London
SW16 3EF
Registered Address | 253 Grays Inn Road London WC1X 8QT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Vashantsing Gokhool 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£325,211 |
Cash | £305 |
Current Liabilities | £335,554 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 1 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 March |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months from now) |
2 December 2010 | Delivered on: 4 December 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
25 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
---|---|
29 November 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
4 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2022 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
31 December 2021 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
11 August 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
31 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2020 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
24 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 September 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 20 July 2016 with updates (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
8 November 2011 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page) |
1 November 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
1 November 2011 | Accounts for a dormant company made up to 31 July 2010 (4 pages) |
15 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
15 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
18 June 2011 | Registered office address changed from N0001 Wesminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 18 June 2011 (1 page) |
18 June 2011 | Registered office address changed from N0001 Wesminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 18 June 2011 (1 page) |
21 April 2011 | Registered office address changed from N0002 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from N0002 Westminster Business Square 1-45 Durham Street London SE11 5JH United Kingdom on 21 April 2011 (1 page) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Mr Vashantsing Gohkool on 1 January 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Vashantsing Gohkool on 1 January 2010 (2 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Director's details changed for Mr Vashantsing Gohkool on 1 January 2010 (2 pages) |
20 July 2009 | Incorporation (14 pages) |
20 July 2009 | Incorporation (14 pages) |