UKBizDB.co.uk

SRI GANESH JEWELS LIMITED

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

This company is commonly known as Sri Ganesh Jewels Limited. The company was founded 12 years ago and was given the registration number 08018470. The firm's registered office is in LONDON. You can find them at 330 High Street North, Manor Park, London, . This company's SIC code is 24410 - Precious metals production.

Company Information

Name:SRI GANESH JEWELS LIMITED
Company Number:08018470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2012
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 24410 - Precious metals production
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:330 High Street North, Manor Park, London, E12 6PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
330, High Street North, Manor Park, London, E12 6PH

Director14 September 2019Active
5, Marston Road, Ilford, England, IG5 0LZ

Director14 September 2019Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director03 April 2012Active
126, Ruskin Avenue, London, England, E12 6PR

Director18 January 2019Active
330, High Street North, Manor Park, London, United Kingdom, E12 6PH

Director03 April 2012Active
126, Ruskin Avenue, London, England, E12 6PR

Director01 May 2018Active

People with Significant Control

Mrs Kanageswary Balasubramaniam
Notified on:14 September 2019
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:5, Marston Road, Ilford, England, IG5 0LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Mahamathy Rajanikanth
Notified on:14 September 2019
Status:Active
Date of birth:July 1985
Nationality:British
Address:330, High Street North, London, E12 6PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rajanikanth Manikkam
Notified on:18 January 2019
Status:Active
Date of birth:July 1977
Nationality:British
Country of residence:England
Address:126, Ruskin Avenue, London, England, E12 6PR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Mahamathy Rajanikanth
Notified on:01 May 2018
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:126, Ruskin Avenue, London, England, E12 6PR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rajanikanth Manikkam
Notified on:01 September 2016
Status:Active
Date of birth:September 2016
Nationality:British
Address:330, High Street North, London, E12 6PH
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-01-11Accounts

Accounts with accounts type micro entity.

Download
2019-10-07Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Officers

Termination director company with name termination date.

Download
2019-10-07Persons with significant control

Notification of a person with significant control.

Download
2019-10-07Officers

Appoint person director company with name date.

Download
2019-09-16Resolution

Resolution.

Download
2019-09-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-14Persons with significant control

Notification of a person with significant control.

Download
2019-09-14Officers

Appoint person director company with name date.

Download
2019-09-14Persons with significant control

Cessation of a person with significant control.

Download
2019-09-14Officers

Termination director company with name termination date.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Officers

Appoint person director company with name date.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-05-18Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Confirmation statement

Confirmation statement with updates.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-18Officers

Termination director company with name termination date.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-01-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.