Edinburgh
EH4 7AT
Scotland
Director Name | Mr Gopalakrishnan Rengasamy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hillpark Avenue Edinburgh EH4 7AT Scotland |
Website | www.nanhar.com/ |
---|---|
Telephone | 01380 020489 |
Telephone region | Devizes |
Registered Address | 3 Hillpark Avenue Edinburgh EH4 7AT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Inverleith |
1 at £1 | Gopalakrishnan Rengasamy 50.00% Ordinary |
---|---|
1 at £1 | Manohar Krishnamurthy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,866 |
Cash | £3,963 |
Current Liabilities | £400 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2018 | Application to strike the company off the register (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
22 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
3 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 March 2017 | Registered office address changed from 360 South Gyle Road Edinburgh EH12 9DU to 3 Hillpark Avenue Edinburgh EH4 7AT on 3 March 2017 (1 page) |
3 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
3 March 2017 | Registered office address changed from 360 South Gyle Road Edinburgh EH12 9DU to 3 Hillpark Avenue Edinburgh EH4 7AT on 3 March 2017 (1 page) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
31 January 2012 | Incorporation
|
31 January 2012 | Incorporation
|