London
Kings Cross
WC1X 9DU
Director Name | Mr Anshul Jethalal Dattani |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 144-146 Kings Cross Road London Kings Cross WC1X 9DU |
Director Name | Mr Naren Desai |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2012(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Kulanthaivel Eswararajah |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2009(4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 July 2010) |
Role | Middlesex |
Country of Residence | Accountant |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Registered Address | 144-146 Kings Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
333 at £1 | Anshul Dattani 33.33% Ordinary |
---|---|
333 at £1 | Ashish Modi 33.33% Ordinary |
333 at £1 | Mihir Desai 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£331,505 |
Cash | £23,853 |
Current Liabilities | £35,540 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
9 February 2021 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
25 November 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
20 December 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
13 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
24 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
23 November 2016 | Confirmation statement made on 11 November 2016 with updates (7 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
27 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
8 December 2012 | Appointment of Mr Naren Desai as a director (2 pages) |
8 December 2012 | Appointment of Mr Naren Desai as a director (2 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 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) |
2 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 July 2010 | Termination of appointment of Kulanthaivel Eswararajah as a director (2 pages) |
29 July 2010 | Termination of appointment of Kulanthaivel Eswararajah as a director (2 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
23 July 2010 | Resolutions
|
23 July 2010 | Resolutions
|
23 July 2010 | Appointment of Ashish Modi as a director (3 pages) |
23 July 2010 | Appointment of Ashish Modi as a director (3 pages) |
23 July 2010 | Appointment of Anshul Dattani as a director (3 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
23 July 2010 | Appointment of Anshul Dattani as a director (3 pages) |
23 July 2010 | Statement of capital following an allotment of shares on 2 July 2010
|
1 June 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Appointment of Kulanthaivel Eswararajah as a director (3 pages) |
3 March 2010 | Appointment of Kulanthaivel Eswararajah as a director (3 pages) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
20 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
20 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
11 February 2009 | Incorporation (9 pages) |
11 February 2009 | Incorporation (9 pages) |