London
EC2A 4NE
Director Name | Mr Puneet Jaggi |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 May 2011(3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2017) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Traveldecorum (Bbnj Ltd) 51 Marlowes 51 Marlowes Hemel Hempstead Hertfordshire HP1 1LD |
Director Name | Mr Puneet Jaggi |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 March 2018(7 years after company formation) |
Appointment Duration | 2 years (resigned 26 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Registered Address | 86-90 Paul Street London EC2A 4NE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
1 at £1 | Kumar Rakesh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£117 |
Cash | £7,398 |
Current Liabilities | £12,332 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 4 weeks from now) |
17 April 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
14 January 2022 | Micro company accounts made up to 28 February 2021 (3 pages) |
31 May 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
27 February 2021 | Micro company accounts made up to 29 February 2020 (3 pages) |
19 June 2020 | Change of details for Mr Rakesh Kumar as a person with significant control on 18 June 2020 (2 pages) |
21 May 2020 | Change of details for Mr Rakesh Kumar as a person with significant control on 28 March 2019 (2 pages) |
29 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
26 March 2020 | Termination of appointment of Puneet Jaggi as a director on 26 March 2020 (1 page) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
9 April 2019 | Confirmation statement made on 28 March 2019 with updates (4 pages) |
28 December 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
4 September 2018 | Registered office address changed from Traveldecorum (Bbnj Ltd) 51 Marlowes 51 Marlowes Hemel Hempstead Hertfordshire HP1 1LD to 86-90 Paul Street London EC2A 4NE on 4 September 2018 (1 page) |
9 March 2018 | Appointment of Mr Puneet Jaggi as a director on 6 March 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 May 2017 | Resolutions
|
23 May 2017 | Resolutions
|
1 February 2017 | Termination of appointment of Puneet Jaggi as a director on 31 January 2017 (1 page) |
1 February 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 February 2017 | Termination of appointment of Puneet Jaggi as a director on 31 January 2017 (1 page) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 20 August 2013 (1 page) |
26 June 2013 | Registered office address changed from Bbnj Ltd (Traveldecorum) Pentax House,Suite 206 South Hill Avenue Harrow Middlesex HA2 0DU England on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from Bbnj Ltd (Traveldecorum) Pentax House,Suite 206 South Hill Avenue Harrow Middlesex HA2 0DU England on 26 June 2013 (1 page) |
17 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
18 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
5 April 2012 | Director's details changed for Mr Kumar Rakesh on 15 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Puneet Jaggi on 15 March 2012 (2 pages) |
5 April 2012 | Director's details changed for Mr Kumar Rakesh on 15 March 2012 (2 pages) |
5 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Director's details changed for Mr Puneet Jaggi on 15 March 2012 (2 pages) |
13 February 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 February 2012 (1 page) |
13 February 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 February 2012 (1 page) |
31 May 2011 | Appointment of Mr Puneet Jaggi as a director (2 pages) |
31 May 2011 | Appointment of Mr Puneet Jaggi as a director (2 pages) |
28 February 2011 | Incorporation
|
28 February 2011 | Incorporation
|