Opposite Jafza, Building 4
PO Box - 17122
Jebal Ali
17 122
Director Name | Mrs Nidhi Gupta |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 26 January 2015(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 01 March 2022) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | C/O Kg International Fzco Plot No Mo-0260, Jebel A Opposite Jafza Building 4 PO Box - 17122 Jebel Ali 17 122 |
Director Name | Mr Mukesh Hindocha |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Queensbury Station Parade Edgware HA8 5NN |
Registered Address | 16 Beaufort Court Admirals Way Docklands London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
350 at £1 | Nidhi Gupta 35.00% Ordinary |
---|---|
350 at £1 | Rohit Kedarnath Gupta 35.00% Ordinary |
300 at £1 | Mukesh Hindocha 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,607 |
Cash | £77,515 |
Current Liabilities | £491,462 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
1 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 August 2021 | Voluntary strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2021 | Application to strike the company off the register (1 page) |
17 June 2021 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
16 June 2021 | Second filing of a statement of capital following an allotment of shares on 30 April 2021
|
10 June 2021 | Previous accounting period extended from 31 December 2020 to 31 May 2021 (1 page) |
10 June 2021 | Statement of capital following an allotment of shares on 30 April 2021
|
13 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
9 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
16 August 2018 | Change of details for Mrs Nidhi Gupta as a person with significant control on 6 August 2018 (2 pages) |
16 August 2018 | Change of details for Mr Rohit Kedarnath Gupta as a person with significant control on 6 August 2018 (2 pages) |
16 August 2018 | Change of details for Mr Rohit Kedarnath Gupta as a person with significant control on 6 August 2018 (2 pages) |
7 August 2018 | Director's details changed for Mr Rohit Kedarnath Gupta on 6 August 2018 (2 pages) |
7 August 2018 | Director's details changed for Mrs Nidhi Gupta on 6 August 2018 (2 pages) |
6 August 2018 | Director's details changed for Mr Rohit Kedarnath Gupta on 6 August 2018 (2 pages) |
26 July 2018 | Change of details for Mrs Nidhi Gupta as a person with significant control on 26 July 2018 (2 pages) |
26 July 2018 | Change of details for Mr Rohit Kedarnath Gupta as a person with significant control on 26 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Mr Rohit Kedarnath Gupta on 26 July 2018 (2 pages) |
26 July 2018 | Director's details changed for Mrs Nidhi Gupta on 26 July 2018 (2 pages) |
13 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
30 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
10 May 2017 | Registered office address changed from 16 Admirals Way Canary Wharf London E14 9XL England to 16 Beaufort Court Admirals Way Docklands London E14 9XL on 10 May 2017 (1 page) |
10 May 2017 | Registered office address changed from 16 Admirals Way Canary Wharf London E14 9XL England to 16 Beaufort Court Admirals Way Docklands London E14 9XL on 10 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 34 Queensbury Station Parade Edgware HA8 5NN to 16 Admirals Way Canary Wharf London E14 9XL on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 34 Queensbury Station Parade Edgware HA8 5NN to 16 Admirals Way Canary Wharf London E14 9XL on 8 May 2017 (1 page) |
10 January 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
10 January 2017 | Accounts for a small company made up to 31 December 2015 (6 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2015 | Appointment of Mrs Nidhi Gupta as a director on 26 January 2015 (2 pages) |
26 February 2015 | Appointment of Mrs Nidhi Gupta as a director on 26 January 2015 (2 pages) |
24 September 2014 | Termination of appointment of Mukesh Hindocha as a director on 22 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Mukesh Hindocha as a director on 22 September 2014 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 November 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
2 November 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
6 April 2011 | Incorporation (23 pages) |
6 April 2011 | Incorporation (23 pages) |