Company NameGokul Ventures Llp
Company StatusActive
Company NumberOC374438
CategoryLimited Liability Partnership
Incorporation Date18 April 2012(11 years, 11 months ago)

Directors

LLP Designated Member NameMr Deepak Khullar
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 353a Station Road
Harrow
HA1 1LN
LLP Designated Member NameMr Sumeet Khullar
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 353a Station Road
Harrow
HA1 1LN

Location

Registered Address52 High Street
Harrow
HA1 3LL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,158
Cash£104
Current Liabilities£62,976

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 April 2023 (11 months, 2 weeks ago)
Next Return Due2 May 2024 (1 month from now)

Filing History

4 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
24 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
19 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
23 April 2021Cessation of Priti Khullar as a person with significant control on 23 April 2021 (1 page)
23 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
23 April 2021Change of details for Mr Sumeet Khullar as a person with significant control on 23 April 2021 (2 pages)
23 April 2021Cessation of Krsna Property Investments Ltd as a person with significant control on 23 April 2021 (1 page)
23 April 2021Change of details for Mr Deepak Khullar as a person with significant control on 23 April 2021 (2 pages)
14 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
23 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
21 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
25 March 2019Registered office address changed from Middlesex House Floor 2 130 College Road Harrow HA1 1BQ England to 52 High Street Harrow HA1 3LL on 25 March 2019 (1 page)
14 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
2 August 2017Notification of Krsna Property Investments Ltd as a person with significant control on 6 April 2016 (1 page)
2 August 2017Notification of Krsna Property Investments Ltd as a person with significant control on 6 April 2016 (1 page)
2 August 2017Notification of Priti Khullar as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Priti Khullar as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Registered office address changed from York House 353a Station Road Harrow HA1 1LN to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 25 July 2017 (1 page)
25 July 2017Compulsory strike-off action has been discontinued (1 page)
25 July 2017Registered office address changed from York House 353a Station Road Harrow HA1 1LN to Middlesex House Floor 2 130 College Road Harrow HA1 1BQ on 25 July 2017 (1 page)
24 July 2017Notification of Deepak Khullar as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 18 April 2017 with no updates (3 pages)
24 July 2017Notification of Sumeet Khullar as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Sumeet Khullar as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 18 April 2017 with no updates (3 pages)
24 July 2017Notification of Deepak Khullar as a person with significant control on 6 April 2016 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 April 2016Annual return made up to 18 April 2016 (3 pages)
25 April 2016Annual return made up to 18 April 2016 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 April 2015Annual return made up to 18 April 2015 (3 pages)
21 April 2015Annual return made up to 18 April 2015 (3 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
6 May 2014Annual return made up to 18 April 2014 (3 pages)
6 May 2014Annual return made up to 18 April 2014 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 May 2013Annual return made up to 18 April 2013 (3 pages)
3 May 2013Annual return made up to 18 April 2013 (3 pages)
18 April 2012Incorporation of a limited liability partnership (5 pages)
18 April 2012Incorporation of a limited liability partnership (5 pages)