London
SW3 4UP
Director Name | Mr Ritam Gandhi |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat A 240 Old Brompton Road London SW5 0DE |
Secretary Name | Sable Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2013(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Website | tthive.co.uk |
---|
Registered Address | 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Ritam Gandhi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,734 |
Cash | £1,039 |
Current Liabilities | £36,448 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 2 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 16 February 2024 (overdue) |
2 February 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
---|---|
18 December 2020 | Confirmation statement made on 1 November 2020 with updates (5 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
3 December 2019 | Notification of Manju Gandhi as a person with significant control on 2 July 2017 (2 pages) |
3 December 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
3 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 December 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
11 October 2018 | Notification of Rakesh Gandhi as a person with significant control on 2 July 2017 (2 pages) |
11 October 2018 | Cessation of Ritam Gandhi as a person with significant control on 2 July 2017 (1 page) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2017 | Termination of appointment of Ritam Gandhi as a director on 1 November 2017 (1 page) |
20 November 2017 | Termination of appointment of Ritam Gandhi as a director on 1 November 2017 (1 page) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
20 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 March 2017 | Appointment of Mr Ritam Gandhi as a director on 28 February 2017 (2 pages) |
15 March 2017 | Appointment of Mr Ritam Gandhi as a director on 28 February 2017 (2 pages) |
9 February 2017 | Termination of appointment of Ritam Gandhi as a director on 31 January 2017 (1 page) |
9 February 2017 | Appointment of Mr Rakesh Gandhi as a director on 31 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Ritam Gandhi as a director on 31 January 2017 (1 page) |
9 February 2017 | Appointment of Mr Rakesh Gandhi as a director on 31 January 2017 (2 pages) |
17 October 2016 | Annual return made up to 17 June 2016 with a full list of shareholders (6 pages) |
17 October 2016 | Annual return made up to 17 June 2016 with a full list of shareholders (6 pages) |
7 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
7 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 March 2016 | Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 35 Cambridge Road Bromley BR1 4EB to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ England to 6 Stonehaven 37 Wickham Road Beckenham Kent BR3 6LZ on 21 March 2016 (1 page) |
13 September 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 September 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
2 July 2015 | Termination of appointment of Sable Secretaries Ltd as a secretary on 30 June 2015 (1 page) |
2 July 2015 | Termination of appointment of Sable Secretaries Ltd as a secretary on 30 June 2015 (1 page) |
2 April 2015 | Director's details changed for Mr Ritam Gandhi on 2 April 2014 (2 pages) |
2 April 2015 | Director's details changed for Mr Ritam Gandhi on 2 April 2014 (2 pages) |
2 April 2015 | Director's details changed for Mr Ritam Gandhi on 2 April 2014 (2 pages) |
25 September 2014 | Registered office address changed from Castlewood House 77/91 New Oxford Street London WC1A 1DG to 35 Cambridge Road Bromley BR1 4EB on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from Castlewood House 77/91 New Oxford Street London WC1A 1DG to 35 Cambridge Road Bromley BR1 4EB on 25 September 2014 (1 page) |
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
1 July 2013 | Incorporation
|
1 July 2013 | Incorporation
|