London
SW12 0PL
Director Name | Mr Deepak Sarin |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Co-Founder Panchabhuta Conserv |
Country of Residence | India |
Correspondence Address | 2d Charles Court 12 Rest House Road Bangalore Ka 560001 |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2018(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 October 2019) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Registered Address | 304 Cavendish Road London SW12 0PL |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Balham |
Built Up Area | Greater London |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 22 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 5 September 2023 (overdue) |
13 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 September 2023 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
12 July 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
2 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
5 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 January 2020 | Registered 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 2019 | Termination of appointment of Ohs Secretaries Limited as a secretary on 20 October 2019 (1 page) |
19 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
12 July 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
30 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
4 September 2018 | Resolutions
|
22 August 2018 | Appointment of Ohs Secretaries Limited as a secretary on 17 August 2018 (2 pages) |
22 August 2018 | Registered 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 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with updates (3 pages) |
16 August 2017 | Confirmation statement made on 2 August 2017 with updates (3 pages) |
3 August 2017 | Registered 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 2017 | Registered 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 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
26 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
15 November 2016 | Confirmation statement made on 2 August 2016 with updates (4 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2016 | Termination of appointment of Deepak Sarin as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Deepak Sarin as a director on 1 September 2016 (1 page) |
21 July 2016 | Appointment of Ms Devika Sarin as a director on 1 January 2016 (2 pages) |
21 July 2016 | Appointment of Ms Devika Sarin as a director on 1 January 2016 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 February 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2015 | Annual return made up to 2 August 2015 no member list (2 pages) |
3 August 2015 | Annual return made up to 2 August 2015 no member list (2 pages) |
3 August 2015 | Annual return made up to 2 August 2015 no member list (2 pages) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 May 2014 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 2-6 Cannon Street London EC4M 6YH on 22 May 2014 (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2014 | Annual return made up to 16 March 2014 no member list (2 pages) |
15 May 2014 | Annual return made up to 16 March 2014 no member list (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 May 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | Annual return made up to 16 March 2013 no member list (2 pages) |
26 July 2013 | Annual return made up to 16 March 2013 no member list (2 pages) |
16 March 2012 | Incorporation (20 pages) |
16 March 2012 | Incorporation (20 pages) |