Company number 02354018
Status Active
Incorporation Date 1 March 1989
Company Type Private Limited Company
Address 94B WANDSWORTH BRIDGE ROAD, LONDON, SW6 2TF
Home Country United Kingdom
Nature of Business 85520 - Cultural education
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 14 September 2016 with updates; Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
GBP 1,000
. The most likely internet sites of GUATEMALAN INDIAN CENTRE LIMITED are www.guatemalanindiancentre.co.uk, and www.guatemalan-indian-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Guatemalan Indian Centre Limited is a Private Limited Company.
The company registration number is 02354018. Guatemalan Indian Centre Limited has been working since 01 March 1989.
The present status of the company is Active. The registered address of Guatemalan Indian Centre Limited is 94b Wandsworth Bridge Road London Sw6 2tf. . DCOSTA, Emma is a Secretary of the company. DEUSS, Krystyna is a Director of the company. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Cultural education".
Current Directors
Resigned Directors
Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 31 December 1992
Persons With Significant Control
Mrs Krystyna Deuss
Notified on: 14 September 2016
82 years old
Nature of control: Ownership of shares – 75% or more
GUATEMALAN INDIAN CENTRE LIMITED Events
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Confirmation statement made on 14 September 2016 with updates
09 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 64 more events
11 Dec 1989
Director resigned;new director appointed
11 Dec 1989
Secretary resigned;new secretary appointed
11 Dec 1989
Accounting reference date shortened from 31/03 to 31/12
08 Dec 1989
Company name changed tapash LIMITED\certificate issued on 11/12/89