
23 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 20/05/05; full list of members (7 pages) |
18 March 2005 | Return made up to 20/05/03; full list of members (7 pages) |
18 March 2005 | Return made up to 20/05/04; full list of members (7 pages) |
18 March 2005 | Return made up to 20/05/03; full list of members (7 pages) |
18 March 2005 | Return made up to 20/05/04; full list of members (7 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: 7 northfield avenue london W13 9QP (2 pages) |
23 October 2002 | New director appointed (1 page) |
23 October 2002 | New secretary appointed;new director appointed (1 page) |
23 October 2002 | New secretary appointed;new director appointed (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: 7 northfield avenue london W13 9QP (2 pages) |
23 October 2002 | New director appointed (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
7 June 2002 | Secretary resigned (1 page) |
7 June 2002 | Director resigned (1 page) |
7 June 2002 | Registered office changed on 07/06/02 from: 3 marlborough road lancing business park lancing west sussex BN15 8UF (1 page) |
20 May 2002 | Incorporation (9 pages) |
20 May 2002 | Incorporation (9 pages) |