London
W1J 5LP
Director Name | Mr Gautam Mohindra |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 41 Bloomsbury Mansion S 13-16 Russell Square London WC1B 5ER |
Director Name | Mr Gaurav Mohindra |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 Charles Street Charles Street London W1J 5EH |
Registered Address | 27 Hill Street London W1J 5LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Gautam Mohindra 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 29 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
3 January 2024 | Registered office address changed from 4th Floor 33 Cavendish Square London W1G 0PW England to 27 Hill Street London W1J 5LP on 3 January 2024 (1 page) |
---|---|
23 September 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
20 September 2023 | Registered office address changed from 22 Portman Close London W1H 6BS England to 4th Floor 33 Cavendish Square London W1G 0PW on 20 September 2023 (1 page) |
10 August 2023 | Confirmation statement made on 31 July 2023 with updates (5 pages) |
10 August 2023 | Cessation of Gautam Mohindra as a person with significant control on 1 January 2021 (1 page) |
10 August 2023 | Change of details for Mr Guatam Mohindra as a person with significant control on 2 January 2021 (2 pages) |
23 June 2023 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page) |
9 June 2023 | Director's details changed for Mr Gautam Mohindra on 20 April 2023 (2 pages) |
19 April 2023 | Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to 22 Portman Close London W1H 6BS on 19 April 2023 (1 page) |
13 March 2023 | Registered office address changed from C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER England to Lansdowne House 57 Berkeley Square London W1J 6ER on 13 March 2023 (1 page) |
9 March 2023 | Notification of Guatam Mohindra as a person with significant control on 2 January 2021 (2 pages) |
10 October 2022 | Confirmation statement made on 31 July 2022 with updates (5 pages) |
23 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 September 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
31 July 2022 | Change of details for Mr Gautam Mohindra as a person with significant control on 31 July 2022 (2 pages) |
6 July 2022 | Compulsory strike-off action has been suspended (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2022 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
3 November 2021 | Registered office address changed from 45 Charles Street London W1J 5EH England to C/O First Floor Reception Lansdown House 57 Berkeley Square London W1J 6ER on 3 November 2021 (1 page) |
20 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2021 | Unaudited abridged accounts made up to 30 June 2020 (5 pages) |
16 September 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2021 | Second filing of a statement of capital following an allotment of shares on 6 August 2019
|
22 January 2021 | Director's details changed for Mr Gaurav Mohindra on 1 January 2021 (2 pages) |
22 January 2021 | Appointment of Mr Gautam Mohindra as a director on 2 January 2021 (2 pages) |
22 January 2021 | Director's details changed for Mr Gautam Mohindra on 1 January 2021 (2 pages) |
22 January 2021 | Termination of appointment of Gaurav Mohindra as a director on 2 January 2021 (1 page) |
14 December 2020 | Registered office address changed from C/O C/O Chromex Group 45 Charles Street London W1J 5EH to 45 Charles Street London W1J 5EH on 14 December 2020 (1 page) |
7 December 2020 | Statement of capital following an allotment of shares on 6 August 2019
|
30 October 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
7 October 2020 | Confirmation statement made on 31 July 2020 with updates (5 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (5 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
15 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
18 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
30 March 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
12 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
24 April 2017 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
24 April 2017 | Current accounting period extended from 31 January 2017 to 30 June 2017 (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
11 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
3 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 February 2015 | Registered office address changed from First Floor Flat 91 Warrington Crescent London W9 1EH to C/O C/O Chromex Group 45 Charles Street London W1J 5EH on 10 February 2015 (1 page) |
10 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Termination of appointment of Gautam Mohindra as a director on 9 February 2015 (1 page) |
10 February 2015 | Appointment of Mr Gaurav Mohindra as a director on 9 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Gaurav Mohindra as a director on 9 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Gaurav Mohindra as a director on 9 February 2015 (2 pages) |
10 February 2015 | Termination of appointment of Gautam Mohindra as a director on 9 February 2015 (1 page) |
10 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Registered office address changed from First Floor Flat 91 Warrington Crescent London W9 1EH to C/O C/O Chromex Group 45 Charles Street London W1J 5EH on 10 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Gautam Mohindra as a director on 9 February 2015 (1 page) |
9 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
5 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
29 November 2013 | Registered office address changed from Flat 41 Bloomsbury Mansion S 13-16 Russell Square London WC1B 5ER United Kingdom on 29 November 2013 (1 page) |
29 November 2013 | Registered office address changed from Flat 41 Bloomsbury Mansion S 13-16 Russell Square London WC1B 5ER United Kingdom on 29 November 2013 (1 page) |
11 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
19 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
12 January 2012 | Incorporation (20 pages) |
12 January 2012 | Incorporation (20 pages) |