Glasgow
G3 6AB
Scotland
Director Name | Mr Amit Sachdeva |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(13 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Nka Cca 4 Lynedoch Place Glasgow G3 6AB Scotland |
Director Name | Mr Davender Sharma |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2023(13 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Nka Cca 4 Lynedoch Place Glasgow G3 6AB Scotland |
Director Name | Mr Vipan Kumar Sharma |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(13 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Nka Cca 4 Lynedoch Place Glasgow G3 6AB Scotland |
Director Name | Mr Manish Ranjan Kaushik |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(9 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Nka Cca 4 Lynedoch Place Glasgow G3 6AB Scotland |
Director Name | Mr Amit Sachdeva |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Nka Cca 4 Lynedoch Place Glasgow G3 6AB Scotland |
Director Name | Mr Davender Sharma |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Nka Cca 4 Lynedoch Place Glasgow G3 6AB Scotland |
Director Name | Mr Vipan Kumar Sharma |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Nka Cca 4 Lynedoch Place Glasgow G3 6AB Scotland |
Registered Address | C/O Nka Cca 4 Lynedoch Place Glasgow G3 6AB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £2 | Amit Sachdeva 33.33% Ordinary |
---|---|
1 at £2 | Davender Sharma 33.33% Ordinary |
1 at £2 | Manish Ranjan Kaushik 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£124,598 |
Cash | £26,571 |
Current Liabilities | £186,247 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 27 April 2024 (0 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 July |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
27 September 2023 | Confirmation statement made on 12 September 2023 with updates (4 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
12 September 2022 | Withdrawal of a person with significant control statement on 12 September 2022 (2 pages) |
12 September 2022 | Notification of Vipan Kumar Sharma as a person with significant control on 31 August 2022 (2 pages) |
12 September 2022 | Confirmation statement made on 12 September 2022 with updates (5 pages) |
19 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
27 April 2022 | Previous accounting period shortened from 28 July 2021 to 27 July 2021 (1 page) |
2 December 2021 | Termination of appointment of Amit Sachdeva as a director on 1 December 2021 (1 page) |
2 December 2021 | Termination of appointment of Manish Ranjan Kaushik as a director on 1 December 2021 (1 page) |
2 December 2021 | Termination of appointment of Davender Sharma as a director on 1 December 2021 (1 page) |
12 November 2021 | Appointment of Mr Vipan Kumar Sharma as a director on 12 November 2021 (2 pages) |
27 October 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
29 July 2021 | Current accounting period shortened from 29 July 2020 to 28 July 2020 (1 page) |
21 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
30 April 2021 | Previous accounting period shortened from 30 July 2020 to 29 July 2020 (1 page) |
30 July 2020 | Micro company accounts made up to 30 July 2019 (3 pages) |
8 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
30 April 2020 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 (1 page) |
19 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
23 February 2017 | Registered office address changed from 3 the Boardwalk East Kilbride Glasgow G75 0YW to C/O Nka Cca 4 Lynedoch Place Glasgow G3 6AB on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 3 the Boardwalk East Kilbride Glasgow G75 0YW to C/O Nka Cca 4 Lynedoch Place Glasgow G3 6AB on 23 February 2017 (1 page) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 January 2014 | Registered office address changed from 111 Haugh Road Glasgow G3 8TX Scotland on 17 January 2014 (1 page) |
17 January 2014 | Registered office address changed from 111 Haugh Road Glasgow G3 8TX Scotland on 17 January 2014 (1 page) |
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 July 2013 | Registered office address changed from 111 Haugh Road Glasgow G3 8PX United Kingdom on 30 July 2013 (1 page) |
30 July 2013 | Registered office address changed from 111 Haugh Road Glasgow G3 8PX United Kingdom on 30 July 2013 (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
21 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
21 February 2012 | Appointment of Mr Davender Sharma as a director (2 pages) |
21 February 2012 | Appointment of Mr Amit Sachdeva Sachdeva as a director (2 pages) |
21 February 2012 | Appointment of Mr Davender Sharma as a director (2 pages) |
21 February 2012 | Appointment of Mr Amit Sachdeva Sachdeva as a director (2 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
1 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Termination of appointment of Amit Sachdeva as a director (1 page) |
24 May 2011 | Termination of appointment of Amit Sachdeva as a director (1 page) |
24 May 2011 | Termination of appointment of Davender Sharma as a director (1 page) |
24 May 2011 | Appointment of Mr Manish Ranjan Kaushik as a director (2 pages) |
24 May 2011 | Appointment of Mr Manish Ranjan Kaushik as a director (2 pages) |
24 May 2011 | Termination of appointment of Davender Sharma as a director (1 page) |
7 July 2010 | Incorporation
|
7 July 2010 | Incorporation
|
7 July 2010 | Incorporation
|