Tavistock Road
Croydon
CR0 2AN
Director Name | Mr Amjad Alam |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2014) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 10 Lathom Road London E6 2DU |
Website | gurugraphics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 87747155 |
Telephone region | London |
Registered Address | 4 Guru Graphics Limited Bedford Park Croydon CR0 2AP |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Mr Mokter Hossain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,653 |
Cash | £20,786 |
Current Liabilities | £6,307 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (11 months ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 2 weeks from now) |
5 January 2024 | Registered office address changed from 3-5 Marco Polo House Lansdowne Road Croydon Surrey CR0 2BX England to 4 Guru Graphics Limited Bedford Park Croydon CR0 2AP on 5 January 2024 (1 page) |
---|---|
27 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
11 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
30 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
30 May 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
16 March 2021 | Registered office address changed from PO Box Mr. Mokter Flat 51 Cygnet House Sydenham Road Croydon Surrey CR0 2EE England to PO Box Gurugraphi 3-5 Marco Polo House Lansdowne Road Croydon Surrey CR0 2BX on 16 March 2021 (1 page) |
16 March 2021 | Registered office address changed from PO Box Gurugraphi 3-5 Marco Polo House Lansdowne Road Croydon Surrey CR0 2BX England to 3-5 Marco Polo House Lansdowne Road Croydon Surrey CR0 2BX on 16 March 2021 (1 page) |
16 November 2020 | Registered office address changed from 225 Reede Road Dagenham Essex RM10 8EL England to PO Box Mokter Hos 51 12-14 Sydnham Road Flat 51 Croydon Surrey CR0 2EE on 16 November 2020 (1 page) |
16 November 2020 | Registered office address changed from PO Box Mokter Hos 51 12-14 Sydnham Road Flat 51 Croydon Surrey CR0 2EE England to PO Box Mr. Mokter Flat 51 Cygnet House Sydenham Road Croydon Surrey CR0 2EE on 16 November 2020 (1 page) |
13 November 2020 | Director's details changed for Mr Mokter Hossain on 13 November 2020 (2 pages) |
13 November 2020 | Director's details changed for Mr Mokter Hossain on 13 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Mr Mokter Hossain on 1 January 2016 (2 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
29 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 January 2020 | Registered office address changed from 102-116 Windmill Road Croydon Surrey CR0 2XQ England to 225 Reede Road Dagenham Essex RM10 8EL on 21 January 2020 (1 page) |
19 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2018 | Registered office address changed from 6 Bedford Park Croydon CR0 2AP to 102-116 Windmill Road Croydon Surrey CR0 2XQ on 8 August 2018 (1 page) |
5 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
21 November 2016 | Director's details changed for Mr Mokter Hossain on 21 November 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Mokter Hossain on 21 November 2016 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
16 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (4 pages) |
16 April 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (4 pages) |
16 April 2014 | Termination of appointment of Amjad Alam as a director (1 page) |
16 April 2014 | Termination of appointment of Amjad Alam as a director (1 page) |
3 April 2014 | Registered office address changed from 20 Clarence Road Croydon CR0 2EN England on 3 April 2014 (1 page) |
3 April 2014 | Director's details changed for Mr Mokter Hossain on 3 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from 20 Clarence Road Croydon CR0 2EN England on 3 April 2014 (1 page) |
3 April 2014 | Director's details changed for Mr Mokter Hossain on 3 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from 20 Clarence Road Croydon CR0 2EN England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 4 Clarence Place Gravesend DA12 1LD England on 3 April 2014 (1 page) |
3 April 2014 | Registered office address changed from 4 Clarence Place Gravesend DA12 1LD England on 3 April 2014 (1 page) |
3 April 2014 | Director's details changed for Mr Mokter Hossain on 3 April 2014 (2 pages) |
3 April 2014 | Registered office address changed from 4 Clarence Place Gravesend DA12 1LD England on 3 April 2014 (1 page) |
8 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Appointment of Mr Amjad Ali as a director (2 pages) |
19 February 2013 | Director's details changed for Mr Amjad Ali on 1 July 2012 (2 pages) |
19 February 2013 | Director's details changed for Mr Amjad Ali on 1 July 2012 (2 pages) |
19 February 2013 | Appointment of Mr Amjad Ali as a director (2 pages) |
19 February 2013 | Director's details changed for Mr Amjad Ali on 1 July 2012 (2 pages) |
8 June 2012 | Incorporation (24 pages) |
8 June 2012 | Incorporation (24 pages) |