Watford
WD24 4PH
Director Name | Mr Parish Vaid |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2011(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Mr Stephen Robert Williams |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Dr Rishi Patel |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2023(12 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Dr Richard Charles Ablett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(12 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Oak House Reeds Crescent Watford WD24 4PH |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Sanjay Dilipkumar Shah |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Secretary Name | Jital Patel |
---|---|
Status | Resigned |
Appointed | 24 January 2018(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 May 2019) |
Role | Company Director |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mr Colin Leslie Stokes |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2019(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mr Andrew Paul Cresswell |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2021(10 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 May 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mayur Pandya |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(11 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Director Name | Mr Albert Edward Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2022(11 years, 4 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 31 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 High Street Brentwood Essex CM14 4RZ |
Website | londonessex-dentalcare.co.uk |
---|
Registered Address | Oak House Reeds Crescent Watford WD24 4PH |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
34 at £1 | Parish Vaid 34.00% Ordinary |
---|---|
33 at £1 | Sanjay Dilip Shah 33.00% Ordinary |
33 at £1 | Snehal Radia 33.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 3 weeks from now) |
31 March 2016 | Delivered on: 6 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A) all that leasehold property at ormesby village surgery, pippin close, ormesby, NR29 3RW demisted by a lease dated with the date hereof between (1) richard andrew hems, mark robert newstead and william thomas garfield dalton (2) the mortgagor to be registered at the land registry; and. B) all other property as described in clause 1 of the instrument. Outstanding |
---|---|
31 March 2016 | Delivered on: 6 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A) all that leasehold property at 5 augusta street, sherringham, NR26 8LA demised by a lease dated with the date hereof between (1) rags & tags limited and gerhard enslin (2) the mortgagor and (3) parish vaid and snehal radia to be registered at the land registry; and. B) other property contained within clause 1 of the instrument. Outstanding |
29 January 2016 | Delivered on: 3 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All that leasehold property known as basement, ground and first floor, 17 shenfield road, brentwood, essex CM15 8AG demised by a lease dated 11 january 2016 between (1) anthony ringe and (2) robert davey and jane davey registered at hm land registry with title number EX931867 and other assets charged by clause 1 of the instrument. Outstanding |
29 January 2016 | Delivered on: 3 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All that leasehold property known as 19 and 21 shenfield road, brentwood, essex CM15 8AG to be demised by a lease of even date between (1) robert davey and jane davey and (2) the mortgagor, registered at hm land registry with title number: (new title number to be allocated) and other assets charged by clause 1 of the instrument. Outstanding |
17 November 2015 | Delivered on: 25 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All that leasehold property known as 4 southchurch road, southend-on-sea, SS1 2NE registered at hm land registry with title number: EX870272. Outstanding |
17 November 2015 | Delivered on: 25 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All that leasehold property known as clarence house dental surgery, high street, watton, IP25 6AW to be demised by a lease of even date between (1) parish vaid, snehal radia and sanjay shah and (2) the mortgagor registered at hm land registry with title number : (new title number to be allocated). Outstanding |
17 November 2015 | Delivered on: 25 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All that leasehold property known as 40-42 osyth road, clacton on sea, essex, CO15 3BW to be demised of a lease of even date between (1) parish vaid, snehal radia and sanjay shah and (2) the mortgagor registered at hm land registry with title number: (new title number to be allocated). Outstanding |
19 August 2019 | Delivered on: 22 August 2019 Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties) (as Defined in the Instrument) Classification: A registered charge Particulars: Trade marks with tm numbers EU017923331, UK00003334743 and UK00003392224. Outstanding |
17 November 2015 | Delivered on: 25 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
15 March 2019 | Delivered on: 21 March 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: 3 & 5 thundersley park road, benfleet SS7 1EG. Outstanding |
1 February 2018 | Delivered on: 12 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold property known as st michaels house st michaels lane braintree CM7 1EY being part of the land comprised within land registry title number EX462812 as more particularly described in a lease dated the same day as the instrument and made between raghuvir patel (1) and clacton dental care limited (2). Outstanding |
1 February 2018 | Delivered on: 12 February 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Leasehold property known as unit b 2-8 weavers court halstead, CO9 2JN registered at hm land registry with title number EX887616.. For further information please refer to the instrument. Outstanding |
6 June 2017 | Delivered on: 14 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property know as (part of) 10 and 12 queen street, colchester CO1 2PJ as comprised in a lease dated the date of the instrument and made between sweeden sugar ray international limited (crn 4795617) and clacton dental care limited to be registered at the land registry. Outstanding |
6 June 2017 | Delivered on: 14 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property known as 3 and 5 thundersley park road, benfleet, SS7 1EG registered at hm land registry with title number EX749024. Outstanding |
6 June 2017 | Delivered on: 14 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The leasehold property known as the surgery, felmores end, pitsea, basildon, SS13 1PN registered at hm land registry with title number EX429628. Outstanding |
31 March 2016 | Delivered on: 20 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All that leasehold property at 170 chesterton road, cambridge, CB4 1DA demised by a lease dated with the date hereof between (1) par excellence management limited (2) the mortgagor. Outstanding |
31 March 2016 | Delivered on: 6 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A) all that leasehold property at 183 reepham road, hellesden demised by a lease dated with the date hereof between (1) rags & tags limited (2) the mortgagor and (3) parish viad and snehal radia to be registered at the land registry; and. B) other property contained within clause 1 of the instrument. Outstanding |
31 March 2016 | Delivered on: 6 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A) all that leasehold property at 2 and 3 crown road, great yarmouth, NR30 2JN demised by a lease dated with the date hereof between (1) rags & tags limited (2) the mortgagor and (3) parish vaid and snehal radia to be registered at the land registry; and. B) the property contained within clause 1 of the instrument. Outstanding |
31 March 2016 | Delivered on: 6 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A) all that leasehold property at 84 blenheim road, norwich, NR7 8AL demised by a lease dated with the date hereof between (1) rags & tags limited (2) the mortgagor and (3) parish vaid and snehal radia to be registered at the land registry. Outstanding |
17 November 2015 | Delivered on: 25 November 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All that leasehold property known as 39 high street, downham market, norfork, PE38 9HF registered at hm land registry with title number: NK432965. Outstanding |
5 August 2020 | Group of companies' accounts made up to 31 March 2019 (43 pages) |
---|---|
13 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
2 April 2020 | Director's details changed for Mr Parish Vaid on 2 April 2020 (2 pages) |
2 April 2020 | Director's details changed for Mr Snehal Radia on 2 April 2020 (2 pages) |
2 April 2020 | Director's details changed for Mr Sanjay Dilip Shah on 2 April 2020 (2 pages) |
2 December 2019 | Appointment of Mr Colin Leslie Stokes as a director on 2 December 2019 (2 pages) |
11 September 2019 | Resolutions
|
9 September 2019 | Satisfaction of charge 075056210010 in full (1 page) |
9 September 2019 | Satisfaction of charge 075056210014 in full (1 page) |
9 September 2019 | Satisfaction of charge 075056210004 in full (1 page) |
9 September 2019 | Satisfaction of charge 075056210017 in full (1 page) |
9 September 2019 | Satisfaction of charge 075056210012 in full (1 page) |
9 September 2019 | Satisfaction of charge 075056210015 in full (1 page) |
9 September 2019 | Satisfaction of charge 075056210008 in full (1 page) |
9 September 2019 | Satisfaction of charge 075056210007 in full (1 page) |
9 September 2019 | Satisfaction of charge 075056210013 in full (1 page) |
9 September 2019 | Satisfaction of charge 075056210018 in full (1 page) |
9 September 2019 | Satisfaction of charge 075056210011 in full (1 page) |
9 September 2019 | Satisfaction of charge 075056210003 in full (1 page) |
9 September 2019 | Satisfaction of charge 075056210009 in full (1 page) |
9 September 2019 | Satisfaction of charge 075056210005 in full (1 page) |
9 September 2019 | Satisfaction of charge 075056210001 in full (1 page) |
9 September 2019 | Satisfaction of charge 075056210006 in full (1 page) |
9 September 2019 | Satisfaction of charge 075056210016 in full (1 page) |
9 September 2019 | Satisfaction of charge 075056210019 in full (1 page) |
9 September 2019 | Satisfaction of charge 075056210002 in full (1 page) |
22 August 2019 | Registration of charge 075056210020, created on 19 August 2019 (62 pages) |
6 August 2019 | Resolutions
|
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
23 May 2019 | Termination of appointment of Jital Patel as a secretary on 23 May 2019 (1 page) |
24 April 2019 | Change of details for Floss Bidco Limited as a person with significant control on 29 March 2019 (2 pages) |
16 April 2019 | Cessation of G Square Capital Iii L.P as a person with significant control on 29 March 2019 (1 page) |
16 April 2019 | Cessation of Snehal Radia as a person with significant control on 29 March 2019 (1 page) |
16 April 2019 | Notification of Search Floss Bidco Limited as a person with significant control on 29 March 2019 (2 pages) |
16 April 2019 | Cessation of Parish Vaid as a person with significant control on 29 March 2019 (1 page) |
16 April 2019 | Change of details for Search Floss Bidco Limited as a person with significant control on 29 March 2019 (2 pages) |
16 April 2019 | Cessation of Sanjay Dilipkumar Shah as a person with significant control on 29 March 2019 (1 page) |
12 April 2019 | Notification of G Square Capital Iii L.P as a person with significant control on 29 March 2019 (2 pages) |
21 March 2019 | Registration of charge 075056210019, created on 15 March 2019 (15 pages) |
12 March 2019 | Confirmation statement made on 12 March 2019 with updates (4 pages) |
12 March 2019 | Statement of capital following an allotment of shares on 4 March 2019
|
13 February 2019 | Statement of capital following an allotment of shares on 5 February 2019
|
13 February 2019 | Confirmation statement made on 13 February 2019 with updates (4 pages) |
5 January 2019 | Group of companies' accounts made up to 31 March 2018 (44 pages) |
21 November 2018 | Statement of capital following an allotment of shares on 7 November 2018
|
21 November 2018 | Confirmation statement made on 21 November 2018 with updates (4 pages) |
4 September 2018 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to PO Box CM14 4RZ 137 High Street, Brentwood, Essex 137 High Street Brentwood Essex CM14 4RZ on 4 September 2018 (1 page) |
4 September 2018 | Registered office address changed from PO Box CM14 4RZ 137 High Street, Brentwood, Essex 137 High Street Brentwood Essex CM14 4RZ United Kingdom to 137 High Street Brentwood Essex CM14 4RZ on 4 September 2018 (1 page) |
11 June 2018 | Appointment of Jital Patel as a secretary on 24 January 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
7 June 2018 | Statement of capital following an allotment of shares on 23 March 2018
|
12 February 2018 | Registration of charge 075056210017, created on 1 February 2018
|
12 February 2018 | Registration of charge 075056210018, created on 1 February 2018
|
9 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (32 pages) |
14 June 2017 | Registration of charge 075056210015, created on 6 June 2017 (15 pages) |
14 June 2017 | Registration of charge 075056210016, created on 6 June 2017 (15 pages) |
14 June 2017 | Registration of charge 075056210014, created on 6 June 2017 (15 pages) |
14 June 2017 | Registration of charge 075056210015, created on 6 June 2017 (15 pages) |
14 June 2017 | Registration of charge 075056210016, created on 6 June 2017 (15 pages) |
14 June 2017 | Registration of charge 075056210014, created on 6 June 2017 (15 pages) |
7 March 2017 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
7 March 2017 | Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page) |
21 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
21 February 2017 | Confirmation statement made on 26 January 2017 with updates (7 pages) |
1 February 2017 | Statement of capital following an allotment of shares on 25 August 2016
|
1 February 2017 | Statement of capital following an allotment of shares on 25 August 2016
|
26 October 2016 | Registered office address changed from 3 Wellington Street Second Floor London SE18 6NY England to Aston House Cornwall Avenue London N3 1LF on 26 October 2016 (1 page) |
26 October 2016 | Registered office address changed from 3 Wellington Street Second Floor London SE18 6NY England to Aston House Cornwall Avenue London N3 1LF on 26 October 2016 (1 page) |
29 September 2016 | Sub-division of shares on 10 August 2016 (4 pages) |
29 September 2016 | Sub-division of shares on 10 August 2016 (4 pages) |
20 April 2016 | Registration of charge 075056210013, created on 31 March 2016 (15 pages) |
20 April 2016 | Registration of charge 075056210013, created on 31 March 2016 (15 pages) |
6 April 2016 | Registration of charge 075056210010, created on 31 March 2016 (15 pages) |
6 April 2016 | Registration of charge 075056210012, created on 31 March 2016 (7 pages) |
6 April 2016 | Registration of charge 075056210008, created on 31 March 2016 (15 pages) |
6 April 2016 | Registration of charge 075056210011, created on 31 March 2016 (15 pages) |
6 April 2016 | Registration of charge 075056210009, created on 31 March 2016 (7 pages) |
6 April 2016 | Registration of charge 075056210010, created on 31 March 2016 (15 pages) |
6 April 2016 | Registration of charge 075056210008, created on 31 March 2016 (15 pages) |
6 April 2016 | Registration of charge 075056210009, created on 31 March 2016 (7 pages) |
6 April 2016 | Registration of charge 075056210012, created on 31 March 2016 (7 pages) |
6 April 2016 | Registration of charge 075056210011, created on 31 March 2016 (15 pages) |
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
3 February 2016 | Registration of charge 075056210006, created on 29 January 2016 (16 pages) |
3 February 2016 | Registration of charge 075056210006, created on 29 January 2016 (16 pages) |
3 February 2016 | Registration of charge 075056210007, created on 29 January 2016 (16 pages) |
3 February 2016 | Registration of charge 075056210007, created on 29 January 2016 (16 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
25 November 2015 | Registration of charge 075056210001, created on 17 November 2015 (15 pages) |
25 November 2015 | Registration of charge 075056210005, created on 17 November 2015 (15 pages) |
25 November 2015 | Registration of charge 075056210003, created on 17 November 2015 (15 pages) |
25 November 2015 | Registration of charge 075056210002, created on 17 November 2015 (25 pages) |
25 November 2015 | Registration of charge 075056210004, created on 17 November 2015 (15 pages) |
25 November 2015 | Registration of charge 075056210004, created on 17 November 2015 (15 pages) |
25 November 2015 | Registration of charge 075056210005, created on 17 November 2015 (15 pages) |
25 November 2015 | Registration of charge 075056210001, created on 17 November 2015 (15 pages) |
25 November 2015 | Registration of charge 075056210003, created on 17 November 2015 (15 pages) |
25 November 2015 | Registration of charge 075056210002, created on 17 November 2015 (25 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
6 November 2015 | Registered office address changed from Unit 2, 4a Southchurch Road Southend-on-Sea SS1 2NE England to 3 Wellington Street Second Floor London SE18 6NY on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Unit 2, 4a Southchurch Road Southend-on-Sea SS1 2NE England to 3 Wellington Street Second Floor London SE18 6NY on 6 November 2015 (1 page) |
6 November 2015 | Accounts for a dormant company made up to 31 October 2015 (6 pages) |
6 November 2015 | Registered office address changed from Unit 2, 4a Southchurch Road Southend-on-Sea SS1 2NE England to 3 Wellington Street Second Floor London SE18 6NY on 6 November 2015 (1 page) |
4 November 2015 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page) |
4 November 2015 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 October 2015 | Registered office address changed from 15 Maitland Place Shoeburyness Southend-on-Sea SS3 8UF to Unit 2, 4a Southchurch Road Southend-on-Sea SS1 2NE on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 15 Maitland Place Shoeburyness Southend-on-Sea SS3 8UF to Unit 2, 4a Southchurch Road Southend-on-Sea SS1 2NE on 12 October 2015 (1 page) |
14 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
7 October 2014 | Registered office address changed from 25a Kenton Park Parade Kenton Road, Harrow, Middlesex HA3 8DN to 15 Maitland Place Shoeburyness Southend-on-Sea SS3 8UF on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 25a Kenton Park Parade Kenton Road, Harrow, Middlesex HA3 8DN to 15 Maitland Place Shoeburyness Southend-on-Sea SS3 8UF on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 25a Kenton Park Parade Kenton Road, Harrow, Middlesex HA3 8DN to 15 Maitland Place Shoeburyness Southend-on-Sea SS3 8UF on 7 October 2014 (1 page) |
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
25 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
25 October 2013 | Accounts for a dormant company made up to 31 January 2013 (5 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
27 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
28 February 2011 | Appointment of Sanjay Shah as a director (3 pages) |
28 February 2011 | Appointment of Sanjay Shah as a director (3 pages) |
16 February 2011 | Appointment of Mr Snehal Radia as a director (3 pages) |
16 February 2011 | Appointment of Mr Snehal Radia as a director (3 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
14 February 2011 | Appointment of Mr Parish Vaid as a director (3 pages) |
14 February 2011 | Appointment of Mr Parish Vaid as a director (3 pages) |
14 February 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
26 January 2011 | Termination of appointment of Ela Shah as a director (1 page) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|
26 January 2011 | Termination of appointment of Ela Shah as a director (1 page) |
26 January 2011 | Incorporation
|