Guildford
GU4 7FD
Director Name | Mr Leon Dixon |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2021(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Godfree Court, Apex Yard 29 Long Lane London SE1 4PL |
Director Name | Mr Rajesh Kumar Sood |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2021(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Godfree Court, Apex Yard 29 Long Lane London SE1 4PL |
Director Name | Mr Nishan James Dias |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27b York Street Twickenham Middlesex TW1 3JZ |
Director Name | TNTD (SL) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Correspondence Address | 23 Newlands Close Wembley Middlesex HA0 2EZ |
Secretary Name | TNTD (SL) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Correspondence Address | 23 Newlands Close Wembley Middlesex HA0 2EZ |
Website | www.molvodi.com/ |
---|---|
Telephone | 020 71835145 |
Telephone region | London |
Registered Address | 2nd Floor, Godfree Court, Apex Yard 29 Long Lane London SE1 4PL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £16,587 |
Cash | £9,903 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
12 January 2024 | Total exemption full accounts made up to 30 April 2023 (3 pages) |
---|---|
25 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
31 January 2023 | Total exemption full accounts made up to 30 April 2022 (3 pages) |
13 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
8 January 2022 | Total exemption full accounts made up to 30 April 2021 (3 pages) |
5 July 2021 | Notification of Leon Dixon as a person with significant control on 1 January 2021 (2 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
27 January 2021 | Termination of appointment of Nishan James Dias as a director on 24 January 2021 (1 page) |
27 January 2021 | Cessation of Nishan James Dias as a person with significant control on 23 January 2021 (1 page) |
27 January 2021 | Appointment of Mr Leon Dixon as a director on 23 January 2021 (2 pages) |
27 January 2021 | Appointment of Mr Rajesh Kumar Sood as a director on 23 January 2021 (2 pages) |
13 January 2021 | Secretary's details changed for Adrian Hayward on 1 October 2020 (1 page) |
11 December 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
7 October 2020 | Total exemption full accounts made up to 30 April 2020 (3 pages) |
6 October 2020 | Previous accounting period shortened from 2 May 2020 to 30 April 2020 (1 page) |
27 January 2020 | Total exemption full accounts made up to 2 May 2019 (3 pages) |
15 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
13 May 2019 | Registered office address changed from 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL England to 2nd Floor, Godfree Court, Apex Yard 29 Long Lane London SE1 4PL on 13 May 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 2 May 2018 (3 pages) |
14 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 2 May 2017 (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
25 January 2017 | Total exemption full accounts made up to 2 May 2016 (3 pages) |
25 January 2017 | Total exemption full accounts made up to 2 May 2016 (3 pages) |
17 November 2016 | Registered office address changed from 13 st. Thomas Street London SE1 9RY to 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 13 st. Thomas Street London SE1 9RY to 2nd Floor, Godfree Court, Apex Yard Long Lane London SE1 4PL on 17 November 2016 (1 page) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 2 May 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 2 May 2015 (3 pages) |
13 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
2 February 2015 | Total exemption small company accounts made up to 2 May 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 2 May 2014 (3 pages) |
2 February 2015 | Total exemption small company accounts made up to 2 May 2014 (3 pages) |
28 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
30 January 2014 | Total exemption small company accounts made up to 2 May 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 2 May 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 2 May 2013 (3 pages) |
3 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
30 September 2013 | Amended accounts made up to 2 May 2012 (3 pages) |
30 September 2013 | Amended accounts made up to 2 May 2012 (3 pages) |
30 September 2013 | Amended accounts made up to 2 May 2012 (3 pages) |
4 July 2013 | Registered office address changed from 7 Devoil Close Guildford Surrey GU4 7FG United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 7 Devoil Close Guildford Surrey GU4 7FG United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 7 Devoil Close Guildford Surrey GU4 7FG United Kingdom on 4 July 2013 (1 page) |
4 February 2013 | Total exemption small company accounts made up to 2 May 2012 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 2 May 2012 (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 2 May 2012 (3 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 2 May 2011 (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 2 May 2011 (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 2 May 2011 (3 pages) |
3 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
3 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
3 December 2011 | Annual return made up to 3 November 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Termination of appointment of Tntd (Sl) Limited as a director (1 page) |
3 November 2010 | Termination of appointment of Tntd (Sl) Limited as a director (1 page) |
3 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 3 November 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Registered office address changed from 7 Devoil Close Guildford Surrey GY4 7FG on 16 August 2010 (1 page) |
16 August 2010 | Registered office address changed from 7 Devoil Close Guildford Surrey GY4 7FG on 16 August 2010 (1 page) |
9 August 2010 | Total exemption small company accounts made up to 2 May 2010 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 2 May 2010 (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 2 May 2010 (4 pages) |
15 July 2010 | Previous accounting period extended from 30 November 2009 to 2 May 2010 (1 page) |
15 July 2010 | Previous accounting period extended from 30 November 2009 to 2 May 2010 (1 page) |
15 July 2010 | Previous accounting period extended from 30 November 2009 to 2 May 2010 (1 page) |
29 June 2010 | Registered office address changed from 25 Newlands Close Wembley Middlesex HA0 2EZ United Kingdom on 29 June 2010 (2 pages) |
29 June 2010 | Registered office address changed from 25 Newlands Close Wembley Middlesex HA0 2EZ United Kingdom on 29 June 2010 (2 pages) |
17 June 2010 | Termination of appointment of Tntd (Sl) Limited as a secretary (2 pages) |
17 June 2010 | Appointment of Adrian Hayward as a secretary (3 pages) |
17 June 2010 | Termination of appointment of Tntd (Sl) Limited as a secretary (2 pages) |
17 June 2010 | Appointment of Adrian Hayward as a secretary (3 pages) |
14 June 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
14 June 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (14 pages) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2008 | Incorporation (13 pages) |
3 November 2008 | Incorporation (13 pages) |