Background WavePink WaveYellow Wave

SUKHARYAN LTD (12234678)

SUKHARYAN LTD (12234678) is an active UK company. incorporated on 30 September 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). SUKHARYAN LTD has been registered for 6 years. Current directors include SAHOTA, Andreavich Michael.

Company Number
12234678
Status
active
Type
ltd
Incorporated
30 September 2019
Age
6 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
SAHOTA, Andreavich Michael
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUKHARYAN LTD

SUKHARYAN LTD is an active company incorporated on 30 September 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). SUKHARYAN LTD was registered 6 years ago.(SIC: 46342)

Status

active

Active since 6 years ago

Company No

12234678

LTD Company

Age

6 Years

Incorporated 30 September 2019

Size

N/A

Accounts

ARD: 30/9

Overdue

3 years overdue

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 29 June 2021 (4 years ago)
Period: 30 September 2019 - 30 September 2020(13 months)
Type: Dormant

Next Due

Due by 30 September 2022
Period: 1 October 2020 - 30 September 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 4 November 2021 (4 years ago)
Submitted on 4 November 2021 (4 years ago)

Next Due

Due by 18 November 2022
For period ending 4 November 2022

Previous Company Names

NFTV LTD
From: 2 November 2021To: 5 November 2021
NEFT VODKA LTD
From: 9 March 2021To: 2 November 2021
NEFT VODKA UK LTD
From: 30 September 2019To: 9 March 2021
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

1 Fountain Walk Northfleet Gravesend DA11 9JY England
From: 21 February 2020To: 16 November 2020
2 Mills Terrace Chatham Kent ME4 5NZ United Kingdom
From: 30 September 2019To: 21 February 2020
Timeline

12 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Feb 20
Director Left
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Director Joined
Mar 21
Director Joined
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Left
Nov 21
Owner Exit
Nov 21
Director Left
Jun 22
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SAHOTA, Andreavich Michael

Active
Fountain Walk, GravesendDA11 9JY
Born February 1989
Director
Appointed 21 Feb 2020

BASSI, Gavinder Singh

Resigned
Alloa Road, IlfordIG3 9SP
Born July 1991
Director
Appointed 09 Mar 2021
Resigned 18 Sept 2021

SAHOTA, Alexandervich Martin

Resigned
Fountain Walk, GravesendDA11 9JY
Born August 1995
Director
Appointed 30 Sept 2019
Resigned 21 Feb 2020

SANDHU, Harcharan Singh

Resigned
City Way, RochesterME1 2BB
Born April 1983
Director
Appointed 09 Mar 2021
Resigned 10 Jun 2022

Persons with significant control

4

2 Active
2 Ceased

Harcharan Singh Sandhu

Active
City Way, RochesterME1 2BB
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Mar 2021

Mr Gavinder Singh Bassi

Ceased
Alloa Road, IlfordIG3 9SP
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2021
Ceased 18 Sept 2021

Mr Andreavich Michael Sahota

Active
Fountain Walk, GravesendDA11 9JY
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2020

Mr Alexandervich Martin Sahota

Ceased
Fountain Walk, GravesendDA11 9JY
Born August 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019
Ceased 21 Feb 2020
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
9 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Certificate Change Of Name Company
5 November 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
2 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Resolution
9 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
21 February 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Incorporation Company
30 September 2019
NEWINCIncorporation