Croydon
Surrey
CR0 2LX
Director Name | Mrs Roopal Pilani |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 June 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 24 Old Bond Street London W1S 4AP |
Director Name | Mr Dilip Kesavan |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2016(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Solent Court 1258 London Road Norbury London SW16 4EZ |
Registered Address | 3rd Floor 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Konnex Investments LTD 50.00% Ordinary |
---|---|
50 at £1 | Rikish LTD 50.00% Ordinary |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 August 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
1 July 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
4 September 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
2 July 2018 | Confirmation statement made on 23 June 2018 with updates (4 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
5 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
14 July 2017 | Notification of Rikish Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Rikish Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Uday Pilani as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Rikish Limited as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Uday Pilani as a person with significant control on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Uday Pilani as a person with significant control on 6 April 2016 (2 pages) |
11 August 2016 | Termination of appointment of Roopal Pilani as a director on 28 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Rakesh Vinodrai Patel as a director on 28 July 2016 (1 page) |
11 August 2016 | Termination of appointment of Roopal Pilani as a director on 28 July 2016 (1 page) |
11 August 2016 | Appointment of Mr Dilip Kesavan as a director on 28 July 2016 (2 pages) |
11 August 2016 | Termination of appointment of Rakesh Vinodrai Patel as a director on 28 July 2016 (1 page) |
11 August 2016 | Appointment of Mr Dilip Kesavan as a director on 28 July 2016 (2 pages) |
18 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
1 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
24 February 2016 | Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
24 February 2016 | Previous accounting period extended from 30 June 2015 to 30 November 2015 (1 page) |
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
21 August 2014 | Director's details changed for Mrs Roopal Pilani on 16 July 2014 (2 pages) |
21 August 2014 | Director's details changed for Mrs Roopal Pilani on 16 July 2014 (2 pages) |
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|
23 June 2014 | Incorporation Statement of capital on 2014-06-23
|