Dubai
United Arab Emirates
Director Name | Mr Tanuj Shori |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 03 June 2014(same day as company formation) |
Role | Analyst |
Country of Residence | United Arab Emirates |
Correspondence Address | Villa No.18 St 10, Meadows 1, Emirates Living Dubai United Arab Emirates |
Director Name | Mr Nikhil Kaithwal |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 November 2014(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2017) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 5 Harbour Exchange Harbour Exchange Square London E14 9GE |
Registered Address | 5 Harbour Exchange Harbour Exchange Square London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
---|---|
27 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
19 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
10 July 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
26 April 2017 | Termination of appointment of Nikhil Kaithwal as a director on 1 January 2017 (1 page) |
26 April 2017 | Termination of appointment of Nikhil Kaithwal as a director on 1 January 2017 (1 page) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
1 March 2016 | Micro company accounts made up to 31 March 2015 (3 pages) |
1 March 2016 | Micro company accounts made up to 31 March 2015 (3 pages) |
28 February 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
28 February 2016 | Previous accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
20 August 2015 | Registered office address changed from Suite 3, 4th Floor, Alperton House Bridgewater Road Wembley London HA0 1EH to 5 Harbour Exchange Harbour Exchange Square London E14 9GE on 20 August 2015 (1 page) |
20 August 2015 | Registered office address changed from Suite 3, 4th Floor, Alperton House Bridgewater Road Wembley London HA0 1EH to 5 Harbour Exchange Harbour Exchange Square London E14 9GE on 20 August 2015 (1 page) |
4 July 2015 | Director's details changed for Ms Kanika Gupta on 3 July 2015 (2 pages) |
4 July 2015 | Director's details changed for Mr Tanuj Shori on 3 July 2015 (2 pages) |
4 July 2015 | Director's details changed for Ms Kanika Gupta on 3 July 2015 (2 pages) |
4 July 2015 | Director's details changed for Mr Tanuj Shori on 3 July 2015 (2 pages) |
4 July 2015 | Director's details changed for Ms Kanika Gupta on 3 July 2015 (2 pages) |
4 July 2015 | Director's details changed for Mr Tanuj Shori on 3 July 2015 (2 pages) |
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
20 November 2014 | Director's details changed for Mr Nikhil Kaithwal on 17 November 2014 (2 pages) |
20 November 2014 | Director's details changed for Mr Nikhil Kaithwal on 17 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Nikhil Kaithwal as a director on 8 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Nikhil Kaithwal as a director on 8 November 2014 (2 pages) |
10 November 2014 | Appointment of Mr Nikhil Kaithwal as a director on 8 November 2014 (2 pages) |
12 September 2014 | Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to 5 Harbour Exchange Harbour Exchange Square London E14 9GE on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from Suite 3, 4th Floor, Alperton House Bridgewater Road Wembley London EC4 1BN United Kingdom to 5 Harbour Exchange Harbour Exchange Square London E14 9GE on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from Suite 3, 4th Floor, Alperton House Bridgewater Road Wembley London EC4 1BN United Kingdom to 5 Harbour Exchange Harbour Exchange Square London E14 9GE on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from 100 Fetter Lane London EC4A 1BN United Kingdom to 5 Harbour Exchange Harbour Exchange Square London E14 9GE on 12 September 2014 (1 page) |
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|