About

Registered Number: 05855442
Date of Incorporation: 22/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Santon House Ground Floor, 53-55 Uxbridge Road, London, W5 5SA

 

Having been setup in 2006, Dheeraj & East Coast (UK) Ltd have registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at Dheeraj & East Coast (UK) Ltd. There is one director listed as Wadhawan, Vanita for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WADHAWAN, Vanita 22 June 2006 30 June 2017 1

Filing History

Document Type Date
CS01 - N/A 29 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 August 2018
AA - Annual Accounts 29 March 2018
PSC01 - N/A 25 July 2017
CS01 - N/A 25 July 2017
TM02 - Termination of appointment of secretary 25 July 2017
AA - Annual Accounts 31 March 2017
AD01 - Change of registered office address 14 February 2017
AR01 - Annual Return 23 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 12 July 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 05 September 2011
DISS40 - Notice of striking-off action discontinued 09 July 2011
AA - Annual Accounts 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AA - Annual Accounts 27 October 2010
DISS40 - Notice of striking-off action discontinued 17 August 2010
AR01 - Annual Return 16 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 August 2010
CH01 - Change of particulars for director 13 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 07 July 2009
DISS40 - Notice of striking-off action discontinued 11 March 2009
363a - Annual Return 10 March 2009
GAZ1 - First notification of strike-off action in London Gazette 03 February 2009
AA - Annual Accounts 29 August 2008
395 - Particulars of a mortgage or charge 24 November 2007
363s - Annual Return 03 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
NEWINC - New incorporation documents 22 June 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 20 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.