Nairobi
00100
Director Name | Mr Dharmic Piyush Amin |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 245 Croydon Road Beckenham Kent BR3 3PS |
Director Name | Dr Nirav Yogesh Piyush Amin |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 245 Croydon Road Beckenham Kent BR3 3PS |
Director Name | Mr Piyushkumar Natvarlal Amin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2011(3 weeks, 3 days after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 245 Croydon Road Beckenham Kent BR3 3PS |
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 245 Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Dbi Creations LTD 50.00% Ordinary |
---|---|
50 at £1 | Navnitkumar Patel 50.00% Ordinary |
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
24 January 2021 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
30 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
3 August 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (8 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (8 pages) |
9 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Director's details changed for Mr Dharmic Piyush Amin on 1 November 2014 (2 pages) |
6 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Director's details changed for Mr Piyushkumar Natvarlal Amin on 1 November 2014 (2 pages) |
6 December 2014 | Director's details changed for Mr Piyushkumar Natvarlal Amin on 1 November 2014 (2 pages) |
6 December 2014 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2014-12-06
|
6 December 2014 | Registered office address changed from 26 Hawes Lane West Wickham Kent BR4 0BD to 245 Croydon Road Beckenham Kent BR3 3PS on 6 December 2014 (1 page) |
6 December 2014 | Director's details changed for Mr Nirav Yogesh Piyush Amin on 1 November 2014 (3 pages) |
6 December 2014 | Registered office address changed from 26 Hawes Lane West Wickham Kent BR4 0BD to 245 Croydon Road Beckenham Kent BR3 3PS on 6 December 2014 (1 page) |
6 December 2014 | Director's details changed for Mr Dharmic Piyush Amin on 1 November 2014 (2 pages) |
6 December 2014 | Director's details changed for Mr Piyushkumar Natvarlal Amin on 1 November 2014 (2 pages) |
6 December 2014 | Director's details changed for Mr Nirav Yogesh Piyush Amin on 1 November 2014 (3 pages) |
6 December 2014 | Director's details changed for Mr Nirav Yogesh Piyush Amin on 1 November 2014 (3 pages) |
6 December 2014 | Director's details changed for Mr Dharmic Piyush Amin on 1 November 2014 (2 pages) |
6 December 2014 | Registered office address changed from 26 Hawes Lane West Wickham Kent BR4 0BD to 245 Croydon Road Beckenham Kent BR3 3PS on 6 December 2014 (1 page) |
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Director's details changed for Mr Nirav Piyushkumar Amin on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Mr Nirav Piyushkumar Amin on 20 January 2014 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
10 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
10 August 2012 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
25 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Statement of capital following an allotment of shares on 4 April 2011
|
25 June 2012 | Statement of capital following an allotment of shares on 4 April 2011
|
25 June 2012 | Statement of capital following an allotment of shares on 4 April 2011
|
25 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
28 April 2011 | Registered office address changed from 26 Hawes Road West Wickham Kent BR4 0BD United Kingdom on 28 April 2011 (1 page) |
28 April 2011 | Appointment of Mr Piyushkumar Natvarlal Amin as a director (2 pages) |
28 April 2011 | Appointment of Mr Nirav Piyushkumar Amin as a director (2 pages) |
28 April 2011 | Appointment of Mr Navnitkumar Mahendrabhai Patel as a director (2 pages) |
28 April 2011 | Appointment of Mr Piyushkumar Natvarlal Amin as a director (2 pages) |
28 April 2011 | Appointment of Mr Navnitkumar Mahendrabhai Patel as a director (2 pages) |
28 April 2011 | Appointment of Mr Dharmic Piyushkumar Amin as a director (2 pages) |
28 April 2011 | Registered office address changed from 26 Hawes Road West Wickham Kent BR4 0BD United Kingdom on 28 April 2011 (1 page) |
28 April 2011 | Termination of appointment of Ela Shah as a director (1 page) |
28 April 2011 | Termination of appointment of Ela Shah as a director (1 page) |
28 April 2011 | Appointment of Mr Dharmic Piyushkumar Amin as a director (2 pages) |
28 April 2011 | Registered office address changed from 47/49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 28 April 2011 (1 page) |
28 April 2011 | Registered office address changed from 47/49 Green Lane Northwood, Middlesex HA6 3AE United Kingdom on 28 April 2011 (1 page) |
28 April 2011 | Appointment of Mr Nirav Piyushkumar Amin as a director (2 pages) |
4 April 2011 | Incorporation
|
4 April 2011 | Incorporation
|