Koreaon Park
Pune
Maharashtra
411001
Director Name | Ashish Shah |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 08 March 2006(same day as company formation) |
Role | Business |
Country of Residence | India |
Correspondence Address | 903 Chandan Bala Rr Thakar Marg, Off Ridge Road Mumbai Maharashtra 400006 |
Director Name | Babita Karkaria |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Role | Employee Of Sns Technologies P |
Correspondence Address | 202 Aster Nyti Meadows Kalyani Nagar Pune Maharashtra 411014 |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2006(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | Masterplan Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 07 March 2017) |
Correspondence Address | 28-30 St. John's Square London EC1M 4DN |
Telephone | 020 40138378 |
---|---|
Telephone region | London |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£16,621 |
Cash | £136 |
Current Liabilities | £17,307 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
23 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
19 September 2018 | Registered office address changed from Klaco House 28-30 st Johns Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page) |
20 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
31 March 2017 | Termination of appointment of Masterplan Management Limited as a secretary on 7 March 2017 (1 page) |
31 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
31 March 2017 | Termination of appointment of Masterplan Management Limited as a secretary on 7 March 2017 (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2010 | Director's details changed for Ashish Shah on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Devesh Hingorani on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Devesh Hingorani on 2 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Masterplan Management Limited on 2 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Devesh Hingorani on 2 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Masterplan Management Limited on 2 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Ashish Shah on 2 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for Masterplan Management Limited on 2 October 2009 (2 pages) |
24 March 2010 | Director's details changed for Ashish Shah on 2 October 2009 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 April 2008 | Appointment terminated director babita karkaria (1 page) |
11 April 2008 | Appointment terminated director babita karkaria (1 page) |
4 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 08/03/08; full list of members (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | Secretary resigned (1 page) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | Secretary resigned (1 page) |
27 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 08/03/07; full list of members (2 pages) |
9 March 2007 | Registered office changed on 09/03/07 from: 235 old marylebone road london NW1 5QT (1 page) |
9 March 2007 | Registered office changed on 09/03/07 from: 235 old marylebone road london NW1 5QT (1 page) |
8 March 2006 | Incorporation (15 pages) |
8 March 2006 | Incorporation (15 pages) |