About

Registered Number: 03691386
Date of Incorporation: 04/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: 335 Vicarage Farm Road, Hounslow, TW5 0DZ,

 

Established in 1999, Mohan & Sushma Ltd has its registered office in Hounslow, it's status is listed as "Active". We do not know the number of employees at this organisation. The business has one director listed as Makol, Shaloo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAKOL, Shaloo 06 February 2012 10 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
AD01 - Change of registered office address 13 March 2020
CS01 - N/A 12 February 2020
AD01 - Change of registered office address 09 September 2019
DISS40 - Notice of striking-off action discontinued 21 May 2019
CS01 - N/A 20 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 27 February 2018
MR01 - N/A 23 January 2018
AA - Annual Accounts 15 December 2017
AA - Annual Accounts 03 March 2017
CS01 - N/A 09 February 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 27 January 2015
AP01 - Appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 February 2012
TM01 - Termination of appointment of director 07 February 2012
TM02 - Termination of appointment of secretary 07 February 2012
AP01 - Appointment of director 07 February 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 04 February 2009
AA - Annual Accounts 30 January 2009
288b - Notice of resignation of directors or secretaries 19 June 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 13 February 2007
363a - Annual Return 24 January 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 2007
353 - Register of members 24 January 2007
287 - Change in situation or address of Registered Office 24 January 2007
363s - Annual Return 09 February 2006
AA - Annual Accounts 16 December 2005
AA - Annual Accounts 16 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 23 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 January 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 11 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2003
AA - Annual Accounts 04 February 2002
363s - Annual Return 21 January 2002
363s - Annual Return 23 January 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 14 February 2000
225 - Change of Accounting Reference Date 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
287 - Change in situation or address of Registered Office 19 January 1999
NEWINC - New incorporation documents 04 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.