About

Registered Number: 07473153
Date of Incorporation: 17/12/2010 (14 years and 4 months ago)
Company Status: Active
Registered Address: 3rd Floor Walbrook Building, 195 Marsh Wall, London, E14 9SG

 

Established in 2010, Gnanam Foundation are based in London. The current directors of the business are listed as Premananthan, Aiadurai Sivasamy, Engineer, Farokh, Malique, Mohammed Abdul Mabidul, Muthukaluvan, Ravikumar, Dr, Tooley, Christopher Donald Michael, Reza, Syeed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENGINEER, Farokh 19 January 2015 - 1
MALIQUE, Mohammed Abdul Mabidul 04 June 2014 - 1
MUTHUKALUVAN, Ravikumar, Dr 10 October 2018 - 1
TOOLEY, Christopher Donald Michael 04 June 2014 - 1
Secretary Name Appointed Resigned Total Appointments
PREMANANTHAN, Aiadurai Sivasamy 22 May 2013 - 1
REZA, Syeed 17 December 2010 22 May 2013 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 17 December 2018
AP01 - Appointment of director 02 November 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 02 March 2018
AA - Annual Accounts 09 January 2018
DISS40 - Notice of striking-off action discontinued 12 December 2017
CS01 - N/A 11 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AAMD - Amended Accounts 19 April 2017
AA - Annual Accounts 27 March 2017
AAMD - Amended Accounts 27 March 2017
CS01 - N/A 08 December 2016
AA01 - Change of accounting reference date 03 November 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 27 November 2015
AA - Annual Accounts 21 January 2015
AP01 - Appointment of director 19 January 2015
AP01 - Appointment of director 19 January 2015
AR01 - Annual Return 19 January 2015
RESOLUTIONS - N/A 11 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
RESOLUTIONS - N/A 27 June 2014
CC04 - Statement of companies objects 27 June 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 27 January 2014
AD01 - Change of registered office address 04 June 2013
AP03 - Appointment of secretary 22 May 2013
TM02 - Termination of appointment of secretary 22 May 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 19 September 2012
RESOLUTIONS - N/A 10 May 2012
AR01 - Annual Return 01 May 2012
DISS40 - Notice of striking-off action discontinued 01 May 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AA01 - Change of accounting reference date 12 April 2012
AP01 - Appointment of director 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
NEWINC - New incorporation documents 17 December 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.