Mahebourg
Mauritius
Secretary Name | Mr Shakeel Juneid Manjoo |
---|---|
Nationality | Mauritian |
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Role | Manager |
Country of Residence | Mauritius |
Correspondence Address | Manjoo Building Royal Road Mathebourg Mauritius |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 90 Long Acre London WC2E 9RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Kejriwal Paper LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,715 |
Cash | £1,509 |
Current Liabilities | £10,224 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2017 | Termination of appointment of Ashia Dawood Manjoo as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Shakeel Juneid Manjoo as a secretary on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Ashia Dawood Manjoo as a director on 20 January 2017 (1 page) |
20 January 2017 | Termination of appointment of Shakeel Juneid Manjoo as a secretary on 20 January 2017 (1 page) |
13 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
13 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
17 June 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
17 June 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
19 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
9 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
14 November 2013 | Company name changed kejriwal paper (europe) LIMITED\certificate issued on 14/11/13
|
14 November 2013 | Company name changed kejriwal paper (europe) LIMITED\certificate issued on 14/11/13
|
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
29 October 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
19 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
5 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
5 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Registered office address changed from C/O Manshn Associates Ltd 3 Wigmore Place Cavendish Square London W1U 2LP on 17 November 2011 (1 page) |
17 November 2011 | Registered office address changed from C/O Manshn Associates Ltd 3 Wigmore Place Cavendish Square London W1U 2LP on 17 November 2011 (1 page) |
16 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
26 July 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
21 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Ashia Dawood Manjoo on 1 November 2009 (2 pages) |
21 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Ashia Dawood Manjoo on 1 November 2009 (2 pages) |
21 September 2010 | Director's details changed for Ashia Dawood Manjoo on 1 November 2009 (2 pages) |
7 May 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
7 May 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
9 November 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (3 pages) |
1 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
1 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
6 February 2009 | Return made up to 22/07/08; no change of members
|
6 February 2009 | Return made up to 22/07/08; no change of members
|
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 August 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
2 April 2008 | Registered office changed on 02/04/2008 from 19A park road hayes middx UB4 8JN (1 page) |
2 April 2008 | Registered office changed on 02/04/2008 from 19A park road hayes middx UB4 8JN (1 page) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
7 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
1 September 2007 | Return made up to 22/07/07; no change of members (6 pages) |
1 September 2007 | Return made up to 22/07/07; no change of members (6 pages) |
8 June 2007 | Return made up to 22/07/06; full list of members (6 pages) |
8 June 2007 | Return made up to 22/07/06; full list of members (6 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: 29 west hatch manor ruislip HA4 8QU (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: 29 west hatch manor ruislip HA4 8QU (1 page) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 July 2005 | Return made up to 22/07/05; full list of members (6 pages) |
28 July 2005 | Return made up to 22/07/05; full list of members (6 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
5 August 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
5 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
7 February 2004 | New secretary appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Ad 23/07/03-23/07/03 £ si 9@1=9 £ ic 1/10 (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New secretary appointed (2 pages) |
6 February 2004 | Ad 23/07/03-23/07/03 £ si 9@1=9 £ ic 1/10 (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New secretary appointed (2 pages) |
5 February 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
5 February 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
22 July 2003 | Incorporation (16 pages) |
22 July 2003 | Incorporation (16 pages) |