Mahim
Mumbai - 400016
India
Director Name | Sudhir Anant Patil |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Service |
Correspondence Address | B-5, Silver Queen Chs Soonawala Agiary Marg Mahim Mumbai 400 016 |
Website | kesari.co.uk |
---|
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £1 | Kuniversal Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£77,859 |
Cash | £4,699 |
Current Liabilities | £256,756 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
1 October 2010 | Delivered on: 8 October 2010 Persons entitled: Fairgate Developments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account. See image for full details. Outstanding |
---|
11 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
11 August 2017 | Notification of a person with significant control statement (2 pages) |
11 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
16 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
31 July 2014 | Termination of appointment of Sudhir Anant Patil as a director on 31 July 2014 (1 page) |
27 May 2014 | Appointment of Mrs Zelam Amit Chaubal as a director (2 pages) |
5 February 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
7 October 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
26 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
3 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
13 October 2010 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page) |
8 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
16 July 2009 | Incorporation (18 pages) |