Background WavePink WaveYellow Wave

HINDU COUNCIL (U.K.) (03364710)

HINDU COUNCIL (U.K.) (03364710) is an active UK company. incorporated on 2 May 1997. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. HINDU COUNCIL (U.K.) has been registered for 28 years. Current directors include BHAN, Krishna, BHANOT, Anil Kumar, GOPAUL, Coossialsing and 3 others.

Company Number
03364710
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
2 May 1997
Age
28 years
Address
Boardman House, London, E15 1NT
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BHAN, Krishna, BHANOT, Anil Kumar, GOPAUL, Coossialsing, PERINPANATHAN, Mailvaganam, RAJYAGURU, Dipen, VAIRAVAMOORTHY, Appathurai
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HINDU COUNCIL (U.K.)

HINDU COUNCIL (U.K.) is an active company incorporated on 2 May 1997 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. HINDU COUNCIL (U.K.) was registered 28 years ago.(SIC: 94910)

Status

active

Active since 28 years ago

Company No

03364710

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

28 Years

Incorporated 2 May 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Boardman House 64 Broadway London, E15 1NT,

Previous Addresses

22 King Street Shree Ram Mandir Southall Middlesex UB2 4DA England
From: 13 July 2016To: 3 July 2023
126-128 Uxbridge Road London W13 8QS
From: 20 June 2012To: 13 July 2016
, Balaji Temple Dudley Road East, Tividale, West Midlands, B69 3DU
From: 20 June 2012To: 20 June 2012
, 126-128 Uxbridge Road, London, W13 8QS, United Kingdom
From: 5 March 2012To: 20 June 2012
, Community Hall Shri Venkanteswara Balagi Temple, Dudley Road East Tividale, Oldbury, West Midlands, B69 3DU, United Kingdom
From: 5 March 2012To: 5 March 2012
, 126-128 Uxbridge Road, London, W13 8QS, United Kingdom
From: 22 December 2011To: 5 March 2012
, Balaji Temple Dudley Road East, Tividale, Birmingham, West Midlands, B69 3DU
From: 22 December 2011To: 22 December 2011
, 126-128 Uxbridge Road, London, W13 8QS, United Kingdom
From: 5 September 2011To: 22 December 2011
, Balaji Temple Dudley Road East, Tividale, Birmingham, West Midlands, B69 3DU
From: 1 September 2011To: 5 September 2011
, 126 -128, Uxbridge Road, London, W13 8QS, United Kingdom
From: 14 July 2011To: 1 September 2011
, Balaji Temple, Dudley Road East, Tividale, Birmingham, West Midlands, B69 3DU
From: 4 June 2010To: 14 July 2011
, Shri Venkateswara Balaji Temple Community Hall Dudley Road East, Tividale, Oldbury, West Midlands, B69 3DU
From: 2 June 2010To: 4 June 2010
, 126-128 Uxbridge Road, London, W13 8QS
From: 2 May 1997To: 2 June 2010
Timeline

85 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
May 97
Director Joined
Jun 10
Director Joined
Apr 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Director Joined
Sept 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
84
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BHAN, Krishna

Active
Norwich Close, NuneatonCV11 6GF
Born April 1945
Director
Appointed 26 Sept 2011

BHANOT, Anil Kumar

Active
Uxbridge Road, LondonW13 8QS
Born March 1956
Director
Appointed 04 Sept 2022

GOPAUL, Coossialsing

Active
Kenilworth Road, LondonW5 3UH
Born July 1946
Director
Appointed 13 Jul 2011

PERINPANATHAN, Mailvaganam

Active
Stoneleigh Road, IlfordIG5 0JB
Born November 1951
Director
Appointed 22 Sept 2024

RAJYAGURU, Dipen

Active
Dalston Gardens, StanmoreHA7 1DA
Born October 1969
Director
Appointed 26 Sept 2011

VAIRAVAMOORTHY, Appathurai

Active
Grand Drive, LondonSW20 9DY
Born July 1934
Director
Appointed 08 Jul 2016

BANERJI, Gautam

Resigned
North Street, RochfordSS4 1AD
Secretary
Appointed 28 Apr 2012
Resigned 16 Jun 2014

BHANOT, Anil Kumar

Resigned
128a Uxbridge Road, LondonW13 8QS
Secretary
Appointed 26 Mar 2003
Resigned 14 Oct 2009

CHAUHAN, Muna

Resigned
Beake Avenue, CoventryCV6 2HS
Secretary
Appointed 13 Jul 2011
Resigned 13 Jul 2011

GUPTA, Brij Mohan

Resigned
Longford Avenue, SouthallUB1 3QN
Secretary
Appointed 14 Oct 2009
Resigned 14 Oct 2009

MINHAS, Satya Prakash

Resigned
Wood Lane, LondonNW9 7PA
Secretary
Appointed 19 Nov 2011
Resigned 19 Nov 2011

MINHAS, Satya Prakash

Resigned
Wood Lane, LondonNW9 7PA
Secretary
Appointed 13 Sept 2009
Resigned 13 Jul 2011

MINHAS, Satya Prakash

Resigned
Wood Lane, LondonNW9 7PA
Secretary
Appointed 13 Sept 2009
Resigned 13 Jul 2011

SHARMA, Jagdish Chander, Dr

Resigned
50 Morland Avenue, CroydonCR0 6EA
Secretary
Appointed 02 May 1997
Resigned 26 Mar 2003

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 02 May 1997
Resigned 02 May 1997

ANAND, Davinder Kumar

Resigned
St. Marys Avenue South, SouthallUB2 4LS
Born March 1955
Director
Appointed 13 Jul 2016
Resigned 06 Dec 2021

BANERJI, Gautam

Resigned
Braunton Crescent, NottinghamNG3 5SZ
Born June 1950
Director
Appointed 13 Jul 2016
Resigned 06 Dec 2021

BHAN, Krishna

Resigned
Norwich Close, NuneatonCV11 6GF
Born April 1945
Director
Appointed 26 Sept 2011
Resigned 14 Dec 2011

BHANOT, Anil Kumar

Resigned
Uxbridge Road, LondonW13 8QS
Born March 1956
Director
Appointed 23 Jul 2011
Resigned 14 Dec 2011

BHANOT, Anil Kumar

Resigned
Uxbridge Road, LondonW13 8QS
Born March 1956
Director
Appointed 23 Jul 2011
Resigned 23 Jul 2011

BHANOT, Anil Kumar

Resigned
Uxbridge Road, LondonW13 8QS
Born March 1956
Director
Appointed 23 Jul 2011
Resigned 01 Mar 2022

BHANOT, Anil Kumar

Resigned
128a Uxbridge Road, LondonW13 8QS
Born March 1956
Director
Appointed 29 Mar 2006
Resigned 23 Jul 2011

BHARDAWAJ, Amrit Lal

Resigned
Halsbury Road West, NortholtUB5 4PP
Born October 1933
Director
Appointed 08 Jul 2016
Resigned 06 Dec 2021

BHATIA, Sudershan Kumar

Resigned
308 Oldfield Lane North, GreenfordUB6 8PS
Born November 1949
Director
Appointed 16 May 2003
Resigned 30 Jan 2006

CHANDRA, Gopal

Resigned
11 Devonshire Drive, West BromwichB71 4AA
Born August 1922
Director
Appointed 16 Apr 2003
Resigned 31 Mar 2006

CHAUHAN, Muna

Resigned
Beake Avenue, CoventryCV6 2HS
Born July 1969
Director
Appointed 13 Jul 2016
Resigned 06 Dec 2021

GOAPUL, Coossialsing

Resigned
Kenilworth Road, LondonW5 3UH
Born July 1946
Director
Appointed 13 Jul 2011
Resigned 14 Dec 2011

GOPAUL, Coossialsing

Resigned
Kenilworth Road, LondonW5 3UH
Born July 1946
Director
Appointed 13 Jul 2011
Resigned 13 Jul 2011

GUPTA, Brij Mohen

Resigned
Longford Avenue, SouthallUB1 3QN
Born April 1934
Director
Appointed 25 Mar 2012
Resigned 25 Mar 2012

JAGATIA, Sanjay

Resigned
Hans Close, CoventryCV2 4WA
Born November 1966
Director
Appointed 05 Dec 2010
Resigned 14 Dec 2011

JAGATIA, Sanjay

Resigned
Hans Close, CoventryCV2 4WA
Born November 1966
Director
Appointed 05 Dec 2010
Resigned 06 Dec 2021

KANABAR, Shashi

Resigned
29 Belgrave Gardens, LondonN14 4TS
Born September 1946
Director
Appointed 02 May 1997
Resigned 07 Jun 2002

KASHYAP, Rajnish

Resigned
Bourne Avenue, HayesUB3 1QT
Born October 1959
Director
Appointed 08 Jul 2016
Resigned 22 Sept 2024

LAKHANI, Jay Prakash

Resigned
Lea Gardens, WembleyHA9 7SE
Born December 1948
Director
Appointed 08 Jul 2016
Resigned 06 Dec 2021

LAKHANI, Jay Prakash

Resigned
Lea Gardens, WembleyHA9 7SE
Born December 1948
Director
Appointed 19 Nov 2011
Resigned 19 Nov 2011
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Memorandum Articles
4 July 2024
MAMA
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 November 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2014
AR01AR01
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Annual Return Company With Made Up Date
19 July 2012
AR01AR01
Annual Return Company With Made Up Date
25 June 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 June 2012
AP03Appointment of Secretary
Resolution
31 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Termination Director Company With Name
29 December 2011
TM01Termination of Director
Termination Secretary Company With Name
29 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Resolution
19 December 2011
RESOLUTIONSResolutions
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Resolution
8 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Resolution
25 August 2011
RESOLUTIONSResolutions
Resolution
12 August 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
19 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 July 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
14 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Secretary Company With Name
14 July 2011
TM02Termination of Secretary
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2011
AR01AR01
Change Person Director Company With Change Date
19 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Resolution
21 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 June 2010
AR01AR01
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
4 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 October 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2009
AAAnnual Accounts
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Legacy
4 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
16 June 2006
363aAnnual Return
Legacy
16 June 2006
288cChange of Particulars
Legacy
16 June 2006
288cChange of Particulars
Legacy
14 June 2006
288cChange of Particulars
Legacy
14 June 2006
288cChange of Particulars
Legacy
14 June 2006
288cChange of Particulars
Legacy
12 June 2006
287Change of Registered Office
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Full
14 March 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2004
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Legacy
5 June 2003
288aAppointment of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
24 July 2002
225Change of Accounting Reference Date
Legacy
14 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
14 May 2002
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
14 May 2002
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
14 May 2002
AAAnnual Accounts
Accounts With Accounts Type Partial Exemption
14 May 2002
AAAnnual Accounts
Legacy
14 May 2002
287Change of Registered Office
Legacy
14 May 2002
363aAnnual Return
Legacy
14 May 2002
363aAnnual Return
Legacy
14 May 2002
363aAnnual Return
Legacy
14 May 2002
363aAnnual Return
Restoration Order Of Court
10 May 2002
AC92AC92
Gazette Dissolved Compulsary
22 February 2000
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
26 October 1999
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 July 1998
363sAnnual Return (shuttle)
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
287Change of Registered Office
Incorporation Company
2 May 1997
NEWINCIncorporation