Brightons
Falkirk
Stirlingshire
FK2 0GG
Scotland
Secretary Name | Mr Rahul Bishnoi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Sunnyside Drive Brightons Falkirk Stirlingshire FK2 0GG Scotland |
Director Name | Krishan Kumar Vishnoi |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 32 Viohya Park Airforce Jodhpur Rajasthan India |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.darjeelingteacompany.co.uk |
---|
Registered Address | 13 Register Street Bo'Ness West Lothian EH51 9AE Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Bo'ness and Blackness |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Krishan Kumar Vishnoi 50.00% Ordinary |
---|---|
1 at £1 | Rahul Bishnoi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,863 |
Cash | £23,376 |
Current Liabilities | £162,299 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
19 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
8 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
26 February 2016 | Registered office address changed from 16 Sunnyside Drive Brightons Falkirk FK2 0GG to 13 Register Street Bo'ness West Lothian EH51 9AE on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 16 Sunnyside Drive Brightons Falkirk FK2 0GG to 13 Register Street Bo'ness West Lothian EH51 9AE on 26 February 2016 (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 March 2010 | Director's details changed for Krishan Kumar Vishnoi on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Krishan Kumar Vishnoi on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Rahul Bishnoi on 17 March 2010 (2 pages) |
17 March 2010 | Director's details changed for Rahul Bishnoi on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 July 2009 | Director and secretary's change of particulars / rahul bishnoi / 01/03/2009 (1 page) |
3 July 2009 | Return made up to 16/03/09; full list of members (4 pages) |
3 July 2009 | Return made up to 16/03/09; full list of members (4 pages) |
3 July 2009 | Director and secretary's change of particulars / rahul bishnoi / 01/03/2009 (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 89 waggon road brightons falkirk FK2 0EJ (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from 89 waggon road brightons falkirk FK2 0EJ (1 page) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
25 March 2008 | Return made up to 16/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 16/03/08; full list of members (4 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: unit 3 gateway business park beancross road grangemouth FK3 8WX (1 page) |
23 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
23 April 2007 | Return made up to 16/03/07; full list of members (2 pages) |
30 March 2006 | Ad 27/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2006 | Ad 27/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New secretary appointed;new director appointed (2 pages) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
16 March 2006 | Incorporation (15 pages) |
16 March 2006 | Incorporation (15 pages) |