Kingston Upon Thames
Surrey
KT2 8QG
Director Name | Mr Bhagyachandra Jivandas Tanna |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2008(1 week, 3 days after company formation) |
Appointment Duration | 16 years |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 170 Tudor Drive Kingston Upon Thames Surrey KT2 5QG |
Director Name | Mr Lalit Kumar Tanna |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2008(1 week, 3 days after company formation) |
Appointment Duration | 16 years |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 170 Tudor Drive Kingston Upon Thames Surrey KT2 5QG |
Secretary Name | Mr Ashok Kumar Tanna |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 April 2008(1 week, 3 days after company formation) |
Appointment Duration | 16 years |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 170 Tudor Drive Kingston Upon Thames Surrey KT2 8QG |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M.W. Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | 42 Christchurch Avenue Kenton Harrow Middlesex HA3 8NJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Mr Ashok Kumar Tanna 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
Latest Return | 19 April 2024 (1 week ago) |
---|---|
Next Return Due | 3 May 2025 (1 year from now) |
16 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
---|---|
17 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
20 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
5 May 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
23 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
30 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (4 pages) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
26 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
26 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-26
|
27 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
27 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (6 pages) |
29 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
29 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
6 July 2009 | Return made up to 19/04/09; full list of members (4 pages) |
6 July 2009 | Return made up to 19/04/09; full list of members (4 pages) |
12 December 2008 | Director appointed mr lalitkumar jivandas tanna (1 page) |
12 December 2008 | Secretary appointed mr ashok kumar tanna (1 page) |
12 December 2008 | Director appointed mr ashok kumar tanna (1 page) |
12 December 2008 | Director appointed mr bhagyachandra jivandas tanna (1 page) |
12 December 2008 | Director appointed mr ashok kumar tanna (1 page) |
12 December 2008 | Director appointed mr lalitkumar jivandas tanna (1 page) |
12 December 2008 | Director appointed mr bhagyachandra jivandas tanna (1 page) |
12 December 2008 | Secretary appointed mr ashok kumar tanna (1 page) |
28 April 2008 | Appointment terminated director douglas nominees LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary M.W. douglas & company LIMITED (1 page) |
28 April 2008 | Appointment terminated director douglas nominees LIMITED (1 page) |
28 April 2008 | Appointment terminated secretary M.W. douglas & company LIMITED (1 page) |
19 April 2008 | Incorporation (13 pages) |
19 April 2008 | Incorporation (13 pages) |