Walsall
WS2 9PZ
Director Name | Mrs Preethy Merlin Christopher |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(3 years after company formation) |
Appointment Duration | 8 years, 2 months |
Role | HR |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Bobby Jose Christopher |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Bobby Jose Christopher |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 294 Pleck Road First Floor Walsall WS2 9EU |
Secretary Name | Ms Preethy Merlin Purushotham |
---|---|
Status | Resigned |
Appointed | 08 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Bassett Street Walsall WS2 9PZ |
Director Name | Mr Christopher Prabhudas Pitta |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Bassett Street Walsall WS2 9PZ |
Registered Address | 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
1 at £1 | Christopher Pitta 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,157 |
Cash | £1,157 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
8 January 2021 | Confirmation statement made on 7 January 2021 with updates (3 pages) |
---|---|
2 September 2020 | Termination of appointment of Christopher Prabhudas Pitta as a director on 31 August 2020 (1 page) |
11 August 2020 | Micro company accounts made up to 30 June 2020 (9 pages) |
16 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
16 August 2019 | Appointment of Mr Bobby Jose Christopher as a director on 16 August 2019 (2 pages) |
9 August 2019 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
11 January 2019 | Confirmation statement made on 8 January 2019 with updates (3 pages) |
13 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
22 March 2018 | Micro company accounts made up to 23 June 2017 (2 pages) |
22 March 2018 | Registered office address changed from 45 Newhall Street Cornwall Buildings Birmingham B3 3QR to 18 Bassett Street Walsall WS2 9PZ on 22 March 2018 (1 page) |
19 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
27 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
29 January 2017 | Termination of appointment of Preethy Merlin Purushotham as a secretary on 16 January 2017 (1 page) |
29 January 2017 | Termination of appointment of Preethy Merlin Purushotham as a secretary on 16 January 2017 (1 page) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
19 April 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
19 April 2016 | Micro company accounts made up to 30 June 2015 (3 pages) |
18 February 2016 | Appointment of Ms Preethy Merlin Purushotham as a director on 1 February 2016 (2 pages) |
18 February 2016 | Appointment of Ms Preethy Merlin Purushotham as a director on 1 February 2016 (2 pages) |
5 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
1 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Secretary's details changed for Ms Preethy Merlin Purushotham on 13 December 2014 (1 page) |
1 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
1 February 2015 | Secretary's details changed for Ms Preethy Merlin Purushotham on 13 December 2014 (1 page) |
1 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-01
|
30 September 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
30 September 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
30 September 2014 | Micro company accounts made up to 30 June 2014 (2 pages) |
30 September 2014 | Previous accounting period extended from 31 January 2014 to 30 June 2014 (1 page) |
1 August 2014 | Termination of appointment of Bobby Jose Christopher as a director on 29 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Bobby Jose Christopher as a director on 29 July 2014 (1 page) |
31 July 2014 | Appointment of Mr Christopher Prabhudas Pitta as a director on 29 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Christopher Prabhudas Pitta as a director on 29 July 2014 (2 pages) |
21 February 2014 | Secretary's details changed for Ms Preethy Merlin Purushotham on 13 September 2013 (1 page) |
21 February 2014 | Secretary's details changed for Ms Preethy Merlin Purushotham on 13 September 2013 (1 page) |
17 February 2014 | Registered office address changed from Unit 34 New House 67-68 Hatton Garden Holborn London EC1N 8JY on 17 February 2014 (1 page) |
17 February 2014 | Registered office address changed from Unit 34 New House 67-68 Hatton Garden Holborn London EC1N 8JY on 17 February 2014 (1 page) |
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
12 January 2014 | Director's details changed for Mr Bobby Jose Christopher on 13 October 2013 (3 pages) |
12 January 2014 | Director's details changed for Mr Bobby Jose Christopher on 13 October 2013 (3 pages) |
4 August 2013 | Registered office address changed from 67-68 Unit 34 67-68 Hatton Garden Holborn London EC1N 8JY England on 4 August 2013 (1 page) |
4 August 2013 | Registered office address changed from 18 Harrow Road London E6 1JS England on 4 August 2013 (1 page) |
4 August 2013 | Registered office address changed from 18 Harrow Road London E6 1JS England on 4 August 2013 (1 page) |
4 August 2013 | Registered office address changed from 67-68 Unit 34 67-68 Hatton Garden Holborn London EC1N 8JY England on 4 August 2013 (1 page) |
4 August 2013 | Registered office address changed from 67-68 Unit 34 67-68 Hatton Garden Holborn London EC1N 8JY England on 4 August 2013 (1 page) |
4 August 2013 | Registered office address changed from 18 Harrow Road London E6 1JS England on 4 August 2013 (1 page) |
8 January 2013 | Incorporation (25 pages) |
8 January 2013 | Incorporation (25 pages) |