566 Chiswick High Road
London
W4 5YA
Director Name | Mrs Subhashini Babuji |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2016(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Office Gold, Building 3 Chiswick Park London 566 Chiswick Park W4 5YA |
Director Name | Mr Rajkumar Ranganathan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2016(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 August 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Registered Address | Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
55 at £1 | Babuji Pattabi Kandaswamy 55.00% Ordinary |
---|---|
5 at £1 | Subhashini Babuji 5.00% Ordinary |
40 at £1 | Rajkumar Ranganathan 40.00% Ordinary |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 August 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
---|---|
13 August 2020 | Termination of appointment of Rajkumar Ranganathan as a director on 13 August 2020 (1 page) |
13 August 2020 | Termination of appointment of Subhashini Babuji as a director on 13 August 2020 (1 page) |
1 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
8 March 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
29 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
27 February 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
27 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
12 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 January 2016 | Director's details changed for Mr Rajkumar Ranganathan on 1 January 2016 (2 pages) |
25 January 2016 | Director's details changed for Mr Rajkumar Ranganathan on 1 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mrs Subhashini Bapuji on 1 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Mrs Subhashini Bapuji on 1 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Rajkumar Ranganathan as a director on 1 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Rajkumar Ranganathan as a director on 1 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Appointment of Mrs Subhashini Bapuji as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Mrs Subhashini Bapuji as a director on 1 January 2016 (2 pages) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
16 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Babuji Pattabi Kandaswamy on 12 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Babuji Pattabi Kandaswamy on 12 December 2014 (2 pages) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2013 | Incorporation Statement of capital on 2013-06-12
|
12 June 2013 | Incorporation Statement of capital on 2013-06-12
|
12 June 2013 | Incorporation Statement of capital on 2013-06-12
|