750-760 High Road
Leytonstone
E11 3BB
Director Name | Mr Kanchan Bhandari Chhetri |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 61 Hunters Grove Hayes Middlesex UB3 3JE |
Director Name | Mr Shyam Mani Gautam |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 03 July 2012(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 62 Mayhill Road Charlton Greater London SE7 7JQ |
Director Name | Mr Gokul Prasad Dhungana |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Nepalese |
Status | Resigned |
Appointed | 01 January 2015(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 273 Stag Lane Kingsbury London NW9 0EF |
Director Name | Mr Sundar Gautam |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(5 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 17 March 2018) |
Role | Accounting |
Country of Residence | United Kingdom |
Correspondence Address | 12 Craigmount Craigmount Radlett Herts WD7 7LW |
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 |
50 at £0.01 | Gokul Prasad Dhungana 50.00% Ordinary |
---|---|
50 at £0.01 | Shyam Mani Gautam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,888 |
Current Liabilities | £20,512 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 7 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 21 November 2024 (7 months from now) |
9 July 2020 | Delivered on: 20 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
7 November 2023 | Confirmation statement made on 7 November 2023 with updates (4 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
2 December 2022 | Confirmation statement made on 2 December 2022 with updates (5 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
2 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
25 February 2022 | Confirmation statement made on 10 December 2021 with updates (5 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
29 January 2021 | Confirmation statement made on 10 December 2020 with updates (4 pages) |
20 July 2020 | Registration of charge 081279860001, created on 9 July 2020 (24 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
14 January 2020 | Registered office address changed from Siute 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) |
10 January 2020 | Director's details changed for Mr Sundar Gautam on 9 January 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 10 December 2019 with updates (4 pages) |
5 November 2019 | Termination of appointment of Shyam Mani Gautam as a director on 5 November 2019 (1 page) |
5 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
5 November 2019 | Termination of appointment of Gokul Prasad Dhungana as a director on 5 November 2019 (1 page) |
14 October 2019 | Cessation of Gokul Prasad Dhungana as a person with significant control on 14 October 2019 (1 page) |
14 October 2019 | Appointment of Mr Sundar Gautam as a director on 14 October 2019 (2 pages) |
14 October 2019 | Notification of Sundar Gautam as a person with significant control on 14 October 2019 (2 pages) |
19 September 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 April 2019 | Registered office address changed from 273 Stag Lane London NW9 0EF to Siute 5, 63 Broadway Broadway Stratford London E15 4BQ on 1 April 2019 (1 page) |
21 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with updates (4 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with updates (4 pages) |
14 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
17 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
17 March 2018 | Termination of appointment of Sundar Gautam as a director on 17 March 2018 (1 page) |
16 March 2018 | Appointment of Mr Sundar Gautam as a director on 1 March 2018 (2 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with no updates (3 pages) |
28 April 2017 | Confirmation statement made on 28 April 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
9 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Director's details changed for Mr Shyam Mani Gautam on 20 January 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Shyam Mani Gautam on 20 January 2015 (2 pages) |
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
10 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 March 2015 | Registered office address changed from 61 Hunters Grove Hayes Middlesex UB3 3JE to 273 Stag Lane London NW9 0EF on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Kanchan Bhandari Chhetri as a director on 31 January 2015 (1 page) |
6 March 2015 | Registered office address changed from 61 Hunters Grove Hayes Middlesex UB3 3JE to 273 Stag Lane London NW9 0EF on 6 March 2015 (1 page) |
6 March 2015 | Termination of appointment of Kanchan Bhandari Chhetri as a director on 31 January 2015 (1 page) |
6 March 2015 | Registered office address changed from 61 Hunters Grove Hayes Middlesex UB3 3JE to 273 Stag Lane London NW9 0EF on 6 March 2015 (1 page) |
17 February 2015 | Appointment of Mr Gokul Prasad Dhungana as a director on 1 January 2015 (2 pages) |
17 February 2015 | Appointment of Mr Gokul Prasad Dhungana as a director on 1 January 2015 (2 pages) |
17 February 2015 | Appointment of Mr Gokul Prasad Dhungana as a director on 1 January 2015 (2 pages) |
6 October 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
6 October 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Director's details changed for Mr Kanchan Bhandari Chhetri on 30 July 2014 (2 pages) |
30 July 2014 | Director's details changed for Mr Kanchan Bhandari Chhetri on 30 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
25 July 2013 | Director's details changed for Mr Shyam Mani Gautam on 1 April 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Shyam Mani Gautam on 1 April 2013 (2 pages) |
25 July 2013 | Director's details changed for Mr Shyam Mani Gautam on 1 April 2013 (2 pages) |
3 July 2012 | Incorporation
|
3 July 2012 | Incorporation
|