Background WavePink WaveYellow Wave

PUJA CASA B LIMITED (09888874)

PUJA CASA B LIMITED (09888874) is a dissolved UK company. incorporated on 25 November 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PUJA CASA B LIMITED has been registered for 10 years. Current directors include SAMTANI, Kishore Mohandas.

Company Number
09888874
Status
dissolved
Type
ltd
Incorporated
25 November 2015
Age
10 years
Address
Interpark House, London, W1J 7AJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SAMTANI, Kishore Mohandas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUJA CASA B LIMITED

PUJA CASA B LIMITED is an dissolved company incorporated on 25 November 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PUJA CASA B LIMITED was registered 10 years ago.(SIC: 68100)

Status

dissolved

Active since 10 years ago

Company No

09888874

LTD Company

Age

10 Years

Incorporated 25 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 24 November 2024 (1 year ago)
Submitted on 31 December 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

DUNRAVE LTD
From: 25 November 2015To: 25 July 2019
Contact
Address

Interpark House 7 Down Street London, W1J 7AJ,

Previous Addresses

39 Hereford House 129 Park Street London W1K 7JB England
From: 2 March 2021To: 6 December 2021
29 , Hereford House Park Street London W1K 7JB England
From: 24 June 2020To: 2 March 2021
Manchester Square 18 Fitzhardinge Street London W1H 6EQ England
From: 31 December 2018To: 24 June 2020
118 Pall Mall London SW1Y 5ED England
From: 7 December 2018To: 31 December 2018
120 Pall Mall London SW1Y 5EA
From: 3 August 2017To: 7 December 2018
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 25 November 2015To: 3 August 2017
Timeline

28 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Nov 17
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Secured
Jan 19
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
May 21
Director Left
May 21
Owner Exit
May 21
New Owner
May 21
New Owner
May 21
Director Joined
May 21
Director Joined
May 21
Loan Cleared
Dec 21
Loan Cleared
Dec 23
Director Left
May 25
Owner Exit
May 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SAMTANI, Kishore Mohandas

Active
7 Down Street, LondonW1J 7AJ
Born September 1962
Director
Appointed 19 May 2021

BHAGNANI, Vashu Lilaram

Resigned
129 Park Street, LondonW1K 7JB
Born April 1961
Director
Appointed 21 Dec 2018
Resigned 18 May 2021

MCKENZIE, Alexander John

Resigned
Shelton Street, LondonWC2H 9JQ
Born January 1983
Director
Appointed 25 Nov 2015
Resigned 21 Dec 2018

ROBERTS, William David

Resigned
4 Old Brompton Road, LondonSW7 3HT
Born December 1979
Director
Appointed 17 Nov 2017
Resigned 21 Dec 2018

SAMTANI, Mala Kishore

Resigned
7 Down Street, LondonW1J 7AJ
Born November 1971
Director
Appointed 19 May 2021
Resigned 30 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Mala Kishore Samtani

Ceased
7 Down Street, LondonW1J 7AJ
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 May 2021
Ceased 30 Apr 2025

Mr Kishore Mohandas Samtani

Active
7 Down Street, LondonW1J 7AJ
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2021
Pall Mall, LondonSW1Y 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 May 2021
Fundings
Financials
Latest Activities

Filing History

62

Gazette Dissolved Voluntary
12 August 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 May 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 May 2025
DS01DS01
Termination Director Company With Name Termination Date
17 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2019
AA01Change of Accounting Reference Date
Resolution
25 July 2019
RESOLUTIONSResolutions
Change Of Name Notice
25 July 2019
CONNOTConfirmation Statement Notification
Resolution
8 February 2019
RESOLUTIONSResolutions
Mortgage Create With Deed
7 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Dormant
15 March 2018
AAMDAAMD
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Incorporation Company
25 November 2015
NEWINCIncorporation