About

Registered Number: 04785802
Date of Incorporation: 03/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Shell Centre, London, SE1 7NA,

 

Bg Karachaganak Trading Ltd was setup in 2003, it has a status of "Active". The companies directors are Barry, Chloe Silvana, Dunn, Rebecca Louise, Ennett, Cayley Louise, Sundaram, Manavala Kalyana. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUNDARAM, Manavala Kalyana 01 July 2017 24 July 2020 1
Secretary Name Appointed Resigned Total Appointments
BARRY, Chloe Silvana 22 July 2013 21 June 2016 1
DUNN, Rebecca Louise 01 September 2010 31 May 2016 1
ENNETT, Cayley Louise 01 October 2015 21 June 2016 1

Filing History

Document Type Date
AP02 - Appointment of corporate director 28 July 2020
AP01 - Appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 04 July 2017
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 15 May 2017
AP04 - Appointment of corporate secretary 12 May 2017
AP01 - Appointment of director 10 May 2017
DISS40 - Notice of striking-off action discontinued 10 May 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
TM02 - Termination of appointment of secretary 10 March 2017
TM02 - Termination of appointment of secretary 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
TM01 - Termination of appointment of director 10 March 2017
AA - Annual Accounts 18 July 2016
AD01 - Change of registered office address 30 June 2016
TM01 - Termination of appointment of director 07 June 2016
TM02 - Termination of appointment of secretary 07 June 2016
AR01 - Annual Return 18 February 2016
AP03 - Appointment of secretary 06 October 2015
AA - Annual Accounts 03 September 2015
CH01 - Change of particulars for director 14 July 2015
CC04 - Statement of companies objects 03 June 2015
AP01 - Appointment of director 02 March 2015
AR01 - Annual Return 17 February 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 03 February 2015
AA - Annual Accounts 01 September 2014
AP01 - Appointment of director 12 March 2014
TM01 - Termination of appointment of director 12 March 2014
AR01 - Annual Return 10 March 2014
TM01 - Termination of appointment of director 09 January 2014
AP01 - Appointment of director 03 January 2014
TM01 - Termination of appointment of director 03 January 2014
AP01 - Appointment of director 03 January 2014
AA - Annual Accounts 18 September 2013
MISC - Miscellaneous document 17 September 2013
TM02 - Termination of appointment of secretary 31 July 2013
AP03 - Appointment of secretary 31 July 2013
AR01 - Annual Return 01 March 2013
AP01 - Appointment of director 07 November 2012
TM01 - Termination of appointment of director 17 October 2012
AA - Annual Accounts 25 September 2012
TM01 - Termination of appointment of director 28 August 2012
CH01 - Change of particulars for director 17 May 2012
TM01 - Termination of appointment of director 30 April 2012
TM02 - Termination of appointment of secretary 30 April 2012
RESOLUTIONS - N/A 12 April 2012
AR01 - Annual Return 17 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 10 January 2012
TM01 - Termination of appointment of director 19 December 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 15 February 2011
TM01 - Termination of appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
AA - Annual Accounts 25 September 2010
AP03 - Appointment of secretary 01 September 2010
AR01 - Annual Return 02 March 2010
AP01 - Appointment of director 03 February 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 17 November 2009
CH03 - Change of particulars for secretary 28 October 2009
CH03 - Change of particulars for secretary 28 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 25 September 2007
288a - Notice of appointment of directors or secretaries 19 September 2007
288b - Notice of resignation of directors or secretaries 19 September 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 25 February 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 07 October 2004
363a - Annual Return 03 March 2004
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
RESOLUTIONS - N/A 09 July 2003
287 - Change in situation or address of Registered Office 09 July 2003
225 - Change of Accounting Reference Date 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288a - Notice of appointment of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
NEWINC - New incorporation documents 03 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.