Newyork
11374
Secretary Name | Ms Vaishali Jayaram Mane |
---|---|
Status | Current |
Appointed | 10 May 2019(16 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 9710 62nd Dr. Apt.12l Rego Park New York 11374 |
Director Name | Moodanidanboor Krishna Shetty |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 192 Lauderdale Tower London EC2Y 8BY |
Director Name | Thakur M Sharma |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Executive |
Correspondence Address | 15 Harding Road Old Greenwich Connecticut Ct 06870 United States |
Secretary Name | Moodanidanboor Krishna Shetty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 192 Lauderdale Tower London EC2Y 8BY |
Director Name | Mr Bharat Dutia |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Lands Rosshill Halebarnes Altrincham Greater Manchester WA15 0BU |
Director Name | Mr Harsh Malhotra |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 October 2006(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ideal Apartments Society, Flat No.6 Gulmohar Road Jvpd Scheme, Juhu Mumbai 400 049 |
Director Name | Mrs Bhavna Doshi |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 March 2008(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat No 219 Marble Arch Apartment Harrowby Street London W1H 5PQ |
Secretary Name | Mr Harsh Malhotra |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 06 March 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Ideal Apartments Society, Flat No.6 Gulmohar Road Jvpd Scheme, Juhu Mumbai 400 049 |
Director Name | Mr Anil Mahabir Prasad Gadodia |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 June 2010(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2013) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE |
Secretary Name | Mr Anil Gadodia |
---|---|
Status | Resigned |
Appointed | 28 June 2010(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | Unit 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE |
Director Name | Mr Pramod Garg |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 March 2013(10 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 2015) |
Role | Service |
Country of Residence | England |
Correspondence Address | Unit 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE |
Secretary Name | Mr Pramod Garg |
---|---|
Status | Resigned |
Appointed | 31 March 2013(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 2015) |
Role | Company Director |
Correspondence Address | Unit 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE |
Director Name | Mr Andrew Peter Goldie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(12 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 10 May 2019) |
Role | Service |
Country of Residence | England |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Secretary Name | Mr Andrew Peter Goldie |
---|---|
Status | Resigned |
Appointed | 07 May 2015(12 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 10 May 2019) |
Role | Company Director |
Correspondence Address | World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Silverstream House, 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
22k at $1 | Reliance Globalcom Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £131,760,365 |
Gross Profit | £2,292,127 |
Net Worth | £33,888,245 |
Cash | £1,449,242 |
Current Liabilities | £9,799,866 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
14 January 2024 | Full accounts made up to 31 March 2023 (18 pages) |
---|---|
27 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
7 January 2023 | Full accounts made up to 31 March 2022 (18 pages) |
16 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
21 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
16 December 2021 | Full accounts made up to 31 March 2021 (18 pages) |
23 February 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
14 January 2021 | Registered office address changed from World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF England to PO Box W1T 6EB Silverstream House, 4th Floor, Silverstream House, 45 Fitzroy Street, Fitzrovia London on 14 January 2021 (1 page) |
17 November 2020 | Full accounts made up to 31 March 2020 (17 pages) |
17 January 2020 | Termination of appointment of Andrew Peter Goldie as a secretary on 10 May 2019 (1 page) |
17 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (17 pages) |
13 December 2019 | Appointment of Ms. Vaishali Jayaram Mane as a director on 10 May 2019 (2 pages) |
13 December 2019 | Termination of appointment of Andrew Peter Goldie as a director on 10 May 2019 (1 page) |
13 December 2019 | Appointment of Ms Vaishali Jayaram Mane as a secretary on 10 May 2019 (2 pages) |
4 July 2019 | Registered office address changed from Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE England to World Business Centre 2 Newall Road London Heathrow Airport Hounslow TW6 2SF on 4 July 2019 (1 page) |
27 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
25 October 2018 | Full accounts made up to 31 March 2018 (17 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (17 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
10 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
1 June 2016 | Registered office address changed from Unit 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 1 June 2016 (1 page) |
1 June 2016 | Registered office address changed from Unit 5 & 6 Great West Plaza Riverbank Way Brentford Middlesex TW8 9RE to Sovereign Court 635 Sipson Road Sipson West Drayton Middlesex UB7 0JE on 1 June 2016 (1 page) |
10 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
10 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
6 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
1 June 2015 | Termination of appointment of Pramod Garg as a director on 8 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Pramod Garg as a director on 8 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Bharat Dutia as a director on 8 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Pramod Garg as a secretary on 8 May 2015 (1 page) |
1 June 2015 | Appointment of Mr Andrew Peter Goldie as a secretary on 7 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Pramod Garg as a director on 8 May 2015 (1 page) |
1 June 2015 | Appointment of Mr Andrew Peter Goldie as a secretary on 7 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Pramod Garg as a secretary on 8 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Bharat Dutia as a director on 8 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Pramod Garg as a secretary on 8 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Bharat Dutia as a director on 8 May 2015 (1 page) |
1 June 2015 | Appointment of Mr Andrew Peter Goldie as a secretary on 7 May 2015 (2 pages) |
25 May 2015 | Appointment of Mr Andrew Peter Goldie as a director on 7 May 2015 (2 pages) |
25 May 2015 | Appointment of Mr Andrew Peter Goldie as a director on 7 May 2015 (2 pages) |
25 May 2015 | Appointment of Mr Andrew Peter Goldie as a director on 7 May 2015 (2 pages) |
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
19 December 2014 | Full accounts made up to 31 March 2014 (17 pages) |
30 April 2014 | Auditor's resignation (1 page) |
30 April 2014 | Auditor's resignation (1 page) |
25 April 2014 | Auditor's resignation (1 page) |
25 April 2014 | Auditor's resignation (1 page) |
4 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (19 pages) |
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
8 April 2013 | Termination of appointment of Anil Gadodia as a director (1 page) |
8 April 2013 | Termination of appointment of Anil Gadodia as a director (1 page) |
8 April 2013 | Termination of appointment of Anil Gadodia as a secretary (1 page) |
8 April 2013 | Appointment of Mr Pramod Garg as a secretary (1 page) |
8 April 2013 | Appointment of Mr Pramod Garg as a secretary (1 page) |
8 April 2013 | Termination of appointment of Anil Gadodia as a secretary (1 page) |
14 March 2013 | Appointment of Mr. Pramod Garg as a director (2 pages) |
14 March 2013 | Appointment of Mr. Pramod Garg as a director (2 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Registered office address changed from 1 Berkeley Street London W1J 8DJ on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 1 Berkeley Street London W1J 8DJ on 30 November 2012 (1 page) |
15 May 2012 | Termination of appointment of Bhavna Doshi as a director (1 page) |
15 May 2012 | Termination of appointment of Bhavna Doshi as a director (1 page) |
8 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
8 January 2012 | Full accounts made up to 31 March 2011 (19 pages) |
3 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (19 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Appointment of Mr. Anil Gadodia as a director (2 pages) |
12 July 2010 | Appointment of Mr. Anil Gadodia as a director (2 pages) |
1 July 2010 | Termination of appointment of Harsh Malhotra as a secretary (1 page) |
1 July 2010 | Appointment of Mr Anil Gadodia as a secretary (1 page) |
1 July 2010 | Appointment of Mr Anil Gadodia as a secretary (1 page) |
1 July 2010 | Termination of appointment of Harsh Malhotra as a secretary (1 page) |
30 June 2010 | Termination of appointment of Harsh Malhotra as a director (1 page) |
30 June 2010 | Termination of appointment of Harsh Malhotra as a director (1 page) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
7 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
15 March 2010 | Section 519 ca 2006 (1 page) |
15 March 2010 | Section 519 ca 2006 (1 page) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (17 pages) |
29 December 2009 | Director's details changed for Bharat Dutia on 13 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Secretary's details changed for Mr. Harsh Malhotra on 13 December 2009 (1 page) |
29 December 2009 | Director's details changed for Mrs Bhavna Doshi on 13 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Bharat Dutia on 13 December 2009 (2 pages) |
29 December 2009 | Secretary's details changed for Mr. Harsh Malhotra on 13 December 2009 (1 page) |
29 December 2009 | Director's details changed for Mrs Bhavna Doshi on 13 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Director's details changed for Harsh Malhotra on 13 December 2009 (2 pages) |
29 December 2009 | Director's details changed for Harsh Malhotra on 13 December 2009 (2 pages) |
2 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
2 March 2009 | Full accounts made up to 31 March 2008 (15 pages) |
7 January 2009 | Return made up to 13/12/08; full list of members (10 pages) |
7 January 2009 | Return made up to 13/12/08; full list of members (10 pages) |
17 April 2008 | Return made up to 13/12/07; full list of members (6 pages) |
17 April 2008 | Return made up to 13/12/07; full list of members (6 pages) |
15 April 2008 | Appointment terminate, director and secretary moodanidanboor krishna shetty logged form (1 page) |
15 April 2008 | Appointment terminate, director and secretary moodanidanboor krishna shetty logged form (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from devonshire house 60 goswell road london EC1M 7AD (1 page) |
29 March 2008 | Auditor's resignation (1 page) |
29 March 2008 | Auditor's resignation (1 page) |
26 March 2008 | Secretary appointed harsh malhotra (2 pages) |
26 March 2008 | Secretary appointed harsh malhotra (2 pages) |
11 March 2008 | Director appointed bhavna doshi (2 pages) |
11 March 2008 | Director appointed bhavna doshi (2 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
31 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 13/12/06; full list of members (2 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
19 December 2006 | Full accounts made up to 31 March 2006 (14 pages) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | New director appointed (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
13 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
13 December 2005 | Return made up to 13/12/05; full list of members (2 pages) |
7 January 2005 | Return made up to 13/12/04; no change of members (7 pages) |
7 January 2005 | Return made up to 13/12/04; no change of members (7 pages) |
21 April 2004 | Full accounts made up to 31 March 2004 (7 pages) |
21 April 2004 | Full accounts made up to 31 March 2004 (7 pages) |
14 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 13/12/03; full list of members (7 pages) |
8 April 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
8 April 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
8 April 2003 | Ad 13/12/02--------- us$ si 999@1=999 us$ ic 1/1000 (2 pages) |
8 April 2003 | Ad 13/12/02--------- us$ si 999@1=999 us$ ic 1/1000 (2 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed;new director appointed (2 pages) |
17 January 2003 | New secretary appointed;new director appointed (2 pages) |
17 January 2003 | New director appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New director appointed (2 pages) |
13 December 2002 | Incorporation (17 pages) |
13 December 2002 | Incorporation (17 pages) |