Company NameEterna Solutions Limited
DirectorAtam Prakash Sharma
Company StatusActive
Company Number11549651
CategoryPrivate Limited Company
Incorporation Date3 September 2018(5 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Atam Prakash Sharma
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address28 Selsdon Road
London
E13 9BX
Secretary NameMr Atam Prakash Sharma
StatusCurrent
Appointed27 February 2020(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address28 Selsdon Road
London
E13 9BX
Director NameMr Sahil Kohli
Date of BirthOctober 1990 (Born 33 years ago)
NationalityIndian
StatusResigned
Appointed03 September 2018(same day as company formation)
RoleEntrepreneur
Country of ResidenceIndia
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Secretary NameMr Sahil Kohli
StatusResigned
Appointed03 September 2018(same day as company formation)
RoleCompany Director
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX
Director NameMr Atam Prakash Sharma
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2020(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 27 February 2020)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address28 Selsdon Road
London
E13 9BX
Secretary NameMr Atam Prakash Sharma
StatusResigned
Appointed27 February 2020(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 27 February 2020)
RoleCompany Director
Correspondence Address28 Selsdon Road
London
E13 9BX

Location

Registered Address28 Selsdon Road
London
E13 9BX
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardBoleyn
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

6 November 2020Confirmation statement made on 2 September 2020 with updates (5 pages)
6 November 2020Notification of Atam Prakash Sharma as a person with significant control on 30 August 2020 (2 pages)
6 November 2020Cessation of Sahil Kohli as a person with significant control on 30 August 2020 (1 page)
9 July 2020Registered office address changed from Oban Lodge 38 Old Road West Gravesend DA11 0LJ England to 28 Selsdon Road London E13 9BX on 9 July 2020 (1 page)
26 June 2020Termination of appointment of Atam Prakash Sharma as a director on 27 February 2020 (1 page)
26 June 2020Appointment of Mr Atam Prakash Sharma as a director on 27 February 2020 (2 pages)
26 June 2020Termination of appointment of Atam Prakash Sharma as a secretary on 27 February 2020 (1 page)
26 June 2020Appointment of Mr Atam Prakash Sharma as a secretary on 27 February 2020 (2 pages)
22 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
27 February 2020Termination of appointment of Sahil Kohli as a director on 27 February 2020 (1 page)
27 February 2020Appointment of Mr Atam Prakash Sharma as a secretary on 27 February 2020 (2 pages)
27 February 2020Appointment of Mr Atam Prakash Sharma as a director on 27 February 2020 (2 pages)
27 February 2020Termination of appointment of Sahil Kohli as a secretary on 27 February 2020 (1 page)
14 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
14 February 2019Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Oban Lodge 38 Old Road West Gravesend DA11 0LJ on 14 February 2019 (1 page)
26 September 2018Change of details for Mr Sahi Kohli as a person with significant control on 26 September 2018 (2 pages)
26 September 2018Director's details changed for Mr Sahi Kohli on 26 September 2018 (2 pages)
26 September 2018Secretary's details changed for Mr Sahi Kohli on 26 September 2018 (1 page)
3 September 2018Incorporation
Statement of capital on 2018-09-03
  • GBP 10
(31 pages)