London
EC1V 2NX
Director Name | Mr Ramesh Pathmanathan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 96 Sibley Grove London E12 6SF |
Secretary Name | Mr Ramesh Pathmanathan |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Sibley Grove London E12 6SF |
Director Name | Mrs Premala Sinnathurai |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 01 March 2012(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 November 2014) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 96 Sibley Grove London E12 6SF |
Director Name | Bina Adatia |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2014(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 12 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kemp House Suite 989 152 City Road London EC1V 2NX |
Director Name | Mrs Bhavini Badiani |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2017(7 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 15 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kemp House 152-160 City Road London EC1V 2NX |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £0.01 | Bina Adatia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £429,921 |
Cash | £44,301 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
29 January 2014 | Delivered on: 4 February 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
22 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2019 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
10 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
9 May 2018 | Notification of Hemang Badiani as a person with significant control on 1 May 2018 (2 pages) |
9 May 2018 | Cessation of Bina Adatia as a person with significant control on 1 May 2018 (1 page) |
15 February 2018 | Appointment of Mr Hemang Chhotalal Badiani as a director on 15 February 2018 (2 pages) |
15 February 2018 | Termination of appointment of Bhavini Badiani as a director on 15 February 2018 (1 page) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
13 October 2017 | Appointment of Mrs Bhavini Badiani as a director on 12 October 2017 (2 pages) |
13 October 2017 | Appointment of Mrs Bhavini Badiani as a director on 12 October 2017 (2 pages) |
13 October 2017 | Termination of appointment of Bina Adatia as a director on 12 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Bina Adatia as a director on 12 October 2017 (1 page) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Registered office address changed from Kemp House, 152-160 City Road, London Kemp House 152-160 City Road London EC1V 2NX to Kemp House 152-160 City Road London EC1V 2NX on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from Kemp House, 152-160 City Road, London Kemp House 152-160 City Road London EC1V 2NX to Kemp House 152-160 City Road London EC1V 2NX on 21 September 2017 (1 page) |
10 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 April 2015 | Registered office address changed from , 9 Streatfield Road, Harrow, Middlesex, HA3 9BP to Kemp House, 152-160 City Road, London Kemp House 152-160 City Road London EC1V 2NX on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from , 9 Streatfield Road, Harrow, Middlesex, HA3 9BP to Kemp House, 152-160 City Road, London Kemp House 152-160 City Road London EC1V 2NX on 1 April 2015 (1 page) |
1 April 2015 | Registered office address changed from , 9 Streatfield Road, Harrow, Middlesex, HA3 9BP to Kemp House, 152-160 City Road, London Kemp House 152-160 City Road London EC1V 2NX on 1 April 2015 (1 page) |
25 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Registered office address changed from , Qualitas House 100 Elmgrove Road, Harrow, Middlesex, HA1 2RW, United Kingdom to Kemp House, 152-160 City Road, London Kemp House 152-160 City Road London EC1V 2NX on 25 March 2015 (1 page) |
25 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Registered office address changed from , Qualitas House 100 Elmgrove Road, Harrow, Middlesex, HA1 2RW, United Kingdom to Kemp House, 152-160 City Road, London Kemp House 152-160 City Road London EC1V 2NX on 25 March 2015 (1 page) |
25 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
4 December 2014 | Termination of appointment of Ramesh Pathmanathan as a secretary on 1 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Premala Sinnathurai as a director on 1 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Ramesh Pathmanathan as a director on 1 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Ramesh Pathmanathan as a secretary on 1 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Premala Sinnathurai as a director on 1 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Ramesh Pathmanathan as a director on 1 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Ramesh Pathmanathan as a secretary on 1 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Ramesh Pathmanathan as a director on 1 November 2014 (1 page) |
4 December 2014 | Termination of appointment of Premala Sinnathurai as a director on 1 November 2014 (1 page) |
3 October 2014 | Appointment of Bina Adatia as a director on 4 September 2014 (3 pages) |
3 October 2014 | Appointment of Bina Adatia as a director on 4 September 2014 (3 pages) |
3 October 2014 | Appointment of Bina Adatia as a director on 4 September 2014 (3 pages) |
7 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 February 2014 | Registration of charge 071778090001 (29 pages) |
4 February 2014 | Registration of charge 071778090001 (29 pages) |
29 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2012 | Appointment of Mrs Premala Sinnathurai as a director (2 pages) |
14 August 2012 | Appointment of Mrs Premala Sinnathurai as a director (2 pages) |
14 August 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
14 August 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
4 March 2010 | Incorporation
|
4 March 2010 | Incorporation
|
4 March 2010 | Incorporation
|