Greenford
Middlesex
UB6 0QS
Director Name | Mr Dhimantrai Purshottam Patel |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 3 Whitton Close Greenford Middlesex UB6 0QS |
Director Name | Mr Sundip Singh Shihn |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 105-106 New Bond Street London W1S 1DN |
Secretary Name | Mr Kaumil Shah |
---|---|
Status | Resigned |
Appointed | 27 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Fifth Floor 105-106 New Bond Street London W1S 1DN |
Director Name | Mr Sanjeev Kumar Choraria |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 105-106 New Bond Street London W1S 1DN |
Registered Address | 1st Floor 43/45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
14.1k at £0.01 | Dhimant Patel 50.00% Ordinary B |
---|---|
14.1k at £0.01 | Nilesh Ghodasara 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £18,350 |
Cash | £1,568 |
Current Liabilities | £1,500 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
6 October 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
---|---|
28 September 2020 | Registered office address changed from Fifth Floor, 34 Dover Street Dover Street London W1S 4NG to 1st Floor 43/45 Dorset Street London W1U 7NA on 28 September 2020 (1 page) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
29 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
7 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
10 March 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
10 March 2017 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
12 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 27 September 2016 with updates (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
9 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Director's details changed for Mr Nilesh Purshottam Ghodasara on 27 September 2014 (2 pages) |
9 October 2015 | Director's details changed for Mr Nilesh Purshottam Ghodasara on 27 September 2014 (2 pages) |
30 September 2015 | Registered office address changed from Fifth Floor 105-106 New Bond Street London W1S 1DN to Fifth Floor, 34 Dover Street Dover Street London W1S 4NG on 30 September 2015 (1 page) |
30 September 2015 | Registered office address changed from Fifth Floor 105-106 New Bond Street London W1S 1DN to Fifth Floor, 34 Dover Street Dover Street London W1S 4NG on 30 September 2015 (1 page) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
9 July 2014 | Termination of appointment of Kaumil Shah as a secretary (1 page) |
9 July 2014 | Termination of appointment of Sundip Shihn as a director (1 page) |
9 July 2014 | Termination of appointment of Sanjeev Choraria as a director (1 page) |
9 July 2014 | Purchase of own shares. (3 pages) |
9 July 2014 | Termination of appointment of Sanjeev Choraria as a director (1 page) |
9 July 2014 | Purchase of own shares. (3 pages) |
9 July 2014 | Termination of appointment of Sundip Shihn as a director (1 page) |
9 July 2014 | Termination of appointment of Kaumil Shah as a secretary (1 page) |
7 July 2014 | Appointment of Mr Nilesh Purshottam Ghodasara as a director (2 pages) |
7 July 2014 | Appointment of Mr Dhimantrai Purshottam Patel as a director (2 pages) |
7 July 2014 | Appointment of Mr Nilesh Purshottam Ghodasara as a director (2 pages) |
7 July 2014 | Appointment of Mr Dhimantrai Purshottam Patel as a director (2 pages) |
26 June 2014 | Cancellation of shares. Statement of capital on 11 November 2013
|
26 June 2014 | Cancellation of shares. Statement of capital on 11 November 2013
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 October 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
8 October 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Sub-division of shares on 21 June 2013 (5 pages) |
26 June 2013 | Sub-division of shares on 21 June 2013 (5 pages) |
30 January 2013 | Change of share class name or designation (2 pages) |
30 January 2013 | Resolutions
|
30 January 2013 | Resolutions
|
30 January 2013 | Change of share class name or designation (2 pages) |
24 January 2013 | Director's details changed for Mr Sundip Shihn Singh on 1 January 2013 (2 pages) |
24 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
24 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
24 January 2013 | Director's details changed for Mr Sundip Shihn Singh on 1 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Sundip Shihn Singh on 1 January 2013 (2 pages) |
12 November 2012 | Appointment of Mr Sanjeev Kumar Choraria as a director (2 pages) |
12 November 2012 | Appointment of Mr Sanjeev Kumar Choraria as a director (2 pages) |
27 September 2012 | Incorporation
|
27 September 2012 | Incorporation
|