London
EC1N 8NX
Telephone | 020 74044022 |
---|---|
Telephone region | London |
Registered Address | Suite 115/116 100 Hatton Garden London EC1N 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
30k at £0.2 | Sanjay Kumar Khandelwal 7.50% Ordinary |
---|---|
22.5k at £0.2 | Denise Kay 5.63% Ordinary |
22.5k at £0.2 | Nicholas David Kay 5.63% Ordinary |
100k at £0.2 | Philip Cushing 25.00% Ordinary |
100k at £0.2 | Rajeev Misra 25.00% Ordinary |
10k at £0.2 | Vivek Khandelwal 2.50% Ordinary |
75k at £0.2 | Ronald Schindler 18.75% Ordinary |
40k at £0.2 | Nihit Rawat 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £415,811 |
Cash | £12,757 |
Current Liabilities | £74,047 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
8 August 2017 | Notification of Sanjay Kumar Khandelwal as a person with significant control on 1 July 2016 (2 pages) |
---|---|
6 July 2017 | Confirmation statement made on 10 May 2017 with updates (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
31 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2014 (16 pages) |
29 June 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2014 | Director's details changed for Mr Sanjay Kumar Khandelwal on 1 June 2012 (2 pages) |
13 June 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
Statement of capital on 2014-10-22
|
13 June 2014 | Director's details changed for Mr Sanjay Kumar Khandelwal on 1 June 2012 (2 pages) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | Statement of capital following an allotment of shares on 24 July 2013
|
23 July 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
30 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2012 (16 pages) |
21 November 2012 | Second filing of SH01 previously delivered to Companies House
|
21 August 2012 | Registered office address changed from , 9 Wimpole Street, London, WC1G 9SR, United Kingdom on 21 August 2012 (1 page) |
17 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders
|
3 August 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
3 August 2011 | Statement of capital following an allotment of shares on 4 July 2011
|
10 May 2011 | Incorporation
|
10 May 2011 | Incorporation
|