GITRA LIMITED
MILL HILL

Hellopages » Greater London » Barnet » NW7 2AS

Company number 05754584
Status Active
Incorporation Date 23 March 2006
Company Type Private Limited Company
Address CHURCHILL HOUSE C/O COGENT ACCOUNTANTS LTD, 120 BUNNS LANE, MILL HILL, LONDON, UNITED KINGDOM, NW7 2AS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Director's details changed for Sharmila Vasu on 27 February 2017; Director's details changed for Sharmila Vasu on 30 November 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GITRA LIMITED are www.gitra.co.uk, and www.gitra.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Gitra Limited is a Private Limited Company. The company registration number is 05754584. Gitra Limited has been working since 23 March 2006. The present status of the company is Active. The registered address of Gitra Limited is Churchill House C O Cogent Accountants Ltd 120 Bunns Lane Mill Hill London United Kingdom Nw7 2as. The company`s financial liabilities are £93.89k. It is £37.75k against last year. And the total assets are £118.45k, which is £46.95k against last year. VASU, Sharmila is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary KIRKCOURT LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. Director HENISTONE FINANCE LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


gitra Key Finiance

LIABILITIES £93.89k
+67%
CASH n/a
TOTAL ASSETS £118.45k
+65%
All Financial Figures

Current Directors

Director
VASU, Sharmila
Appointed Date: 23 March 2006
56 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 23 March 2006
Appointed Date: 23 March 2006

Secretary
KIRKCOURT LIMITED
Resigned: 23 March 2009
Appointed Date: 24 April 2006

Nominee Director
BUYVIEW LTD
Resigned: 23 March 2006
Appointed Date: 23 March 2006

Director
HENISTONE FINANCE LIMITED
Resigned: 05 April 2007
Appointed Date: 24 April 2006

GITRA LIMITED Events

27 Feb 2017
Director's details changed for Sharmila Vasu on 27 February 2017
30 Nov 2016
Director's details changed for Sharmila Vasu on 30 November 2016
08 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2016
Director's details changed for Sharmila Vasu on 22 September 2016
31 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

...
... and 30 more events
25 Apr 2006
Ad 24/04/06--------- £ si 1@1=1 £ ic 1/2
25 Apr 2006
New secretary appointed
25 Apr 2006
New director appointed
19 Apr 2006
New director appointed
23 Mar 2006
Incorporation