Dartford
DA1 5GS
Director Name | Mr Priyaatharsan Anandagumar |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2018(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Banking |
Country of Residence | England |
Correspondence Address | 17 Stones Avenue Dartford DA1 5GS |
Registered Address | 17 Stones Avenue Dartford DA1 5GS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Joyce Green |
Built Up Area | Greater London |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 6 June 2023 (11 months ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 2 weeks from now) |
27 June 2018 | Delivered on: 3 July 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: A legal mortgage over 93 whitehorse lane croydon SE25 6RA. Hm land registry title number SGL786799. Outstanding |
---|---|
12 April 2018 | Delivered on: 20 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
31 January 2024 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
23 January 2024 | Amended micro company accounts made up to 30 April 2022 (5 pages) |
6 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
29 January 2023 | Micro company accounts made up to 30 April 2022 (9 pages) |
17 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
31 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
7 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
6 May 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
27 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
4 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
28 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
3 July 2018 | Registration of charge 101233190002, created on 27 June 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
20 April 2018 | Registration of charge 101233190001, created on 12 April 2018 (9 pages) |
29 March 2018 | Appointment of Mr Priyaatharsan Anandagumar as a director on 28 March 2018 (2 pages) |
28 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
14 April 2016 | Incorporation Statement of capital on 2016-04-14
|
14 April 2016 | Incorporation Statement of capital on 2016-04-14
|