London
W1B 2HA
LLP Member Name | Fruition Properties Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2019(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 June 2021) |
Correspondence Address | 23 Kensington Gardens Square Kensington Gardens Sq London W2 4BE |
LLP Member Name | Umesh Ashar |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2015) |
Role | Company Director |
Country of Residence | Dubai Uae |
Correspondence Address | 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA |
LLP Member Name | Safaliben Prafulchandra Patel |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA |
LLP Member Name | Mrs Prafullaben Indrakumar Patel |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA |
LLP Member Name | Prafulchandra Patel |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA |
LLP Member Name | Mr Indrakumar Dadubhai Patel |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA |
LLP Member Name | Mr Bharat Vrajlal Poojara |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA |
LLP Member Name | Nehal Poojara |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA |
LLP Member Name | Mrs Shila Bharat Poojara |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA |
LLP Member Name | Shrina Poojara |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA |
LLP Member Name | Hasmukh Pabari |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2015) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 50 Grovewood Close Chorleywood Herts WD3 5PX |
LLP Member Name | Shemini Mohamed Madhani |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2015) |
Role | Company Director |
Country of Residence | Kenya |
Correspondence Address | 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA |
LLP Member Name | Shirinbann Harkishaw Bhagat |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2015) |
Role | Company Director |
Country of Residence | Tanzania |
Correspondence Address | 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA |
LLP Member Name | Harkishan Bhagat |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 April 2015) |
Role | Company Director |
Country of Residence | Tanzania |
Correspondence Address | 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA |
LLP Designated Member Name | Gempoint 2000 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2011(same day as company formation) |
Correspondence Address | Unit 1 Radford Estate Goodhall Street London NW10 6UA |
LLP Member Name | Porchester Invest Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2011(1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 28 March 2018) |
Correspondence Address | Acre House 11-15 William Road London NW1 3ER |
LLP Member Name | RPC Global Holdings Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Correspondence Address | P.O Box 33075 Dant Al Rolla Building Flat 408-A Block Al Rolla Street Burdubai United Arab Emirates |
LLP Member Name | Serian Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Correspondence Address | 23-25 Broad Street St Helier Jersey JE4 8ND |
LLP Member Name | Sunflag (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Correspondence Address | Harrison House Repton Street Leicester LE3 5FE |
LLP Member Name | Woodcote Proerties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Correspondence Address | 12a Village Walk Onchan Isle Of Man IM3 4EB |
LLP Member Name | Itrack Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Correspondence Address | 14 Copse Wood Way Northwood Middlesex HA6 2UE |
LLP Member Name | Intercolloid (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Correspondence Address | 3 Warner House Bessborough Road Harrovian Business Village Harrow Middlesex HA1 3EX |
LLP Member Name | Greystones Hb Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Correspondence Address | Greystones The Warren Radlett Hertfordshire WD7 7DS |
LLP Member Name | Ganesh Assets Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Correspondence Address | 119-121 Westbourne Grove London W2 4UP |
LLP Member Name | Finerose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Correspondence Address | Mercury House Heather Park Drive Wembley Middlesex HA0 1SX |
LLP Member Name | FASA Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Correspondence Address | 3 Rue Ami Lullin Geneva 1207 Geneva Switzerland |
LLP Member Name | Dorrell Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Correspondence Address | 12 King Henry Mews Harrow HA2 0JF |
LLP Member Name | Colrama Processing Labortories Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Correspondence Address | 12 York Gate Regents Park London NW1 4QS |
LLP Member Name | Canard Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Correspondence Address | 12a The Village Walk Onchan Isle Of Man IM3 4EB |
LLP Member Name | Beaver Enterprises Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Correspondence Address | Proconsa Ii Building Beatriz. M De Cabal Street Panama City Republic Of Panama |
LLP Member Name | Acedean Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2012(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 March 2018) |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middx HA9 8DP |
LLP Designated Member Name | RNS Assets Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2013(2 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2019) |
Correspondence Address | Unit 1 Radford Estate Old Oak Lane London NW10 6UA |
LLP Member Name | Fruition Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2014(3 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 March 2018) |
Correspondence Address | 7 Europa Studios Victoria Road London NW10 6ND |
Telephone | 020 89654999 |
---|---|
Telephone region | London |
Registered Address | 23 Kensington Gardens Square London W2 4BE |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,009,136 |
Cash | £79,375 |
Current Liabilities | £2,198,460 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
20 July 2016 | Delivered on: 21 July 2016 Persons entitled: Carboclass Limited Classification: A registered charge Particulars: 45A porchester road london t/no.239028. Outstanding |
---|---|
10 February 2015 | Delivered on: 25 February 2015 Persons entitled: I & M Bank Limited Classification: A registered charge Particulars: 45A porchester road london t/no 239028. Outstanding |
13 February 2012 | Delivered on: 15 February 2012 Satisfied on: 17 February 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 1 westbourne gardens paddington london t/no 239028; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets, the rents receivable from any lease. Fully Satisfied |
27 January 2012 | Delivered on: 3 February 2012 Satisfied on: 17 February 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 January 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
---|---|
27 January 2021 | Appointment of Fruition Properties Limited as a member on 1 April 2019 (2 pages) |
27 January 2021 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
6 October 2020 | Registered office address changed from 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA England to 23 Kensington Gardens Square London W2 4BE on 6 October 2020 (1 page) |
29 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
21 December 2018 | Satisfaction of charge OC3692970004 in full (4 pages) |
21 December 2018 | Satisfaction of charge OC3692970003 in full (4 pages) |
12 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
2 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
4 September 2018 | Member's details changed for Freshlead Limited on 21 August 2018 (1 page) |
3 September 2018 | Member's details changed for Freshlead Limited on 21 August 2018 (1 page) |
28 March 2018 | Termination of appointment of Prafullaben Indrakumar Patel as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Bharat Vrajlal Poojara as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Rpc Global Holdings Ltd as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Fruition Properties Limited as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Serian Holdings Limited as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Greystones Hb Limited as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Safaliben Prafulchandra Patel as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Prafulchandra Patel as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Beaver Enterprises Sa as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Shila Bharat Poojara as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Indrakumar Dadubhai Patel as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Ganesh Assets Ltd as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Shrina Poojara as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Canard Holdings Limited as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Colrama Processing Labortories Ltd as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Dorrell Investments Limited as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Fasa Investments Ltd as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Woodcote Proerties Limited as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Nehal Poojara as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Sunflag (Uk) Ltd as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Itrack Solutions Ltd as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Acedean Limited as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Porchester Invest Limited as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Intercolloid (Uk) Limited as a member on 28 March 2018 (1 page) |
28 March 2018 | Termination of appointment of Finerose Limited as a member on 28 March 2018 (1 page) |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
26 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 November 2016 | Termination of appointment of Shemini Mohamed Madhani as a member on 5 April 2015 (1 page) |
15 November 2016 | Termination of appointment of Hasmukh Pabari as a member on 5 April 2015 (1 page) |
15 November 2016 | Termination of appointment of Umesh Ashar as a member on 5 April 2015 (1 page) |
15 November 2016 | Termination of appointment of Shirinbann Harkishaw Bhagat as a member on 5 April 2015 (1 page) |
15 November 2016 | Termination of appointment of Umesh Ashar as a member on 5 April 2015 (1 page) |
15 November 2016 | Termination of appointment of Shirinbann Harkishaw Bhagat as a member on 5 April 2015 (1 page) |
15 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
15 November 2016 | Termination of appointment of Shemini Mohamed Madhani as a member on 5 April 2015 (1 page) |
15 November 2016 | Confirmation statement made on 28 October 2016 with updates (4 pages) |
15 November 2016 | Termination of appointment of Harkishan Bhagat as a member on 5 April 2015 (1 page) |
15 November 2016 | Termination of appointment of Hasmukh Pabari as a member on 5 April 2015 (1 page) |
15 November 2016 | Termination of appointment of Harkishan Bhagat as a member on 5 April 2015 (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 September 2016 | Registered office address changed from Unit 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from Unit 7 Europa Studios Victoria Road London NW10 6nd to 3rd Floor, Roxburghe House 273-287 Regent Street London W1B 2HA on 13 September 2016 (1 page) |
21 July 2016 | Registration of charge OC3692970004, created on 20 July 2016 (20 pages) |
21 July 2016 | Registration of charge OC3692970004, created on 20 July 2016 (20 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 November 2015 | Appointment of Fruition Properties Limited as a member on 29 October 2014 (2 pages) |
25 November 2015 | Annual return made up to 28 October 2015 (27 pages) |
25 November 2015 | Annual return made up to 28 October 2015 (27 pages) |
25 November 2015 | Appointment of Fruition Properties Limited as a member on 29 October 2014 (2 pages) |
25 February 2015 | Registration of charge OC3692970003, created on 10 February 2015 (21 pages) |
25 February 2015 | Registration of charge OC3692970003, created on 10 February 2015 (21 pages) |
17 February 2015 | Satisfaction of charge 1 in full (4 pages) |
17 February 2015 | Satisfaction of charge 2 in full (4 pages) |
17 February 2015 | Satisfaction of charge 1 in full (4 pages) |
17 February 2015 | Satisfaction of charge 2 in full (4 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
21 November 2014 | Annual return made up to 28 October 2014 (26 pages) |
21 November 2014 | Annual return made up to 28 October 2014 (26 pages) |
12 November 2014 | Appointment of Rns Assets Limited as a member on 18 December 2013 (2 pages) |
12 November 2014 | Termination of appointment of Gempoint 2000 Limited as a member on 18 December 2013 (1 page) |
12 November 2014 | Termination of appointment of Gempoint 2000 Limited as a member on 18 December 2013 (1 page) |
12 November 2014 | Appointment of Rns Assets Limited as a member on 18 December 2013 (2 pages) |
15 November 2013 | Member's details changed for Gempoint 2000 Limited on 9 October 2013 (1 page) |
15 November 2013 | Annual return made up to 28 October 2013 (26 pages) |
15 November 2013 | Member's details changed for Gempoint 2000 Limited on 9 October 2013 (1 page) |
15 November 2013 | Member's details changed for Gempoint 2000 Limited on 9 October 2013 (1 page) |
15 November 2013 | Annual return made up to 28 October 2013 (26 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 November 2012 | Annual return made up to 28 October 2012 (15 pages) |
9 November 2012 | Annual return made up to 28 October 2012 (15 pages) |
27 June 2012 | Appointment of Prafullaben Indrakumar Patel as a member (2 pages) |
27 June 2012 | Appointment of Mr. Indrakumar Dadubhai Patel as a member (2 pages) |
27 June 2012 | Appointment of Mr. Indrakumar Dadubhai Patel as a member (2 pages) |
27 June 2012 | Appointment of Prafullaben Indrakumar Patel as a member (2 pages) |
27 June 2012 | Appointment of Shemini Mohamed Madhani as a member (2 pages) |
27 June 2012 | Appointment of Shemini Mohamed Madhani as a member (2 pages) |
12 June 2012 | Appointment of Porchester Invest Limited as a member (2 pages) |
12 June 2012 | Appointment of Intercolloid (Uk) Limited as a member (2 pages) |
12 June 2012 | Appointment of Harkishan Bhagat as a member (2 pages) |
12 June 2012 | Appointment of Greystones Hb Limited as a member (3 pages) |
12 June 2012 | Appointment of Hasmukh Pabari as a member (2 pages) |
12 June 2012 | Appointment of Itrack Solutions Ltd as a member (2 pages) |
12 June 2012 | Appointment of Serian Holdings Limited as a member (2 pages) |
12 June 2012 | Appointment of Ganesh Assets Ltd as a member (2 pages) |
12 June 2012 | Appointment of Greystones Hb Limited as a member (3 pages) |
12 June 2012 | Appointment of Prafulchandra Patel as a member (2 pages) |
12 June 2012 | Appointment of Safaliben Patel as a member (2 pages) |
12 June 2012 | Appointment of Woodcote Proerties Limited as a member (2 pages) |
12 June 2012 | Appointment of Shirinbann Harkishaw Bhagat as a member (2 pages) |
12 June 2012 | Appointment of Umesh Ashar as a member (2 pages) |
12 June 2012 | Appointment of Fasa Investments Ltd as a member (2 pages) |
12 June 2012 | Appointment of Shirinbann Harkishaw Bhagat as a member (2 pages) |
12 June 2012 | Appointment of Umesh Ashar as a member (2 pages) |
12 June 2012 | Appointment of Rpc Global Holdings Ltd as a member (2 pages) |
12 June 2012 | Appointment of Fasa Investments Ltd as a member (2 pages) |
12 June 2012 | Appointment of Sunflag (Uk) Ltd as a member (2 pages) |
12 June 2012 | Appointment of Finerose Limted as a member (3 pages) |
12 June 2012 | Appointment of Sunflag (Uk) Ltd as a member (2 pages) |
12 June 2012 | Appointment of Woodcote Proerties Limited as a member (2 pages) |
12 June 2012 | Appointment of Porchester Invest Limited as a member (2 pages) |
12 June 2012 | Appointment of Intercolloid (Uk) Limited as a member (2 pages) |
12 June 2012 | Appointment of Prafulchandra Patel as a member (2 pages) |
12 June 2012 | Appointment of Rpc Global Holdings Ltd as a member (2 pages) |
12 June 2012 | Appointment of Itrack Solutions Ltd as a member (2 pages) |
12 June 2012 | Appointment of Safaliben Patel as a member (2 pages) |
12 June 2012 | Appointment of Serian Holdings Limited as a member (2 pages) |
12 June 2012 | Appointment of Finerose Limted as a member (3 pages) |
12 June 2012 | Appointment of Harkishan Bhagat as a member (2 pages) |
12 June 2012 | Appointment of Dorrell Investments Limited as a member (3 pages) |
12 June 2012 | Appointment of Ganesh Assets Ltd as a member (2 pages) |
12 June 2012 | Appointment of Dorrell Investments Limited as a member (3 pages) |
12 June 2012 | Appointment of Hasmukh Pabari as a member (2 pages) |
11 June 2012 | Appointment of Nehal Poojara as a member (2 pages) |
11 June 2012 | Appointment of Acedean Limited as a member (2 pages) |
11 June 2012 | Appointment of Acedean Limited as a member (2 pages) |
11 June 2012 | Appointment of Colrama Processing Labortories Ltd as a member (2 pages) |
11 June 2012 | Appointment of Beaver Enterprises Sa as a member (3 pages) |
11 June 2012 | Appointment of Bharat Vrajlal Poojara as a member (2 pages) |
11 June 2012 | Appointment of Colrama Processing Labortories Ltd as a member (2 pages) |
11 June 2012 | Appointment of Canard Holdings Limited as a member (2 pages) |
11 June 2012 | Appointment of Beaver Enterprises Sa as a member (3 pages) |
11 June 2012 | Appointment of Canard Holdings Limited as a member (2 pages) |
11 June 2012 | Appointment of Nehal Poojara as a member (2 pages) |
11 June 2012 | Appointment of Mrs Shila Bharat Poojara as a member (2 pages) |
11 June 2012 | Appointment of Bharat Vrajlal Poojara as a member (2 pages) |
11 June 2012 | Appointment of Shrina Poojara as a member (2 pages) |
11 June 2012 | Appointment of Shrina Poojara as a member (2 pages) |
11 June 2012 | Appointment of Mrs Shila Bharat Poojara as a member (2 pages) |
2 May 2012 | Change of status notice (1 page) |
2 May 2012 | Change of status notice (1 page) |
15 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
9 February 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (2 pages) |
9 February 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (2 pages) |
3 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
3 February 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
28 October 2011 | Incorporation of a limited liability partnership (9 pages) |
28 October 2011 | Incorporation of a limited liability partnership (9 pages) |