Greenford
UB6 8AA
Director Name | Arjan Chandanmal |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Croxley Road London W9 3HH |
Director Name | Ashok Nainani |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Croxley Road London W9 3HH |
Secretary Name | Ashok Nainani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Croxley Road London W9 3HH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Website | www.rancom-uk.com |
---|
Registered Address | Office 8 Vanguard Business Centre Alperton Lane Greenford UB6 8AA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
60 at £1 | Rajesh Nainani 60.00% Ordinary |
---|---|
40 at £1 | Rajesh Somani 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,829 |
Cash | £78,570 |
Current Liabilities | £96,854 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 3 weeks from now) |
20 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
19 September 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
19 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
28 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
21 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
19 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
17 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
18 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
28 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
7 August 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
22 January 2019 | Registered office address changed from Office 8 Vanguard Business Centre Alperton Lane Greenford UB6 8AA England to Office 8 Vanguard Business Centre Alperton Lane Greenford UB6 8AA on 22 January 2019 (1 page) |
22 January 2019 | Registered office address changed from 35 Croxley Road London W9 3HH England to Office 8 Vanguard Business Centre Alperton Lane Greenford UB6 8AA on 22 January 2019 (1 page) |
1 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
7 August 2017 | Notification of Rajesh Nainani as a person with significant control on 13 May 2016 (2 pages) |
7 August 2017 | Notification of Rajesh Nainani as a person with significant control on 7 August 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
7 August 2017 | Notification of Rajesh Nainani as a person with significant control on 13 May 2016 (2 pages) |
7 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 January 2017 | Registered office address changed from Alpha House, 646C Kingsbury Road Kingsbury London NW9 9HN to 35 Croxley Road London W9 3HH on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Alpha House, 646C Kingsbury Road Kingsbury London NW9 9HN to 35 Croxley Road London W9 3HH on 16 January 2017 (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
5 October 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-10-05
|
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 November 2011 | Director's details changed for Mr Rajesh Nainani on 1 April 2011 (2 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Director's details changed for Mr Rajesh Nainani on 1 April 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Rajesh Nainani on 1 April 2011 (2 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
3 December 2009 | Director's details changed for Rajesh Nainani on 15 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Rajesh Nainani on 15 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
3 December 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
17 February 2009 | Company name changed N.B. imports LTD\certificate issued on 17/02/09 (2 pages) |
17 February 2009 | Company name changed N.B. imports LTD\certificate issued on 17/02/09 (2 pages) |
6 February 2009 | Appointment terminated director ashok nainani (1 page) |
6 February 2009 | Appointment terminated director ashok nainani (1 page) |
6 February 2009 | Appointment terminated secretary ashok nainani (1 page) |
6 February 2009 | Appointment terminated director arjan chandanmal (1 page) |
6 February 2009 | Appointment terminated director arjan chandanmal (1 page) |
6 February 2009 | Appointment terminated secretary ashok nainani (1 page) |
17 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 15/10/08; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
25 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
25 October 2007 | Return made up to 15/10/07; full list of members (3 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
4 April 2007 | Return made up to 15/10/06; full list of members (3 pages) |
4 April 2007 | Return made up to 15/10/06; full list of members (3 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
19 October 2005 | Director's particulars changed (1 page) |
19 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: alpha house, 646C kingsbury road kingsbury london NW9 9HN (1 page) |
18 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
18 October 2005 | Return made up to 15/10/05; full list of members (3 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
27 May 2005 | Accounts for a dormant company made up to 31 October 2004 (5 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
22 October 2004 | Return made up to 15/10/04; full list of members (7 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 October 2003 (5 pages) |
31 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 15/10/03; full list of members (7 pages) |
30 January 2003 | Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 January 2003 | Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2003 | New director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
14 January 2003 | New director appointed (2 pages) |
31 December 2002 | New secretary appointed;new director appointed (2 pages) |
31 December 2002 | New secretary appointed;new director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Incorporation (9 pages) |
15 October 2002 | Incorporation (9 pages) |