Mumbai
400056
Director Name | Mr Pranav Jayesh Choksi |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Siddhi Priyay North South Rd-4 Juhu Scheme, Vile Parle (West) Mumbai 400056 |
Director Name | Mr Sharat Shantilal Ghandi |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 06 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 8 Swastik Soc North South Rd 1 Juhu, Vile Parle West Mumbai 400056 |
Registered Address | 925 Finchley Road London NW11 7PE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Gufic Pvt. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
16 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
16 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-16
|
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
30 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
22 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (5 pages) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (5 pages) |
6 January 2011 | Incorporation (45 pages) |
6 January 2011 | Incorporation (45 pages) |