New Delhi
110016
Director Name | Mr Rajiv Taneja |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(1 week, 1 day after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
Director Name | Mr Domnick Martin McIntyre |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Wyndale Road Knighton Leicester LE2 3WS |
Secretary Name | Mr Domnick Martin McIntyre |
---|---|
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Wyndale Road Knighton Leicester LE2 3WS |
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
70 at £1 | Gokul Mahna 70.00% Ordinary |
---|---|
30 at £1 | Domnick Martin Mcintyre 30.00% Ordinary |
Year | 2013 |
---|---|
Net Worth | -£19,564 |
Cash | £3,571 |
Current Liabilities | £23,135 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
24 October 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
---|---|
12 July 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
27 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
8 June 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
25 November 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
12 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
22 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
18 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
20 September 2018 | Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN to Kalamu House 11 Coldbath Square London EC1R 5HL on 20 September 2018 (1 page) |
29 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Gokul Mahna as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Gokul Mahna as a person with significant control on 6 April 2016 (2 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 October 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
20 October 2015 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
12 November 2014 | Termination of appointment of Domnick Martin Mcintyre as a secretary on 1 July 2011 (1 page) |
12 November 2014 | Termination of appointment of Domnick Martin Mcintyre as a secretary on 1 July 2011 (1 page) |
12 November 2014 | Termination of appointment of Domnick Martin Mcintyre as a secretary on 1 July 2011 (1 page) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Registered office address changed from C/O I.J. Parkash Ltd Pentex House 30 Brunswick Street Manchester M13 9TQ United Kingdom on 25 June 2014 (1 page) |
25 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Registered office address changed from C/O I.J. Parkash Ltd Pentex House 30 Brunswick Street Manchester M13 9TQ United Kingdom on 25 June 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
11 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Appointment of Mr Rajiv Taneja as a director (2 pages) |
27 June 2012 | Appointment of Mr Rajiv Taneja as a director (2 pages) |
26 June 2012 | Termination of appointment of Domnick Mcintyre as a director (1 page) |
26 June 2012 | Termination of appointment of Domnick Mcintyre as a director (1 page) |
30 April 2012 | Registered office address changed from 43 Wyndale Road Knighton Leicester LE2 3WS England on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 43 Wyndale Road Knighton Leicester LE2 3WS England on 30 April 2012 (1 page) |
23 June 2011 | Incorporation
|
23 June 2011 | Incorporation
|