London
E14 9SG
Director Name | Milind Purushottam Kangle |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Professional And Managerial |
Correspondence Address | Corner Cottage 67 Norden Road Maidenhead Berkshire SL6 4AZ |
Secretary Name | Mr Syeed Farhad Reza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 136 Oak Avenue Croydon Surrey CR0 8EJ |
Director Name | Robert Andrew Beswick |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2007(3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 June 2011) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Parsonage Lane Windsor SL4 5EN |
Secretary Name | Mr Samir Soni |
---|---|
Status | Resigned |
Appointed | 31 May 2013(5 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 April 2018) |
Role | Company Director |
Correspondence Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
Telephone | 020 75360909 |
---|---|
Telephone region | London |
Registered Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
197 at £1 | Allirajah Subaskaran 98.50% Ordinary |
---|---|
1 at £1 | Aiadurai Sivasamy Premananthan 0.50% Ordinary |
1 at £1 | Christopher Donald Michael Tooley 0.50% Ordinary |
1 at £1 | Mohammed Abdul Mabidul Malique 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,121,922 |
Cash | £1,132 |
Current Liabilities | £10,045,770 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 29 July 2024 (3 months, 1 week from now) |
8 September 2008 | Delivered on: 11 September 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 140 01 42058295 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Note the deposit is not capable of being assinged dealt with mortgaged or charged. Outstanding |
---|
14 December 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
28 July 2023 | Confirmation statement made on 15 July 2023 with updates (4 pages) |
28 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
27 July 2022 | Confirmation statement made on 15 July 2022 with updates (4 pages) |
10 December 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
16 July 2021 | Confirmation statement made on 15 July 2021 with updates (4 pages) |
11 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
21 August 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 August 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
25 October 2018 | Amended total exemption full accounts made up to 28 February 2016 (8 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
24 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
3 May 2018 | Termination of appointment of Samir Soni as a secretary on 20 April 2018 (1 page) |
18 January 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
16 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
16 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2015 | Accounts for a small company made up to 28 February 2014 (9 pages) |
11 June 2015 | Accounts for a small company made up to 28 February 2014 (9 pages) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
9 June 2014 | Auditor's resignation (1 page) |
9 June 2014 | Auditor's resignation (1 page) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2014 | Accounts for a small company made up to 28 February 2013 (7 pages) |
28 April 2014 | Accounts for a small company made up to 28 February 2013 (7 pages) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 19 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
19 July 2013 | Accounts for a small company made up to 29 February 2012 (7 pages) |
19 July 2013 | Accounts for a small company made up to 29 February 2012 (7 pages) |
4 June 2013 | Appointment of Mr Samir Soni as a secretary (1 page) |
4 June 2013 | Appointment of Mr Samir Soni as a secretary (1 page) |
4 June 2013 | Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Syeed Reza as a secretary (1 page) |
4 June 2013 | Termination of appointment of Syeed Reza as a secretary (1 page) |
4 June 2013 | Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Accounts for a small company made up to 28 February 2011 (7 pages) |
1 October 2012 | Accounts for a small company made up to 28 February 2011 (7 pages) |
14 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2012 | Director's details changed for Indraprakash Jegatheesan on 8 June 2011 (2 pages) |
6 February 2012 | Director's details changed for Indraprakash Jegatheesan on 8 June 2011 (2 pages) |
6 February 2012 | Director's details changed for Indraprakash Jegatheesan on 8 June 2011 (2 pages) |
28 December 2011 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from Laser House 132-140 Goswell Road London EC1V 7DY on 28 December 2011 (1 page) |
6 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Appointment of Indraprakash Jegatheesan as a director (3 pages) |
19 July 2011 | Termination of appointment of Robert Beswick as a director (2 pages) |
19 July 2011 | Termination of appointment of Robert Beswick as a director (2 pages) |
19 July 2011 | Appointment of Indraprakash Jegatheesan as a director (3 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
1 December 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
27 July 2010 | Director's details changed for Robert Andrew Beswick on 1 October 2009 (2 pages) |
27 July 2010 | Director's details changed for Robert Andrew Beswick on 1 October 2009 (2 pages) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (5 pages) |
27 July 2010 | Director's details changed for Robert Andrew Beswick on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
15 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
17 September 2009 | Return made up to 19/07/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
10 October 2008 | Return made up to 19/07/08; full list of members (4 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from 54 lower addiscombe road croydon surrey CR0 6AA (1 page) |
23 July 2008 | Accounting reference date shortened from 31/07/2008 to 28/02/2008 (1 page) |
23 July 2008 | Accounting reference date shortened from 31/07/2008 to 28/02/2008 (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from 54 lower addiscombe road croydon surrey CR0 6AA (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
9 November 2007 | New director appointed (2 pages) |
9 November 2007 | New director appointed (2 pages) |
19 July 2007 | Incorporation (14 pages) |
19 July 2007 | Incorporation (14 pages) |