About

Registered Number: 04703341
Date of Incorporation: 19/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: First Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, HA1 2AX

 

Founded in 2003, Aarna Specialities Uk Ltd has its registered office in Harrow, Middlesex, it's status is listed as "Active". The current directors of this business are listed as Desai, Nakul Nishith, Desai, Nakul Nishith, Brocklehurst, Paul Andrew, Desai, Dashrath Madhubhai, Desai, Nishith Dashrath.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESAI, Nakul Nishith 29 May 2020 - 1
BROCKLEHURST, Paul Andrew 22 March 2017 04 April 2018 1
DESAI, Dashrath Madhubhai 24 June 2003 24 February 2011 1
DESAI, Nishith Dashrath 21 February 2011 09 October 2019 1
Secretary Name Appointed Resigned Total Appointments
DESAI, Nakul Nishith 09 October 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
TM01 - Termination of appointment of director 23 June 2020
AP01 - Appointment of director 23 June 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 11 October 2019
AP03 - Appointment of secretary 09 October 2019
TM01 - Termination of appointment of director 09 October 2019
PSC07 - N/A 06 September 2019
PSC01 - N/A 06 September 2019
RESOLUTIONS - N/A 08 July 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 09 April 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 26 October 2017
AP01 - Appointment of director 08 May 2017
AP01 - Appointment of director 28 March 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 19 March 2013
AA01 - Change of accounting reference date 22 February 2013
RP04 - N/A 10 April 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 19 March 2012
DISS40 - Notice of striking-off action discontinued 23 July 2011
AA - Annual Accounts 20 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 31 March 2011
RESOLUTIONS - N/A 09 March 2011
TM02 - Termination of appointment of secretary 08 March 2011
TM01 - Termination of appointment of director 28 February 2011
AP01 - Appointment of director 24 February 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 19 March 2010
AA - Annual Accounts 30 April 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 30 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 2008
363a - Annual Return 02 April 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 23 April 2007
287 - Change in situation or address of Registered Office 01 November 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 08 June 2005
363a - Annual Return 29 March 2005
395 - Particulars of a mortgage or charge 10 August 2004
225 - Change of Accounting Reference Date 21 April 2004
363a - Annual Return 26 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
NEWINC - New incorporation documents 19 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 29 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.