London
EC1V 2NX
Director Name | Mr Ayush Mathur |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 07 September 2021(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Service |
Country of Residence | India |
Correspondence Address | 124 City Road London EC1V 2NX |
Director Name | Mr Puneet Yadav |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 19 October 2023(5 years, 8 months after company formation) |
Appointment Duration | 6 months |
Role | Business Person |
Country of Residence | India |
Correspondence Address | 124 City Road London EC1V 2NX |
Director Name | Mr Samir Rambihari Rai |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2018(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Welland Close Langley Slough Berkshire SL3 8UP |
Secretary Name | Mrs Samita Singh |
---|---|
Status | Resigned |
Appointed | 13 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 11-14 Grafton Street London W1S 4EW |
Director Name | Mr Ritesh Agarwal |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 July 2019(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 September 2021) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | Mindspace Properties 9 Appold Street London EC2A 2AP |
Director Name | Mr Rishabh Kumar |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 October 2020(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 September 2021) |
Role | Service |
Country of Residence | India |
Correspondence Address | Mindspace Properties 9 Appold Street London EC2A 2AP |
Registered Address | 124 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
4 December 2023 | Appointment of Mr. Puneet Yadav as a director on 19 October 2023 (2 pages) |
---|---|
28 June 2023 | Registered office address changed from Mindspace Properties 9 Appold Street London EC2A 2AP United Kingdom to 124 City Road London EC1V 2NX on 28 June 2023 (1 page) |
27 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (46 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2022 | Full accounts made up to 31 March 2021 (46 pages) |
2 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
14 September 2021 | Appointment of Mr. Ayush Mathur as a director on 7 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Ritesh Agarwal as a director on 7 September 2021 (1 page) |
13 September 2021 | Appointment of Mr. Rakesh Kumar as a director on 7 September 2021 (2 pages) |
13 September 2021 | Termination of appointment of Rishabh Kumar as a director on 7 September 2021 (1 page) |
21 June 2021 | Memorandum and Articles of Association (21 pages) |
21 June 2021 | Resolutions
|
14 April 2021 | Full accounts made up to 31 March 2020 (45 pages) |
25 February 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
21 February 2021 | Registered office address changed from 4 Floor Mindspace Properties 114 Whitechapel High Street the Relay Building London E1 7PT England to Mindspace Properties 9 Appold Street London EC2A 2AP on 21 February 2021 (1 page) |
6 January 2021 | Appointment of Mr. Rishabh Kumar as a director on 20 October 2020 (2 pages) |
5 June 2020 | Termination of appointment of Samir Rambihari Rai as a director on 1 June 2020 (1 page) |
28 February 2020 | Confirmation statement made on 12 February 2020 with updates (4 pages) |
21 January 2020 | Statement of capital following an allotment of shares on 15 January 2020
|
7 January 2020 | Registered office address changed from 11-14 Grafton Street London W1S 4EW England to 4 Floor Mindspace Properties 114 Whitechapel High Street the Relay Building London E1 7PT on 7 January 2020 (1 page) |
10 December 2019 | Full accounts made up to 31 March 2019 (36 pages) |
1 November 2019 | Termination of appointment of Samita Singh as a secretary on 23 October 2019 (1 page) |
19 August 2019 | Statement of capital following an allotment of shares on 15 August 2019
|
14 July 2019 | Appointment of Mr Ritesh Agarwal as a director on 12 July 2019 (2 pages) |
4 July 2019 | Cancellation of shares. Statement of capital on 20 June 2019
|
18 June 2019 | Statement of capital following an allotment of shares on 14 June 2019
|
1 April 2019 | Registered office address changed from 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH England to 11-14 Grafton Street London W1S 4EW on 1 April 2019 (1 page) |
19 February 2019 | Confirmation statement made on 12 February 2019 with updates (4 pages) |
28 January 2019 | Statement of capital following an allotment of shares on 24 January 2019
|
23 December 2018 | Registered office address changed from 37 Welland Close Slough SL3 8UP United Kingdom to 2nd Floor Lincoln House 296-302 High Holborn London WC1V 7JH on 23 December 2018 (1 page) |
8 July 2018 | Statement of capital following an allotment of shares on 3 July 2018
|
8 July 2018 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
13 February 2018 | Incorporation Statement of capital on 2018-02-13
|
13 February 2018 | Incorporation Statement of capital on 2018-02-13
|