Kingsmead
Milton Keynes
MK4 4HL
Director Name | Mr Sundar Gautam |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite-102 Oceanair House 750-760 High Road Leytonstone E11 3BB |
Director Name | Mr Ahmed Kooli |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Tunisian |
Status | Current |
Appointed | 09 September 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | Tunisia |
Correspondence Address | Suite-102 Oceanair House 750-760 High Road Leytonstone E11 3BB |
Director Name | Mr Ahmed Kooli |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 30 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Tunisia |
Correspondence Address | Appartment 132 Block A Immeble Malek Centre, Centr 1003 Cite El Khadra Tunis 1003 |
Secretary Name | Mr Sundar Gautam |
---|---|
Status | Resigned |
Appointed | 10 August 2013(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 December 2017) |
Role | Company Director |
Correspondence Address | 12 Craigmount Radlett Hertfordshire WD7 7LW |
Website | data.tn |
---|
Registered Address | Suite-102 Oceanair House 750-760 High Road Leytonstone E11 3BB |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Nihar Mohanta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£290,014 |
Cash | £2,124 |
Current Liabilities | £791,960 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
31 January 2024 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
16 January 2024 | Compulsory strike-off action has been suspended (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
17 November 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
2 November 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
23 September 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
14 January 2020 | Registered office address changed from Suite 5, 63 Broadway Broadway Stratford London E15 4BQ England to Suite-102 Oceanair House 750-760 High Road Leytonstone E11 3BB on 14 January 2020 (1 page) |
15 November 2019 | Registered office address changed from 12 Craigmount Radlett Hertfordshire WD7 7LW to Suite 5, 63 Broadway Broadway Stratford London E15 4BQ on 15 November 2019 (1 page) |
9 September 2019 | Confirmation statement made on 9 September 2019 with updates (5 pages) |
9 September 2019 | Appointment of Mr Ahmed Kooli as a director on 9 September 2019 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (3 pages) |
11 December 2017 | Appointment of Mr Sundar Gautam as a director on 11 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of Sundar Gautam as a secretary on 11 December 2017 (1 page) |
11 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
11 December 2017 | Termination of appointment of Sundar Gautam as a secretary on 11 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Sundar Gautam as a director on 11 December 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 4 December 2017 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 4 December 2016 with updates (4 pages) |
7 April 2017 | Confirmation statement made on 4 December 2016 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Director's details changed for Mr Nihar Mohanta on 15 November 2015 (2 pages) |
19 July 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Director's details changed for Mr Nihar Mohanta on 15 November 2015 (2 pages) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-31
|
22 July 2014 | Registered office address changed from 7 Bridge Court Craigmount Radlett Herts WD7 7LF to 12 Craigmount Radlett Hertfordshire WD7 7LW on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 7 Bridge Court Craigmount Radlett Herts WD7 7LF to 12 Craigmount Radlett Hertfordshire WD7 7LW on 22 July 2014 (1 page) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-18
|
18 December 2013 | Appointment of Mr Sundar Gautam as a secretary (2 pages) |
18 December 2013 | Appointment of Mr Sundar Gautam as a secretary (2 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Termination of appointment of Ahmed Kooli as a director (1 page) |
16 November 2012 | Termination of appointment of Ahmed Kooli as a director (1 page) |
24 September 2012 | Registered office address changed from 12 Whitehall Close Borehamwood Herts WD6 1GL United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 12 Whitehall Close Borehamwood Herts WD6 1GL United Kingdom on 24 September 2012 (1 page) |
30 April 2012 | Incorporation (44 pages) |
30 April 2012 | Incorporation (44 pages) |