KUNDANSAI LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 5NU

Company number 02805567
Status Active
Incorporation Date 31 March 1993
Company Type Private Limited Company
Address 81 TURNPIKE LINK, PARK HILL, CROYDON, SURREY, CR0 5NU
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 2 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of KUNDANSAI LIMITED are www.kundansai.co.uk, and www.kundansai.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Kundansai Limited is a Private Limited Company. The company registration number is 02805567. Kundansai Limited has been working since 31 March 1993. The present status of the company is Active. The registered address of Kundansai Limited is 81 Turnpike Link Park Hill Croydon Surrey Cr0 5nu. . SHARMA, Avnish is a Director of the company. Secretary MAKADIA, Arvind has been resigned. Secretary PATEL, Ruta has been resigned. Secretary SHARMA, Ruta has been resigned. Secretary SHARMA, Sharma Anita has been resigned. Director SHARMA, Ruta has been resigned. Director SHARMA, Sharma Anita has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
SHARMA, Avnish
Appointed Date: 11 May 1993
61 years old

Resigned Directors

Secretary
MAKADIA, Arvind
Resigned: 31 March 2010
Appointed Date: 01 October 2008

Secretary
PATEL, Ruta
Resigned: 30 September 2011
Appointed Date: 08 July 2010

Secretary
SHARMA, Ruta
Resigned: 01 October 2008
Appointed Date: 25 September 2001

Secretary
SHARMA, Sharma Anita
Resigned: 25 September 2001
Appointed Date: 11 May 1993

Director
SHARMA, Ruta
Resigned: 01 October 2008
Appointed Date: 25 September 2001
61 years old

Director
SHARMA, Sharma Anita
Resigned: 25 September 2001
Appointed Date: 11 May 1993
66 years old

KUNDANSAI LIMITED Events

30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
27 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
29 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2

30 Jan 2015
Satisfaction of charge 3 in full
...
... and 66 more events
24 May 1994
Return made up to 31/03/94; full list of members

15 Jun 1993
Registered office changed on 15/06/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

15 Jun 1993
Secretary resigned;new secretary appointed;new director appointed

15 Jun 1993
Director resigned;new director appointed

31 Mar 1993
Incorporation

KUNDANSAI LIMITED Charges

29 September 2014
Charge code 0280 5567 0006
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 October 2013
Charge code 0280 5567 0005
Delivered: 29 October 2013
Status: Satisfied on 20 August 2014
Persons entitled: Barclays Pharmaceuticals Limited Aah Pharmaceuticals Limited
Description: Contains fixed charge…
15 May 2009
Mortgage
Delivered: 27 May 2009
Status: Satisfied on 30 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Lease t/no:SGL298525(f/h) together with all buildings &…
6 May 2009
Debenture
Delivered: 7 May 2009
Status: Satisfied on 30 January 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 January 2002
Debenture
Delivered: 18 January 2002
Status: Satisfied on 4 June 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2001
Debenture
Delivered: 8 November 2001
Status: Satisfied on 4 June 2009
Persons entitled: Aah Pharmaceticals Limited
Description: A legal mortgage on all freehold and leasehold property of…