London
W1J 5LP
Director Name | Mr Gagan Mohindra |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 May 2008(2 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 49 Hainault Road Chigwell Essex IG7 5DH |
Director Name | Mr Gagan Mohindra |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 45 Charles Street London W1J 5EH |
Director Name | Mr Gaurav Mohindra |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(8 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Berkeley Square, C/O First Floor Reception Lansdowne House London W1J 6ER |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2008(2 years after company formation) |
Appointment Duration | 12 months (resigned 18 May 2009) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2009(3 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 06 June 2012) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Registered Address | 27 Hill Street London W1J 5LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gaurav Mohindra 50.00% Ordinary |
---|---|
1 at £1 | Gotz Mohindra 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,862 |
Cash | £791 |
Current Liabilities | £179,223 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 23 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 7 October 2024 (5 months from now) |
3 January 2024 | Registered office address changed from 4th Floor, 33 Cavendish Square London W1G 0PW England to 27 Hill Street London W1J 5LP on 3 January 2024 (1 page) |
---|---|
28 September 2023 | Confirmation statement made on 23 September 2023 with no updates (3 pages) |
23 September 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
20 September 2023 | Registered office address changed from 22 Portman Close London W1H 6BS England to 4th Floor, 33 Cavendish Square London W1G 0PW on 20 September 2023 (1 page) |
7 September 2023 | Change of details for Mr Gautam Mohindra as a person with significant control on 31 July 2022 (2 pages) |
23 June 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
19 April 2023 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 22 Portman Close London W1H 6BS on 19 April 2023 (1 page) |
13 March 2023 | Registered office address changed from 57 Berkeley Square, C/O First Floor Reception Lansdowne House London W1J 6ER England to Lansdowne House 57 Berkeley Square London W1J 6ER on 13 March 2023 (1 page) |
23 September 2022 | Confirmation statement made on 23 September 2022 with updates (3 pages) |
8 September 2022 | Termination of appointment of Gaurav Mohindra as a director on 31 July 2022 (1 page) |
8 September 2022 | Appointment of Mr Gautam Mohindra as a director on 31 July 2022 (2 pages) |
8 September 2022 | Cessation of Gaurav Mohindra as a person with significant control on 31 July 2022 (1 page) |
8 September 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
18 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2022 | Unaudited abridged accounts made up to 30 June 2020 (6 pages) |
28 January 2022 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
12 January 2022 | Confirmation statement made on 1 December 2021 with updates (4 pages) |
30 December 2021 | Change of details for Dr Gaurav Mohindra as a person with significant control on 1 December 2021 (2 pages) |
24 December 2021 | Notification of Gautam Mohindra as a person with significant control on 1 December 2021 (2 pages) |
24 December 2021 | Registered office address changed from C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER England to 57 Berkeley Square, C/O First Floor Reception Lansdowne House London W1J 6ER on 24 December 2021 (1 page) |
24 December 2021 | Change of details for Dr Gaurav Mohindra as a person with significant control on 1 December 2021 (2 pages) |
24 December 2021 | Director's details changed for Mr Gaurav Mohindra on 1 December 2021 (2 pages) |
3 November 2021 | Registered office address changed from 45 Charles Street London W1J 5EH England to C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER on 3 November 2021 (1 page) |
15 March 2021 | Confirmation statement made on 15 March 2021 with updates (4 pages) |
21 January 2021 | Resolutions
|
8 June 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
8 June 2020 | Change of details for Mr Gaurav Mohindra as a person with significant control on 25 November 2019 (2 pages) |
8 June 2020 | Cessation of Gotz Mohindra as a person with significant control on 25 November 2019 (1 page) |
20 March 2020 | Director's details changed for Mr Gaurav Mohindra on 20 March 2020 (2 pages) |
20 March 2020 | Change of details for Mr Gaurav Mohindra as a person with significant control on 20 March 2020 (2 pages) |
26 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (6 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
17 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
30 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
8 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 April 2017 | Registered office address changed from , Gf Ro 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom to 45 Charles Street London W1J 5EH on 24 April 2017 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
24 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page) |
24 April 2017 | Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 45 Charles Street London W1J 5EH on 24 April 2017 (1 page) |
19 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
18 August 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-08-18
|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 March 2016 | Registered office address changed from C/O the Bristol Office, 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 31 March 2016 (1 page) |
31 March 2016 | Registered office address changed from , C/O the Bristol Office, 2nd Floor,, 5 High Street, Westbury-on-Trym, Bristol, BS9 3BY to 45 Charles Street London W1J 5EH on 31 March 2016 (1 page) |
10 February 2016 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
10 February 2016 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
24 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Appointment of Mr Gaurav Mohindra as a director on 1 March 2015 (2 pages) |
24 July 2015 | Termination of appointment of Gagan Mohindra as a director on 1 March 2015 (1 page) |
24 July 2015 | Appointment of Mr Gaurav Mohindra as a director on 1 March 2015 (2 pages) |
24 July 2015 | Termination of appointment of Gagan Mohindra as a director on 1 March 2015 (1 page) |
24 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Termination of appointment of Gagan Mohindra as a director on 1 March 2015 (1 page) |
24 July 2015 | Appointment of Mr Gaurav Mohindra as a director on 1 March 2015 (2 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
29 June 2015 | Appointment of Mr Gagan Mohindra as a director on 1 June 2013 (2 pages) |
29 June 2015 | Appointment of Mr Gagan Mohindra as a director on 1 June 2013 (2 pages) |
29 June 2015 | Appointment of Mr Gagan Mohindra as a director on 1 June 2013 (2 pages) |
27 May 2015 | Termination of appointment of Gagan Mohindra as a director on 29 January 2015 (1 page) |
27 May 2015 | Termination of appointment of Gagan Mohindra as a director on 29 January 2015 (1 page) |
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
14 April 2014 | Registered office address changed from , the Bristol Office 2nd Floor, 5 High Street, Westbury-on-Trym, Bristol, BS9 3BY, England on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from the Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England on 14 April 2014 (1 page) |
26 March 2014 | Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, United Kingdom on 26 March 2014 (1 page) |
26 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 March 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
26 March 2014 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 26 March 2014 (1 page) |
26 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury-on-Trym, Bristol, BS9 3BH, United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH United Kingdom on 4 June 2013 (1 page) |
30 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
13 June 2012 | Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Registered office address changed from , Gfro 2 Southfield Road, Westbury on Trym, Bristol, BS9 3BH, United Kingdom on 13 June 2012 (1 page) |
13 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 6 June 2012 (1 page) |
6 June 2012 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
6 June 2012 | Termination of appointment of Duport Secretary Limited as a secretary (1 page) |
6 June 2012 | Registered office address changed from , the Bristol Office 2 Southfield Road, Westbury-on-Trym, Bristol, BS9 3BH on 6 June 2012 (1 page) |
6 June 2012 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 6 June 2012 (1 page) |
31 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Mr Gagan Mohindra on 3 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Gagan Mohindra on 3 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Secretary's details changed for Duport Secretary Limited on 3 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Gagan Mohindra on 3 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Secretary's details changed for Duport Secretary Limited on 3 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Duport Secretary Limited on 3 May 2010 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
25 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
18 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from, 49 hainault road, chigwell, essex, IG7 5DH, united kingdom (1 page) |
3 June 2009 | Secretary appointed duport secretary LIMITED (1 page) |
3 June 2009 | Secretary appointed duport secretary LIMITED (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 49 hainault road chigwell essex IG7 5DH united kingdom (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from, the bristol office, 2 southfield road, westbury-on-trym, bristol, BS9 3BH (1 page) |
22 May 2009 | Appointment terminated secretary duport secretary LIMITED (1 page) |
22 May 2009 | Appointment terminated secretary duport secretary LIMITED (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
25 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
16 July 2008 | Director appointed mr gagan mohindra (1 page) |
16 July 2008 | Director appointed mr gagan mohindra (1 page) |
20 May 2008 | Secretary appointed duport secretary LIMITED (1 page) |
20 May 2008 | Secretary appointed duport secretary LIMITED (1 page) |
19 May 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
19 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
19 May 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
19 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
16 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
16 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
8 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
8 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 May 2006 | Incorporation (13 pages) |
3 May 2006 | Incorporation (13 pages) |