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.
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 | : |
|
Registered Address | : | Desai House, 9-13 Holbrook Lane, Coventry, CV6 4AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67, Grosvenor Street, Mayfair, London, W1K 3JN | Director | 01 May 2018 | Active |
67, Grosvenor Street, Mayfair, London, W1K 3JN | Director | 28 March 2008 | Active |
55 Lythalls Lane, Foleshill, Coventry, CV6 6FN | Secretary | 13 September 2007 | Active |
39 Martingale Close, Silverdale Park, Walsall, WS5 4QB | Secretary | 15 June 2007 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HP | Corporate Nominee Secretary | 12 June 2007 | Active |
Desai House, 9-13 Holbrook Lane, Coventry, CV6 4AD | Director | 02 September 2016 | Active |
Desai House, 9-13 Holbrook Lane, Coventry, CV6 4AD | Director | 02 September 2016 | Active |
55 Lythalls Lane, Coventry, CV6 6FN | Director | 15 June 2007 | Active |
Desai House, 9-13 Holbrook Lane, Coventry, CV6 4AD | Director | 01 August 2015 | Active |
Desai House, 9-13 Holbrook Lane, Coventry, CV6 4AD | Director | 01 May 2018 | Active |
Regent House, 316 Beulah Hill, London, SE19 3HF | Corporate Nominee Director | 12 June 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2023-12-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-06-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-11 | Resolution | Resolution. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2022-05-06 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-05-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-26 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Officers | Termination director company with name termination date. | Download |
2018-05-08 | Officers | Change person director company with change date. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.