New Delhi
110008
Foreign
Director Name | Kamlesh Vijay |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 29 January 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 07 August 2018) |
Role | Chartered Accountant |
Country of Residence | India |
Correspondence Address | 116b Pocket B Mayur Vihar Phase Ii Delhi Delhi 110091 India |
Secretary Name | Pramodh Gadiya |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 29 January 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 07 August 2018) |
Role | Chartered Accountant |
Correspondence Address | No.1/1 Menods Street Purasaiwakkam Chennai Tamil Nadu 600 007 |
Director Name | Nitesh Damani |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 03 April 2009(2 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 07 August 2018) |
Role | Self Employed |
Country of Residence | India |
Correspondence Address | 403/404 Vindyachal Building Neelkanth Valley Rajwadi Mumbai Ghatkopar East India |
Secretary Name | Kamlesh Vijay |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 10 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 116b Pocket B Mayur Vihar Phase Ii Delhi Delhi 110091 India |
Director Name | Nathmal Sugal Chand Jain |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 January 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2009) |
Role | Businessman Lottery |
Correspondence Address | 170, Triplicane High Road Triplicane Chennai Tanil Nadu 600 005 India |
Website | sugaldamani.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 364-368 Cranbrook Road Grants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
276.6k at £1 | Skill Infra Solutions Bv 77.57% Ordinary |
---|---|
80k at £1 | Skill Lotto Solutions Pvt LTD 22.43% Ordinary |
1 at £1 | Sugal Prasan Chand Jain 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£268,328 |
Cash | £2,064 |
Current Liabilities | £11,693 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2018 | Application to strike the company off the register (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
29 December 2016 | Total exemption full accounts made up to 31 March 2016 (8 pages) |
9 November 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
9 November 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Secretary's details changed for Pramodh Gadiya on 1 December 2009 (1 page) |
15 December 2015 | Secretary's details changed for Pramodh Gadiya on 1 December 2009 (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 December 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Registered office address changed from 115a Chancery Lane London WC2A 1PR on 17 September 2012 (2 pages) |
17 September 2012 | Registered office address changed from 115a Chancery Lane London WC2A 1PR on 17 September 2012 (2 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 October 2010 | Director's details changed for Nitesh Damani on 15 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Sugal Prasan Chand Jain on 15 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Nitesh Damani on 15 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Sugal Prasan Chand Jain on 15 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Kamlesh Vijay on 15 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Kamlesh Vijay on 15 September 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 15/09/09; full list of members (4 pages) |
26 August 2009 | Director appointed nitesh damani (1 page) |
26 August 2009 | Director appointed nitesh damani (1 page) |
17 August 2009 | Ad 01/04/09-31/03/10\gbp si 80000@1=80000\gbp ic 1/80001\ (2 pages) |
17 August 2009 | Ad 01/04/09-31/03/10\gbp si 80000@1=80000\gbp ic 1/80001\ (2 pages) |
7 August 2009 | Appointment terminated director nathmal jain (1 page) |
7 August 2009 | Appointment terminated director nathmal jain (1 page) |
16 October 2008 | Total exemption small company accounts made up to 30 November 2007 (2 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 November 2007 (2 pages) |
2 October 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
2 October 2008 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
29 September 2008 | Secretary's change of particulars / pramooth kumar / 22/09/2008 (1 page) |
29 September 2008 | Secretary's change of particulars / pramooth kumar / 22/09/2008 (1 page) |
18 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
18 September 2008 | Return made up to 15/09/08; full list of members (4 pages) |
6 March 2008 | Return made up to 10/11/07; full list of members (4 pages) |
6 March 2008 | Return made up to 10/11/07; full list of members (4 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New director appointed (2 pages) |
10 November 2006 | Incorporation (37 pages) |
10 November 2006 | Incorporation (37 pages) |