Company NamePratham Design Innovation UK Limited
Company StatusDissolved
Company Number05905327
CategoryPrivate Limited Company
Incorporation Date14 August 2006(17 years, 8 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRajiv Yeshwant Bhale
Date of BirthJuly 1956 (Born 67 years ago)
NationalityIndian
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleBusiness
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameGirish Vishwajeet Pandit
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed14 August 2006(same day as company formation)
RoleBusiness
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed14 August 2006(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Contact

Websitewww.prathamdesign.com

Location

Registered Address235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

100 at £1Pratham Design Innovation Pvt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£140,586
Cash£7,698
Current Liabilities£193,990

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
16 May 2014Termination of appointment of Mcs Formations Limited as a secretary (1 page)
16 May 2014Termination of appointment of Mcs Formations Limited as a secretary (1 page)
14 March 2013Director's details changed for Girish Vishwajeet Pandit on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Girish Vishwajeet Pandit on 14 March 2013 (2 pages)
8 March 2013Director's details changed for Rajiv Yeshwant Bhale on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Rajiv Yeshwant Bhale on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Rajiv Yeshwant Bhale on 8 March 2013 (2 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(5 pages)
14 August 2012Annual return made up to 14 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 100
(5 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
22 September 2011Registered office address changed from Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD United Kingdom on 22 September 2011 (1 page)
22 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
22 September 2011Registered office address changed from Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD United Kingdom on 22 September 2011 (1 page)
7 February 2011Registered office address changed from 12Th Floor, Southgate House St. Georges Way Stevenage Hertfordshire SG1 1HG on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 12Th Floor, Southgate House St. Georges Way Stevenage Hertfordshire SG1 1HG on 7 February 2011 (1 page)
7 February 2011Registered office address changed from 12Th Floor, Southgate House St. Georges Way Stevenage Hertfordshire SG1 1HG on 7 February 2011 (1 page)
1 October 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Girish Vishwajeet Pandit on 1 August 2010 (2 pages)
14 September 2010Director's details changed for Rajiv Yeshwant Bhale on 1 August 2010 (2 pages)
14 September 2010Director's details changed for Girish Vishwajeet Pandit on 1 August 2010 (2 pages)
14 September 2010Director's details changed for Girish Vishwajeet Pandit on 1 August 2010 (2 pages)
14 September 2010Director's details changed for Rajiv Yeshwant Bhale on 1 August 2010 (2 pages)
14 September 2010Director's details changed for Rajiv Yeshwant Bhale on 1 August 2010 (2 pages)
27 May 2010Current accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
27 May 2010Current accounting period shortened from 31 August 2009 to 31 March 2009 (1 page)
10 February 2010Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 February 2010Total exemption small company accounts made up to 31 August 2008 (4 pages)
10 February 2010Annual return made up to 14 August 2009 with a full list of shareholders (6 pages)
10 February 2010Total exemption full accounts made up to 31 August 2007 (12 pages)
10 February 2010Total exemption full accounts made up to 31 August 2007 (12 pages)
10 February 2010Annual return made up to 14 August 2009 with a full list of shareholders (6 pages)
5 February 2010Administrative restoration application (3 pages)
5 February 2010Administrative restoration application (3 pages)
10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2009Compulsory strike-off action has been suspended (1 page)
2 September 2009Compulsory strike-off action has been suspended (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2008Return made up to 14/08/08; full list of members (3 pages)
26 September 2008Return made up to 14/08/08; full list of members (3 pages)
6 November 2007Return made up to 14/08/07; full list of members (2 pages)
6 November 2007Return made up to 14/08/07; full list of members (2 pages)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
14 August 2006Incorporation (15 pages)
14 August 2006Incorporation (15 pages)