Company NameR 3 Business Ltd
DirectorDhanin Ltd
Company StatusActive - Proposal to Strike off
Company Number10400745
CategoryPrivate Limited Company
Incorporation Date29 September 2016(7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDhanin Ltd (Corporation)
StatusCurrent
Appointed25 May 2020(3 years, 7 months after company formation)
Appointment Duration3 years, 11 months
Correspondence Address40 Bank Street
Level 18
London
E14 5NR
Director NameMr Rohith Antony Dsouza
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address110 Nelson Road
Rainham
RM13 8AP
Director NameMr Nagarajan Gomu
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityIndian
StatusResigned
Appointed29 September 2016(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address110 Nelson Road
Rainham
RM13 8AP
Director NameMrs Kavitha Mathivanan
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityIndian
StatusResigned
Appointed17 July 2019(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bank Street
Level 18
London
E14 5NR

Location

Registered AddressWarlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 June 2021 (2 years, 10 months ago)
Next Return Due24 June 2022 (overdue)

Filing History

29 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
10 June 2020Termination of appointment of Kavitha Mathivanan as a director on 5 June 2020 (1 page)
5 June 2020Appointment of Dhanin Ltd as a director on 25 May 2020 (2 pages)
26 May 2020Registered office address changed from 110 Nelson Road Rainham RM13 8AP United Kingdom to 40 Bank Street Level 18 London E14 5NR on 26 May 2020 (1 page)
26 January 2020Notification of Kavitha Mathivanan as a person with significant control on 3 January 2020 (2 pages)
21 January 2020Cessation of Nagarajan Gomu as a person with significant control on 9 September 2019 (1 page)
28 October 2019Termination of appointment of Nagarajan Gomu as a director on 28 October 2019 (1 page)
3 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
25 July 2019Change of details for Mr Rohith Antony Dsouza as a person with significant control on 25 July 2019 (2 pages)
25 July 2019Cessation of Rohith Antony Dsouza as a person with significant control on 25 July 2019 (1 page)
25 July 2019Termination of appointment of Rohith Antony Dsouza as a director on 21 July 2019 (1 page)
22 July 2019Appointment of Mrs Kavitha Mathivanan as a director on 17 July 2019 (2 pages)
21 February 2019Director's details changed for Mr Nagarajan Gomu on 21 February 2019 (2 pages)
21 February 2019Registered office address changed from Door No 113 Nelson Road Rainham RM13 8AP United Kingdom to 110 Nelson Road Rainham RM13 8AP on 21 February 2019 (1 page)
21 February 2019Total exemption full accounts made up to 30 September 2018 (14 pages)
21 February 2019Director's details changed for Mr Rohith Antony Dsouza on 1 January 2019 (2 pages)
22 January 2019Registered office address changed from 508a High Road Ilford London IG1 1UE England to Door No 113 Nelson Road Rainham RM13 8AP on 22 January 2019 (1 page)
29 September 2018Confirmation statement made on 28 September 2018 with updates (3 pages)
29 September 2018Director's details changed for Mr Rohith Antony Dsouza on 29 September 2018 (2 pages)
29 September 2018Director's details changed for Mr Nagarajan Gomu on 29 September 2018 (2 pages)
10 September 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
29 September 2016Incorporation
Statement of capital on 2016-09-29
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)