ANDRE BINI (UK) LIMITED

Register to unlock more data on OkredoRegister

ANDRE BINI (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04678516

Incorporation date

25/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Co Lmk Law, 26 Church Street, Stanmore HA7 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon12/03/2021
Final Gazette dissolved following liquidation
dot icon12/12/2020
Completion of winding up
dot icon11/04/2017
Order of court to wind up
dot icon08/03/2017
Registered office address changed from 26 C/O Lmk Law 26 Church Road Stanmore HA7 4AW England to 26 Co Lmk Law 26 Church Street Stanmore HA7 4AW on 2017-03-08
dot icon08/03/2017
Registered office address changed from 20 Margaret Street London W1W 8RS to 26 C/O Lmk Law 26 Church Road Stanmore HA7 4AW on 2017-03-08
dot icon07/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon07/03/2017
Director's details changed for Mrs Nimrita Arvin Datwani on 2017-01-08
dot icon07/03/2017
Director's details changed for Arvin Kumar Datwani on 2017-01-08
dot icon08/08/2016
Appointment of Mrs Nimrita Arvin Datwani as a director on 2016-07-01
dot icon13/06/2016
Amended total exemption full accounts made up to 2015-12-31
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/04/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/06/2015
Termination of appointment of Nimrita Arvin Datwani as a director on 2015-06-11
dot icon11/06/2015
Termination of appointment of Nimrita Arvin Datwani as a secretary on 2015-06-11
dot icon14/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon01/10/2014
Appointment of Mrs Nimrita Arvin Datwani as a director on 2014-09-29
dot icon01/10/2014
Director's details changed for Arvin Kumar Datwani on 2014-08-01
dot icon01/10/2014
Secretary's details changed for Nimrita Arvin Datwani on 2014-08-01
dot icon02/07/2014
Amended accounts made up to 2012-12-31
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2014
Registration of charge 046785160004
dot icon28/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon21/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon12/04/2013
Registered office address changed from 4T Floor 63-64 Margaret Street London W1W 8SW on 2013-04-12
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon12/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/04/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/04/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon11/04/2011
Director's details changed for Arvin Kumar Datwani on 2011-01-01
dot icon09/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/06/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon07/04/2010
Director's details changed for Arvin Kumar Datwani on 2010-01-25
dot icon17/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/03/2009
Return made up to 26/02/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2008
Registered office changed on 29/10/2008 from first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/05/2008
Appointment terminated secretary ashok chabria
dot icon28/05/2008
Secretary appointed nimrita arvin datwani
dot icon27/02/2008
Return made up to 26/02/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 26/02/07; full list of members
dot icon01/11/2006
Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/04/2006
Return made up to 26/02/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/03/2005
Return made up to 26/02/05; full list of members
dot icon21/02/2005
Director's particulars changed
dot icon06/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/05/2004
Return made up to 26/02/04; full list of members
dot icon12/02/2004
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon02/05/2003
Particulars of mortgage/charge
dot icon10/03/2003
Certificate of change of name
dot icon10/03/2003
Secretary resigned
dot icon26/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/02/2003 - 25/02/2003
68517
Ms Nimrita Arvin Datwani
Director
30/06/2016 - Present
3
Datwani, Nimrita Arvin
Secretary
14/05/2008 - 10/06/2015
-
Chabria, Ashok
Secretary
25/02/2003 - 14/05/2008
1
Ms Nimrita Arvin Datwani
Director
28/09/2014 - 10/06/2015
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDRE BINI (UK) LIMITED

ANDRE BINI (UK) LIMITED is an(a) Dissolved company incorporated on 25/02/2003 with the registered office located at 26 Co Lmk Law, 26 Church Street, Stanmore HA7 4AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDRE BINI (UK) LIMITED?

toggle

ANDRE BINI (UK) LIMITED is currently Dissolved. It was registered on 25/02/2003 and dissolved on 11/03/2021.

Where is ANDRE BINI (UK) LIMITED located?

toggle

ANDRE BINI (UK) LIMITED is registered at 26 Co Lmk Law, 26 Church Street, Stanmore HA7 4AW.

What does ANDRE BINI (UK) LIMITED do?

toggle

ANDRE BINI (UK) LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for ANDRE BINI (UK) LIMITED?

toggle

The latest filing was on 12/03/2021: Final Gazette dissolved following liquidation.