Company NameArt Of Kindness Limited
DirectorDevika Sarin
Company StatusActive - Proposal to Strike off
Company Number07993910
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 2012(12 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMs Devika Sarin
Date of BirthAugust 1986 (Born 37 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2016(3 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address304 Cavendish Road
London
SW12 0PL
Director NameMr Deepak Sarin
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 March 2012(same day as company formation)
RoleCo-Founder Panchabhuta Conserv
Country of ResidenceIndia
Correspondence Address2d Charles Court
12 Rest House Road
Bangalore
Ka
560001
Secretary NameOHS Secretaries Limited (Corporation)
StatusResigned
Appointed17 August 2018(6 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 2019)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Location

Registered Address304 Cavendish Road
London
SW12 0PL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 August 2022 (1 year, 8 months ago)
Next Return Due5 September 2023 (overdue)

Filing History

13 September 2023Compulsory strike-off action has been discontinued (1 page)
12 September 2023Confirmation statement made on 22 August 2022 with no updates (3 pages)
12 July 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
8 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
2 September 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
5 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
21 January 2020Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 304 Cavendish Road London SW12 0PL on 21 January 2020 (1 page)
22 October 2019Termination of appointment of Ohs Secretaries Limited as a secretary on 20 October 2019 (1 page)
19 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
12 July 2019Micro company accounts made up to 30 June 2018 (3 pages)
30 December 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
4 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
22 August 2018Appointment of Ohs Secretaries Limited as a secretary on 17 August 2018 (2 pages)
22 August 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 9th Floor 107 Cheapside London EC2V 6DN on 22 August 2018 (1 page)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 August 2017Confirmation statement made on 2 August 2017 with updates (3 pages)
16 August 2017Confirmation statement made on 2 August 2017 with updates (3 pages)
3 August 2017Registered office address changed from 204-266 C/O Kay Plus Limited Talbot House, 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 August 2017 (1 page)
3 August 2017Registered office address changed from 204-266 C/O Kay Plus Limited Talbot House, 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 August 2017 (1 page)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
15 November 2016Confirmation statement made on 2 August 2016 with updates (4 pages)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
1 September 2016Termination of appointment of Deepak Sarin as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Deepak Sarin as a director on 1 September 2016 (1 page)
21 July 2016Appointment of Ms Devika Sarin as a director on 1 January 2016 (2 pages)
21 July 2016Appointment of Ms Devika Sarin as a director on 1 January 2016 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015Compulsory strike-off action has been discontinued (1 page)
3 August 2015Annual return made up to 2 August 2015 no member list (2 pages)
3 August 2015Annual return made up to 2 August 2015 no member list (2 pages)
3 August 2015Annual return made up to 2 August 2015 no member list (2 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 May 2014Registered office address changed from 2-6 Cannon Street London EC4M 6YH on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 2-6 Cannon Street London EC4M 6YH on 22 May 2014 (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
17 May 2014Compulsory strike-off action has been discontinued (1 page)
15 May 2014Annual return made up to 16 March 2014 no member list (2 pages)
15 May 2014Annual return made up to 16 March 2014 no member list (2 pages)
14 May 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Annual return made up to 16 March 2013 no member list (2 pages)
26 July 2013Annual return made up to 16 March 2013 no member list (2 pages)
16 March 2012Incorporation (20 pages)
16 March 2012Incorporation (20 pages)