Vasant Vihar
Delhi
110057
Director Name | Mrs Roopa Saluja |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 20 June 2017(3 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | PO Box 110057 D-5/5 Vasant Vihar Delhi India |
Director Name | Mr Mark Asghar Thomas Khan |
---|---|
Date of Birth | May 1992 (Born 32 years ago) |
Nationality | English |
Status | Current |
Appointed | 24 March 2023(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Business Person |
Country of Residence | United Kingdom |
Correspondence Address | Flat No 4 3-13 Shipbuilding Way London E13 9GL |
Director Name | Mr Paresh Kumar Velji Lakhamshi Shah |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 3 Creed Court 5 Ludgatehill London EC4M 7AA |
Director Name | Mr Amish Arora |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 April 2016(1 year, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | Uttar Pradesh |
Correspondence Address | Kf-16 Kavi Nagar Ghaziabad Uttar Pradesh 201001 |
Director Name | Mr Ramprasad Babu Anasuri |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Gold Building 3 Chiswick Park 566 Chiswick High Road London Middlesex W4 5YA |
Director Name | Mr Jonathan Azzopardi |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 25 March 2019(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office Gold Building 3 Chiswick Park 566 Chiswick High Road London Middlesex W4 5YA |
Registered Address | Office Gold Building 3 Chiswick Park 566 Chiswick High Road London Middlesex 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 |
20k at £1 | Whitefields Overseas LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 7 April 2024 (overdue) |
19 May 2023 | Termination of appointment of Jonathan Azzopardi as a director on 19 May 2023 (1 page) |
---|---|
24 March 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
24 March 2023 | Appointment of Mr. Mark Asghar Thomas Khan as a director on 24 March 2023 (2 pages) |
16 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
14 November 2022 | Confirmation statement made on 23 August 2022 with no updates (3 pages) |
14 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
14 September 2021 | Confirmation statement made on 23 August 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
17 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
26 March 2019 | Appointment of Mr Jonathan Azzopardi as a director on 25 March 2019 (2 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
23 August 2017 | Cessation of Ramprasad Babu Anasuri as a person with significant control on 1 August 2017 (1 page) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 August 2017 | Cessation of Ramprasad Babu Anasuri as a person with significant control on 1 August 2017 (1 page) |
23 August 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
23 June 2017 | Termination of appointment of Ramprasad Babu Anasuri as a director on 20 June 2017 (1 page) |
23 June 2017 | Termination of appointment of Ramprasad Babu Anasuri as a director on 20 June 2017 (1 page) |
22 June 2017 | Appointment of Mrs Roopa Saluja as a director on 20 June 2017 (2 pages) |
22 June 2017 | Appointment of Mrs Roopa Saluja as a director on 20 June 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
3 May 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
31 March 2017 | Termination of appointment of Amish Arora as a director on 21 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Amish Arora as a director on 21 March 2017 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Amish Arora on 13 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Amish Arora on 13 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Ramprasad Babu Anasuri as a director on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Ramprasad Babu Anasuri as a director on 10 May 2016 (2 pages) |
22 April 2016 | Appointment of Mr Amish Arora as a director on 5 April 2016 (2 pages) |
22 April 2016 | Appointment of Mr Amish Arora as a director on 5 April 2016 (2 pages) |
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
24 December 2015 | Amended accounts for a dormant company made up to 31 March 2015 (3 pages) |
24 December 2015 | Amended accounts for a dormant company made up to 31 March 2015 (3 pages) |
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
21 August 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
21 August 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
1 July 2015 | Termination of appointment of Paresh Kumar Velji Lakhamshi Shah as a director on 30 June 2015 (1 page) |
1 July 2015 | Termination of appointment of Paresh Kumar Velji Lakhamshi Shah as a director on 30 June 2015 (1 page) |
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
16 October 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London Middlesex W4 5YA on 16 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London Middlesex W4 5YA on 16 October 2014 (2 pages) |
15 October 2014 | Appointment of Paresh Kumar Vaji Lakhamshi Shah as a director on 8 October 2014 (3 pages) |
15 October 2014 | Appointment of Paresh Kumar Vaji Lakhamshi Shah as a director on 8 October 2014 (3 pages) |
15 October 2014 | Appointment of Paresh Kumar Vaji Lakhamshi Shah as a director on 8 October 2014 (3 pages) |
14 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
14 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|
2 May 2014 | Incorporation Statement of capital on 2014-05-02
|