68 Tardeo Road
Mumbai
Tardeo
400034
Director Name | Ms Geeta Srivastava |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD |
Secretary Name | Smita Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(4 months after company formation) |
Appointment Duration | 3 months (resigned 26 September 2005) |
Role | Company Director |
Correspondence Address | 20 Athole House 125 Maida Vale London W9 1UR |
Secretary Name | Soumitra Sengupta |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 26 September 2005(7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2008) |
Role | Investment Manager |
Correspondence Address | 9 Tregarthen Place Garlands Road Leatherhead Surrey KT22 7XL |
Secretary Name | Ms Indu Pillai |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 19 September 2008(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 2011) |
Role | Business Development Manager |
Correspondence Address | 16 Eton Grove London SE13 5BY |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | ABC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2012(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 May 2014) |
Correspondence Address | Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD |
Registered Address | Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | People Interactive (I) Pvt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,235 |
Cash | £16,259 |
Current Liabilities | £8,733 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
25 January 2021 | Change of details for Mr Anupam Mittal as a person with significant control on 16 September 2020 (2 pages) |
---|---|
25 January 2021 | Director's details changed for Anupam Mittal on 16 September 2020 (2 pages) |
16 September 2020 | Accounts for a small company made up to 31 March 2020 (16 pages) |
26 May 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
20 September 2019 | Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to Rear Ground Floor Hygeia Building 66-68 College Road Harrow Middlesex HA1 1BE on 20 September 2019 (1 page) |
6 September 2019 | Accounts for a small company made up to 31 March 2019 (16 pages) |
11 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
18 October 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
6 April 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
6 September 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
28 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
27 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
27 September 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
13 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
13 October 2015 | Full accounts made up to 31 March 2015 (12 pages) |
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 June 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
30 June 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 May 2014 | Termination of appointment of Abc Secretaries Ltd as a secretary (1 page) |
16 May 2014 | Termination of appointment of Abc Secretaries Ltd as a secretary (1 page) |
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
21 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
21 June 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
15 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
15 August 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
1 June 2012 | Termination of appointment of Geeta Srivastava as a director (1 page) |
1 June 2012 | Termination of appointment of Geeta Srivastava as a director (1 page) |
4 April 2012 | Secretary's details changed for Abc Secretaries Ltd on 3 April 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Abc Secretaries Ltd on 3 April 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Abc Secretaries Ltd on 3 April 2012 (2 pages) |
3 April 2012 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from First Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX United Kingdom on 3 April 2012 (1 page) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Appointment of Abc Secretaries Ltd as a secretary (2 pages) |
6 February 2012 | Appointment of Abc Secretaries Ltd as a secretary (2 pages) |
6 February 2012 | Registered office address changed from 93-95 Gloucester Place London W1U 6JQ United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 93-95 Gloucester Place London W1U 6JQ United Kingdom on 6 February 2012 (1 page) |
6 February 2012 | Registered office address changed from 93-95 Gloucester Place London W1U 6JQ United Kingdom on 6 February 2012 (1 page) |
2 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
16 June 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Termination of appointment of Indu Pillai as a secretary (1 page) |
16 June 2011 | Termination of appointment of Indu Pillai as a secretary (1 page) |
9 May 2011 | Director's details changed for Ms Geeta Srivastava on 4 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Ms Geeta Srivastava on 4 May 2011 (2 pages) |
9 May 2011 | Director's details changed for Ms Geeta Srivastava on 4 May 2011 (2 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
2 December 2010 | Director's details changed for Ms Geeta Srivastava on 1 April 2010 (2 pages) |
2 December 2010 | Director's details changed for Ms Geeta Srivastava on 1 April 2010 (2 pages) |
2 December 2010 | Director's details changed for Ms Geeta Srivastava on 1 April 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Ms Indu Pillai on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Anupam Mittal on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Registered office address changed from Marylebone Business Centre 93-95 Gloucester Place London W1U 6JQ United Kingdom on 15 March 2010 (1 page) |
15 March 2010 | Director's details changed for Anupam Mittal on 15 March 2010 (2 pages) |
15 March 2010 | Secretary's details changed for Ms Indu Pillai on 15 March 2010 (1 page) |
15 March 2010 | Registered office address changed from Marylebone Business Centre 93-95 Gloucester Place London W1U 6JQ United Kingdom on 15 March 2010 (1 page) |
16 February 2010 | Registered office address changed from 32 Portland Place London W1B 1NA on 16 February 2010 (1 page) |
16 February 2010 | Registered office address changed from 32 Portland Place London W1B 1NA on 16 February 2010 (1 page) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
25 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
24 July 2009 | Registered office changed on 24/07/2009 from 8-10 hallam street london W1W 6JE (1 page) |
24 July 2009 | Registered office changed on 24/07/2009 from 8-10 hallam street london W1W 6JE (1 page) |
26 February 2009 | Director's change of particulars / geeta srivastava / 26/02/2009 (1 page) |
26 February 2009 | Director's change of particulars / geeta srivastava / 26/02/2009 (1 page) |
26 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
16 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
19 September 2008 | Secretary appointed ms indu pillai (1 page) |
19 September 2008 | Appointment terminated secretary soumitra sengupta (1 page) |
19 September 2008 | Appointment terminated secretary soumitra sengupta (1 page) |
19 September 2008 | Secretary appointed ms indu pillai (1 page) |
25 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
23 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 9 hanover street mayfair london W1S 1YF (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 9 hanover street mayfair london W1S 1YF (1 page) |
14 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | New secretary appointed (2 pages) |
7 October 2005 | New secretary appointed (2 pages) |
1 August 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
1 August 2005 | Accounting reference date extended from 28/02/06 to 31/03/06 (1 page) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | New director appointed (1 page) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Incorporation (16 pages) |
23 February 2005 | Director resigned (1 page) |
23 February 2005 | Incorporation (16 pages) |
23 February 2005 | Secretary resigned (1 page) |