London
NW8 7PU
Secretary Name | Mr Tarachand Utoomal Punjabi |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 March 2008(1 week, 4 days after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrels Patch 27 Meadway Esher Surrey KT10 9HG |
Secretary Name | Mr Nipun Mistry |
---|---|
Status | Resigned |
Appointed | 09 August 2011(3 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 26 June 2012) |
Role | Company Director |
Correspondence Address | Flat 1 56 Eversholt Street London NW1 1DA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2008(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 21 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
4 June 2020 | Accounts for a dormant company made up to 28 February 2020 (3 pages) |
---|---|
3 March 2020 | Confirmation statement made on 21 February 2020 with updates (5 pages) |
17 June 2019 | Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 50 Trinity Way Salford M3 7FX on 17 June 2019 (1 page) |
26 March 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
4 March 2019 | Confirmation statement made on 21 February 2019 with updates (5 pages) |
19 March 2018 | Accounts for a dormant company made up to 28 February 2018 (1 page) |
12 March 2018 | Confirmation statement made on 21 February 2018 with updates (5 pages) |
27 April 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
27 April 2017 | Accounts for a dormant company made up to 28 February 2017 (1 page) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 21 February 2017 with updates (6 pages) |
31 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
31 May 2016 | Registered office address changed from Stanton House 41 Blackfriars Road Salford M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 29 February 2016 (1 page) |
13 April 2016 | Accounts for a dormant company made up to 29 February 2016 (1 page) |
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
22 June 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
22 June 2015 | Accounts for a dormant company made up to 28 February 2015 (1 page) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
11 November 2014 | Accounts for a dormant company made up to 28 February 2014 (1 page) |
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
2 July 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
2 July 2013 | Accounts for a dormant company made up to 28 February 2013 (1 page) |
28 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
26 June 2012 | Termination of appointment of Nipun Mistry as a secretary (1 page) |
26 June 2012 | Termination of appointment of Nipun Mistry as a secretary (1 page) |
27 March 2012 | Accounts for a dormant company made up to 29 February 2012 (1 page) |
27 March 2012 | Accounts for a dormant company made up to 29 February 2012 (1 page) |
19 March 2012 | Secretary's details changed for Mr Nipun Mistry on 15 August 2011 (2 pages) |
19 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Secretary's details changed for Mr Nipun Mistry on 15 August 2011 (2 pages) |
15 August 2011 | Appointment of Mr Nipun Mistry as a secretary (2 pages) |
15 August 2011 | Appointment of Mr Nipun Mistry as a secretary (2 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
18 March 2011 | Accounts for a dormant company made up to 28 February 2011 (1 page) |
26 March 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
26 March 2010 | Accounts for a dormant company made up to 28 February 2010 (1 page) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
12 June 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
12 June 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
19 May 2009 | Return made up to 21/02/09; full list of members (7 pages) |
19 May 2009 | Return made up to 21/02/09; full list of members (7 pages) |
4 March 2008 | Director appointed suresh punjabi (1 page) |
4 March 2008 | Secretary appointed tarachand utoomal punjabi (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
4 March 2008 | Secretary appointed tarachand utoomal punjabi (1 page) |
4 March 2008 | Director appointed suresh punjabi (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from 1 mitchell lane bristol BS1 6BU (1 page) |
3 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
3 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
3 March 2008 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
3 March 2008 | Appointment terminated director instant companies LIMITED (1 page) |
21 February 2008 | Incorporation (17 pages) |
21 February 2008 | Incorporation (17 pages) |