London
E1 7RA
Secretary Name | Sabirul Karim |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 29 Oxford Road London E15 1DD |
Director Name | True Dynamic Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | Suite 508 1 Alie Street London E1 8DE |
Secretary Name | True Dynamic & Co (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2008(same day as company formation) |
Correspondence Address | Suite 508 1 Alie Street London E1 8DE |
Website | dinfotech.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 73928880 |
Telephone region | London |
Registered Address | 335-351 Rainham Road South Dagenham RM10 8QR |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Dinendra Narayan Sarkar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,110 |
Cash | £1,897 |
Current Liabilities | £1,381 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 27 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 January |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
5 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
25 June 2020 | Total exemption full accounts made up to 31 January 2020 (7 pages) |
19 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
15 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
14 October 2019 | Previous accounting period shortened from 30 January 2019 to 29 January 2019 (1 page) |
13 September 2019 | Director's details changed for Mr Dinendra Narayan Sarkar on 13 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Mr Dinendra Narayan Sarkar on 13 September 2019 (2 pages) |
5 September 2019 | Change of details for Mr Dinendra Narayan Sarkar as a person with significant control on 1 September 2019 (2 pages) |
2 July 2019 | Resolutions
|
15 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
22 October 2018 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 (1 page) |
5 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
22 January 2018 | Director's details changed for Mr Dinendra Narayan Sarkar on 22 January 2018 (2 pages) |
22 January 2018 | Registered office address changed from 1st Floor 6 Commercial Street London E1 6LP England to First Floor,101 Whitechapel High Street London E1 7RA on 22 January 2018 (1 page) |
16 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
16 August 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
21 March 2016 | Registered office address changed from 3rd Floor 101 Whitechapel High Street London E1 7RA to 1st Floor 6 Commercial Street London E1 6LP on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 3rd Floor 101 Whitechapel High Street London E1 7RA to 1st Floor 6 Commercial Street London E1 6LP on 21 March 2016 (1 page) |
26 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
27 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
18 February 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
4 October 2013 | Director's details changed for Mr Dinendra Narayan Sarkar on 1 October 2013 (2 pages) |
4 October 2013 | Director's details changed for Mr Dinendra Narayan Sarkar on 1 October 2013 (2 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
22 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Director's details changed for Mr Dinendra Narayan Sarkar on 1 April 2011 (2 pages) |
30 January 2012 | Director's details changed for Mr Dinendra Narayan Sarkar on 1 April 2011 (2 pages) |
30 January 2012 | Termination of appointment of Sabirul Karim as a secretary (1 page) |
30 January 2012 | Termination of appointment of Sabirul Karim as a secretary (1 page) |
30 January 2012 | Director's details changed for Mr Dinendra Narayan Sarkar on 1 April 2011 (2 pages) |
9 December 2011 | Registered office address changed from 2Nd Floor 87 Whitechapel High Street London E1 7QX United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 2Nd Floor 87 Whitechapel High Street London E1 7QX United Kingdom on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from 2Nd Floor 87 Whitechapel High Street London E1 7QX United Kingdom on 9 December 2011 (1 page) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Registered office address changed from 7 Dunedin Road London E10 5PE United Kingdom on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from 7 Dunedin Road London E10 5PE United Kingdom on 17 November 2010 (1 page) |
16 November 2010 | Director's details changed for Dinendra Narayan Sarkar on 1 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Dinendra Narayan Sarkar on 1 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from 29 Oxford Road London E15 1DD on 16 November 2010 (1 page) |
16 November 2010 | Director's details changed for Dinendra Narayan Sarkar on 1 November 2010 (2 pages) |
16 November 2010 | Registered office address changed from 29 Oxford Road London E15 1DD on 16 November 2010 (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2010 | Director's details changed for Dinendra Narayan Sarkar on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Dinendra Narayan Sarkar on 1 October 2009 (2 pages) |
9 April 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Dinendra Narayan Sarkar on 1 October 2009 (2 pages) |
25 March 2010 | Company name changed sarkar (uk) LTD\certificate issued on 25/03/10
|
25 March 2010 | Company name changed sarkar (uk) LTD\certificate issued on 25/03/10
|
15 March 2010 | Change of name notice (2 pages) |
15 March 2010 | Change of name notice (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | Ad 29/01/08--------- £ si 100@1=100 £ ic 2/102 (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Secretary resigned (1 page) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: suite 508, 1 alie street london london E1 8DE (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Ad 29/01/08--------- £ si 100@1=100 £ ic 2/102 (1 page) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: suite 508, 1 alie street london london E1 8DE (1 page) |
29 January 2008 | Incorporation (17 pages) |
29 January 2008 | Incorporation (17 pages) |