This company is commonly known as Gnanam Distribution Holding Limited. The company was founded 25 years ago and was given the registration number 03672687. The firm's registered office is in LONDON. You can find them at 3rd Floor Walbrook Building, 195 Marsh Wall, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GNANAM DISTRIBUTION HOLDING LIMITED |
---|---|---|
Company Number | : | 03672687 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Walbrook Building, 195 Marsh Wall, London, E14 9SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42a, Steinlachstr, Burstadt, Germany, 68642 | Director | 20 June 2006 | Active |
20 Cahir Street, London, E14 3QR | Secretary | 15 November 1999 | Active |
46 Jesper Road, London, E16 3TR | Secretary | 09 July 2005 | Active |
7 Au Salvador Allende, Torcy, Ile De France, France, | Secretary | 24 November 1998 | Active |
Walbrook Building, 195 Marsh Wall, London, United Kingdom, E14 9SG | Secretary | 28 September 2011 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 24 November 1998 | Active |
67 Hainault Road, Chigwell, IG7 5DL | Director | 01 December 1998 | Active |
10 Roupell Street, London, SE1 8SP | Director | 03 December 1999 | Active |
18 Rue Jean Jaures, Bois Colombes, France, France, FOREIGN | Director | 27 June 2005 | Active |
14 Highwood Gardens, Ilford, IG5 0AA | Director | 30 December 1999 | Active |
104 Maybank Avenue, Wembley, HA0 2TJ | Director | 25 May 2000 | Active |
16 Leicester Road, Wanstead, London, E11 2DP | Director | 24 November 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 24 November 1998 | Active |
Www Holding Company Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 195, Marsh Wall, London, United Kingdom, E14 9SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Gazette | Gazette filings brought up to date. | Download |
2021-06-22 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Gazette | Gazette notice compulsory. | Download |
2021-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type full. | Download |
2020-04-07 | Gazette | Gazette filings brought up to date. | Download |
2020-02-25 | Gazette | Gazette notice compulsory. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Officers | Termination secretary company with name termination date. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-30 | Accounts | Accounts with accounts type full. | Download |
2019-04-27 | Gazette | Gazette filings brought up to date. | Download |
2019-02-26 | Gazette | Gazette notice compulsory. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-19 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.