Company NameGuru Rai Limited
DirectorGurpreet Rai
Company StatusActive
Company Number07750798
CategoryPrivate Limited Company
Incorporation Date24 August 2011(12 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Director

Director NameMr Gurpreet Rai
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2011(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address39 Empire Square East
London
SE1 4NB

Location

Registered AddressFlat 1005 The Tower One The Elephant
1 St Gabriel Walk
London
SE1 6FB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Gurpreet Rai & Kam Rai
100.00%
Ordinary

Financials

Year2014
Net Worth£19,122
Cash£28,429
Current Liabilities£10,948

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months from now)

Filing History

6 October 2023Micro company accounts made up to 31 August 2023 (4 pages)
20 September 2023Confirmation statement made on 23 August 2023 with updates (5 pages)
20 March 2023Registered office address changed from 39 Empire Square East London SE1 4NB England to Flat 1005 the Tower One the Elephant 1 st Gabriel Walk London London SE1 6FB on 20 March 2023 (1 page)
20 March 2023Director's details changed for Mr Gurpreet Rai on 20 March 2023 (2 pages)
22 September 2022Micro company accounts made up to 31 August 2022 (4 pages)
23 August 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
27 July 2022Change of details for Mr Gurpreet Rai as a person with significant control on 25 July 2022 (2 pages)
21 October 2021Micro company accounts made up to 31 August 2021 (5 pages)
26 August 2021Confirmation statement made on 24 August 2021 with updates (5 pages)
5 January 2021Director's details changed for Mr Gurpreet Rai on 1 January 2021 (2 pages)
5 January 2021Registered office address changed from 185 Empire Square West Long Lane London SE1 4NL to 39 Empire Square East London SE1 4NB on 5 January 2021 (1 page)
5 January 2021Change of details for Mr Gurpreet Rai as a person with significant control on 1 January 2021 (2 pages)
29 October 2020Micro company accounts made up to 31 August 2020 (5 pages)
28 September 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
20 November 2019Micro company accounts made up to 31 August 2019 (5 pages)
27 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 August 2018 (5 pages)
30 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
5 October 2017Micro company accounts made up to 31 August 2017 (6 pages)
5 October 2017Micro company accounts made up to 31 August 2017 (6 pages)
12 September 2017Cessation of Kam Rai as a person with significant control on 10 August 2017 (1 page)
12 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 24 August 2017 with updates (4 pages)
12 September 2017Cessation of Kam Rai as a person with significant control on 10 August 2017 (1 page)
13 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
6 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(6 pages)
6 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(6 pages)
6 September 2014Statement of capital following an allotment of shares on 1 July 2014
  • GBP 100
(6 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
18 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
29 May 2013Director's details changed for Mr Gurpreet Rai on 7 May 2013 (3 pages)
29 May 2013Registered office address changed from Flat 148 1 Prescot Street London E1 8RL United Kingdom on 29 May 2013 (2 pages)
29 May 2013Registered office address changed from Flat 148 1 Prescot Street London E1 8RL United Kingdom on 29 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Gurpreet Rai on 7 May 2013 (3 pages)
29 May 2013Director's details changed for Mr Gurpreet Rai on 7 May 2013 (3 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
15 April 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
5 January 2013Compulsory strike-off action has been discontinued (1 page)
4 January 2013Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 24 August 2012 with a full list of shareholders (3 pages)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
23 May 2012Director's details changed for Mr Gurpreet Rai on 15 May 2012 (2 pages)
23 May 2012Director's details changed for Mr Gurpreet Rai on 15 May 2012 (2 pages)
23 May 2012Registered office address changed from Flat 18 Lagare Apartments 51 Surrey Row, Waterloo London SE1 0BZ United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Flat 18 Lagare Apartments 51 Surrey Row, Waterloo London SE1 0BZ United Kingdom on 23 May 2012 (1 page)
5 October 2011Director's details changed for Mr Gurpreet Rai on 4 October 2011 (2 pages)
5 October 2011Director's details changed for Mr Gurpreet Rai on 4 October 2011 (2 pages)
5 October 2011Registered office address changed from Flat C14B Woodland Court 32-34 Market Road, Islington London N7 9PW United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Flat C14B Woodland Court 32-34 Market Road, Islington London N7 9PW United Kingdom on 5 October 2011 (1 page)
5 October 2011Registered office address changed from Flat C14B Woodland Court 32-34 Market Road, Islington London N7 9PW United Kingdom on 5 October 2011 (1 page)
5 October 2011Director's details changed for Mr Gurpreet Rai on 4 October 2011 (2 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)