London
NW1 5QT
Director Name | Girish Vishwajeet Pandit |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 14 August 2006(same day as company formation) |
Role | Business |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Secretary Name | MCS Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2006(same day as company formation) |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Website | www.prathamdesign.com |
---|
Registered Address | 235 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
100 at £1 | Pratham Design Innovation Pvt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140,586 |
Cash | £7,698 |
Current Liabilities | £193,990 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
16 May 2014 | Termination of appointment of Mcs Formations Limited as a secretary (1 page) |
14 March 2013 | Director's details changed for Girish Vishwajeet Pandit on 14 March 2013 (2 pages) |
14 March 2013 | Director's details changed for Girish Vishwajeet Pandit on 14 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Rajiv Yeshwant Bhale on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Rajiv Yeshwant Bhale on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Rajiv Yeshwant Bhale on 8 March 2013 (2 pages) |
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
2 May 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Registered office address changed from Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD United Kingdom on 22 September 2011 (1 page) |
22 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Registered office address changed from Oxford House Campus 6 Caxton Way Stevenage Herts SG1 2XD United Kingdom on 22 September 2011 (1 page) |
7 February 2011 | Registered office address changed from 12Th Floor, Southgate House St. Georges Way Stevenage Hertfordshire SG1 1HG on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 12Th Floor, Southgate House St. Georges Way Stevenage Hertfordshire SG1 1HG on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 12Th Floor, Southgate House St. Georges Way Stevenage Hertfordshire SG1 1HG on 7 February 2011 (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (5 pages) |
14 September 2010 | Director's details changed for Girish Vishwajeet Pandit on 1 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Rajiv Yeshwant Bhale on 1 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Girish Vishwajeet Pandit on 1 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Girish Vishwajeet Pandit on 1 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Rajiv Yeshwant Bhale on 1 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Rajiv Yeshwant Bhale on 1 August 2010 (2 pages) |
27 May 2010 | Current accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
27 May 2010 | Current accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 February 2010 | Annual return made up to 14 August 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
10 February 2010 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
10 February 2010 | Annual return made up to 14 August 2009 with a full list of shareholders (6 pages) |
5 February 2010 | Administrative restoration application (3 pages) |
5 February 2010 | Administrative restoration application (3 pages) |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2009 | Compulsory strike-off action has been suspended (1 page) |
2 September 2009 | Compulsory strike-off action has been suspended (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
26 September 2008 | Return made up to 14/08/08; full list of members (3 pages) |
6 November 2007 | Return made up to 14/08/07; full list of members (2 pages) |
6 November 2007 | Return made up to 14/08/07; full list of members (2 pages) |
18 August 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
14 August 2006 | Incorporation (15 pages) |
14 August 2006 | Incorporation (15 pages) |