London
WC2B 4AS
Director Name | Mr Vijay Gutte |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 2nd Floor Nile Business Centre Nelson Street London E1 2DE |
Director Name | Mr Rithesh Rai |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 November 2016(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 2nd Floor Nile Business Centre Nelson Street London E1 2DE |
Director Name | Mr Mohamad Harun Rasid |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2018(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 58 Nelson Street London E1 2DE |
Registered Address | 4th Floor Imperial House 8 Kean Street London WC2B 4AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 21 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 4 February 2023 (overdue) |
13 July 2020 | Delivered on: 21 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
17 December 2020 | Registered office address changed from 2nd Floor Nile Business Centre Nelson Street London E1 2DE England to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 17 December 2020 (1 page) |
---|---|
4 August 2020 | Total exemption full accounts made up to 29 February 2020 (13 pages) |
21 July 2020 | Registration of charge 104607310001, created on 13 July 2020 (41 pages) |
27 March 2020 | Termination of appointment of Mohamad Harun Rasid as a director on 15 March 2020 (1 page) |
19 March 2020 | Appointment of Mr Eshwar Phunde as a director on 15 March 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
28 January 2020 | Termination of appointment of Rithesh Rai as a director on 19 December 2019 (1 page) |
19 December 2019 | Accounts for a small company made up to 28 February 2019 (14 pages) |
21 January 2019 | Cessation of Vijay Gutte as a person with significant control on 19 January 2019 (1 page) |
21 January 2019 | Confirmation statement made on 21 January 2019 with updates (5 pages) |
21 January 2019 | Notification of Sonam Gutte as a person with significant control on 19 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (5 pages) |
7 November 2018 | Accounts for a small company made up to 28 February 2018 (10 pages) |
1 October 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
1 October 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
24 August 2018 | Termination of appointment of Vijay Gutte as a director on 21 August 2018 (1 page) |
21 August 2018 | Appointment of Mr Mohamad Harun Rasid as a director on 5 August 2018 (2 pages) |
3 August 2018 | Previous accounting period extended from 30 November 2017 to 28 February 2018 (1 page) |
25 September 2017 | Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom to 2nd Floor Nile Business Centre Nelson Street London E1 2DE on 25 September 2017 (1 page) |
25 September 2017 | Registered office address changed from Mill House Overbridge Square Hambridge Lane Newbury Berkshire RG14 5UX United Kingdom to 2nd Floor Nile Business Centre Nelson Street London E1 2DE on 25 September 2017 (1 page) |
22 September 2017 | Change of details for Mr Vijay Gutte as a person with significant control on 1 June 2017 (2 pages) |
22 September 2017 | Change of details for Mr Vijay Gutte as a person with significant control on 1 June 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
22 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
3 November 2016 | Incorporation
Statement of capital on 2016-11-03
|
3 November 2016 | Incorporation
Statement of capital on 2016-11-03
|