UKBizDB.co.uk

DESAI & CO ACCOUNTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Desai & Co Accountants Limited. The company was founded 16 years ago and was given the registration number 06276607. The firm's registered office is in COVENTRY. You can find them at Desai House, 9-13 Holbrook Lane, Coventry, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:DESAI & CO ACCOUNTANTS LIMITED
Company Number:06276607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2007
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Desai House, 9-13 Holbrook Lane, Coventry, CV6 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67, Grosvenor Street, Mayfair, London, W1K 3JN

Director01 May 2018Active
67, Grosvenor Street, Mayfair, London, W1K 3JN

Director28 March 2008Active
55 Lythalls Lane, Foleshill, Coventry, CV6 6FN

Secretary13 September 2007Active
39 Martingale Close, Silverdale Park, Walsall, WS5 4QB

Secretary15 June 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary12 June 2007Active
Desai House, 9-13 Holbrook Lane, Coventry, CV6 4AD

Director02 September 2016Active
Desai House, 9-13 Holbrook Lane, Coventry, CV6 4AD

Director02 September 2016Active
55 Lythalls Lane, Coventry, CV6 6FN

Director15 June 2007Active
Desai House, 9-13 Holbrook Lane, Coventry, CV6 4AD

Director01 August 2015Active
Desai House, 9-13 Holbrook Lane, Coventry, CV6 4AD

Director01 May 2018Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director12 June 2007Active

People with Significant Control

Sterling Corporate Solutions Ltd
Notified on:13 July 2017
Status:Active
Country of residence:England
Address:144-146, King's Cross Road, London, England, WC1X 9DU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Bankimchandra Jayant Desai
Notified on:22 September 2016
Status:Active
Date of birth:October 1957
Nationality:British
Address:Desai House, 9-13 Holbrook Lane, Coventry, CV6 4AD
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-11Resolution

Resolution.

Download
2022-05-09Address

Change registered office address company with date old address new address.

Download
2022-05-06Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Mortgage

Mortgage satisfy charge full.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-05-08Officers

Appoint person director company with name date.

Download
2018-05-08Officers

Termination director company with name termination date.

Download
2018-05-08Officers

Change person director company with change date.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.