Weybridge
Surrey
KT13 8QD
Secretary Name | Ravi Kumar Sanghai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Meadowsleigh Close Weybridge KT13 8QD |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2007(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | the-great-gurkhas.co.uk |
---|---|
Telephone | 01932 848480 |
Telephone region | Weybridge |
Registered Address | 27a Church Street Weybridge Surrey KT13 8DG |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months from now) |
18 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
27 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
27 October 2020 | Micro company accounts made up to 31 July 2020 (2 pages) |
21 October 2020 | Cessation of Dilal Tamang as a person with significant control on 1 January 2020 (1 page) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (3 pages) |
16 July 2020 | Confirmation statement made on 5 July 2020 with no updates (3 pages) |
16 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
2 August 2019 | Confirmation statement made on 5 July 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 5 July 2018 with no updates (3 pages) |
30 March 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
25 July 2017 | Notification of Dilal Tamang as a person with significant control on 6 April 2017 (2 pages) |
25 July 2017 | Notification of Dilal Tamang as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Notification of Dilal Tamang as a person with significant control on 6 April 2017 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
6 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
14 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
21 April 2015 | Micro company accounts made up to 31 July 2014 (1 page) |
21 April 2015 | Micro company accounts made up to 31 July 2014 (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
31 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
2 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
6 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
6 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
10 February 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2011 | Registered office address changed from 70 Parchment Street Winchester Hampshire SO23 8AT United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Registered office address changed from 70 Parchment Street Winchester Hampshire SO23 8AT United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Registered office address changed from 70 Parchment Street Winchester Hampshire SO23 8AT United Kingdom on 5 December 2011 (1 page) |
5 December 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 February 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2011 | Director's details changed for Dilal Tamang on 1 January 2010 (2 pages) |
19 January 2011 | Registered office address changed from 85 Rochester Avenue Feltham Middlesex TW13 4EF United Kingdom on 19 January 2011 (1 page) |
19 January 2011 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Registered office address changed from 85 Rochester Avenue Feltham Middlesex TW13 4EF United Kingdom on 19 January 2011 (1 page) |
19 January 2011 | Director's details changed for Dilal Tamang on 1 January 2010 (2 pages) |
19 January 2011 | Director's details changed for Dilal Tamang on 1 January 2010 (2 pages) |
19 January 2011 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
19 January 2011 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2010 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
8 February 2010 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
8 February 2010 | Annual return made up to 5 July 2009 with a full list of shareholders (3 pages) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
6 May 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
14 November 2008 | Return made up to 05/07/08; full list of members (3 pages) |
14 November 2008 | Return made up to 05/07/08; full list of members (3 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from 57 buckingham avenue feltham middlesex TW14 9LF (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from 57 buckingham avenue feltham middlesex TW14 9LF (1 page) |
13 November 2008 | Appointment terminated secretary ravi sanghai (1 page) |
13 November 2008 | Appointment terminated secretary ravi sanghai (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | New director appointed (1 page) |
5 July 2007 | Incorporation (13 pages) |
5 July 2007 | Incorporation (13 pages) |