London
N1 7GU
Director Name | Mrs Nadya Hema Damhar |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Secretary Name | Mrs Nadya Damhar |
---|---|
Status | Current |
Appointed | 19 April 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mrs Lutchmee Damhar |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Mr Amarnauth Gyan Ludhor |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 28 Paradise Road Writtle Chelmsford Essex CM1 3HP |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
Built Up Area | Writtle |
Latest Accounts | 4 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 4 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
5 April 2019 | Delivered on: 11 April 2019 Persons entitled: Amarnauth Gyan Ludhor Keswaree Ludhor Classification: A registered charge Particulars: Freehold 28 paradise road writtle chelmsford essex. Outstanding |
---|
20 November 2023 | Confirmation statement made on 20 May 2023 with updates (5 pages) |
---|---|
20 November 2023 | Notification of Dave Prakash Damhar as a person with significant control on 19 May 2023 (2 pages) |
13 November 2023 | Total exemption full accounts made up to 4 April 2023 (7 pages) |
28 June 2023 | Change of details for Nadya Hema Damhar as a person with significant control on 28 June 2023 (2 pages) |
28 June 2023 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 28 Paradise Road Writtle Chelmsford Essex CM1 3HP on 28 June 2023 (1 page) |
25 March 2023 | Micro company accounts made up to 4 April 2022 (4 pages) |
20 May 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
18 May 2022 | Registered office address changed from 28 Paradise Road Writtle Chelmsford Essex CM1 3HP England to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 18 May 2022 (1 page) |
18 May 2022 | Cessation of Dave Prakash Damhar as a person with significant control on 18 May 2022 (1 page) |
18 May 2022 | Notification of Nadya Hema Damhar as a person with significant control on 1 January 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
4 April 2022 | Micro company accounts made up to 4 April 2021 (4 pages) |
21 April 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
29 December 2020 | Termination of appointment of Amarnauth Gyan Ludhor as a director on 31 March 2020 (1 page) |
22 October 2020 | Micro company accounts made up to 4 April 2020 (4 pages) |
21 April 2020 | Confirmation statement made on 19 April 2020 with updates (4 pages) |
8 April 2020 | Accounts for a dormant company made up to 4 April 2019 (2 pages) |
29 January 2020 | Previous accounting period shortened from 30 April 2019 to 4 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 19 April 2019 with updates (4 pages) |
15 April 2019 | Director's details changed for Mr Dave Prakash Damhar on 15 April 2019 (2 pages) |
15 April 2019 | Change of details for Mr Dave Prakash Damhar as a person with significant control on 15 April 2019 (2 pages) |
15 April 2019 | Director's details changed for Mrs Nadya Hema Damhar on 15 April 2019 (2 pages) |
11 April 2019 | Registration of charge 101339130001, created on 5 April 2019 (7 pages) |
10 April 2019 | Registered office address changed from 34 Ashby Road Witham Essex CM8 1QT England to 28 Paradise Road Writtle Chelmsford Essex CM1 3HP on 10 April 2019 (1 page) |
27 March 2019 | Secretary's details changed for Miss Nadya Hema Ludhor on 27 March 2019 (1 page) |
27 March 2019 | Director's details changed for Miss Nadya Hema Ludhor on 27 March 2019 (2 pages) |
16 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
31 October 2018 | Notification of Dave Prakash Damhar as a person with significant control on 1 January 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
1 February 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 18 August 2017 (1 page) |
18 August 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
18 August 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 34 Ashby Road Witham Essex CM81QT on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 18 August 2017 (1 page) |
18 August 2017 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 34 Ashby Road Witham Essex CM81QT on 18 August 2017 (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | Appointment of Mrs Lutchmee Damhar as a director on 12 July 2016 (2 pages) |
12 July 2016 | Appointment of Mrs Lutchmee Damhar as a director on 12 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Amarnauth Gyan Ludhor as a director on 5 July 2016 (2 pages) |
5 July 2016 | Appointment of Mr Amarnauth Gyan Ludhor as a director on 5 July 2016 (2 pages) |
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|
19 April 2016 | Incorporation Statement of capital on 2016-04-19
|