54-60 Baker Street
London
W1U 7BU
Director Name | Mr Nitin Sham Garg |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 09 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1000 at £1 | R.n. Laboratories Pvt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£100 |
Cash | £1,063 |
Current Liabilities | £71,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
28 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
29 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
14 February 2019 | Notification of Nitin Garg as a person with significant control on 6 April 2016 (2 pages) |
14 February 2019 | Notification of Rohit Sham Garg as a person with significant control on 6 April 2016 (2 pages) |
14 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
14 February 2019 | Cessation of R. N. Laboratories Pvt Ltd as a person with significant control on 7 April 2016 (1 page) |
30 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
7 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
7 September 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
2 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 1St Floor Roxburghe House 273/287 Regent Street London W1B 2HA United Kingdom to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 January 2014 | Director's details changed for Mr Rohit Shah Garg on 24 January 2014 (2 pages) |
24 January 2014 | Director's details changed for Mr Rohit Shah Garg on 24 January 2014 (2 pages) |
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|
9 January 2014 | Incorporation Statement of capital on 2014-01-09
|