URMITEJ LTD.
LONDON KUONI TRAVEL PROPERTY DS LTD.

Hellopages » Greater London » Westminster » NW1 6QE

Company number 09710466
Status Active
Incorporation Date 30 July 2015
Company Type Private Limited Company
Address 21 DORSET SQUARE, LONDON, NW1 6QE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 29 July 2016 with updates; Registered office address changed from 27 Goswell Road London EC1M 7GT United Kingdom to 21 Dorset Square London NW1 6QE on 17 June 2016; Resolutions RES15 ‐ Change company name resolution on 2016-05-18 . The most likely internet sites of URMITEJ LTD. are www.urmitej.co.uk, and www.urmitej.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and three months. Urmitej Ltd is a Private Limited Company. The company registration number is 09710466. Urmitej Ltd has been working since 30 July 2015. The present status of the company is Active. The registered address of Urmitej Ltd is 21 Dorset Square London Nw1 6qe. . GOWANI, Hitesh Tejraj is a Director of the company. GOWANI, Tejraj Ghamandiram is a Director of the company. GOWANI, Vinod Tejraj is a Director of the company. Secretary DOMINY, Stephanie has been resigned. Director DECKING, Annemarie Hildegard has been resigned. Director EBERHARD, Daniel has been resigned. Director HAVRANEK-KOSICEK, Prisca has been resigned. Director MILLASSON, Jean-Daniel has been resigned. Director PEYER, Thomas Mike has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
GOWANI, Hitesh Tejraj
Appointed Date: 18 May 2016
48 years old

Director
GOWANI, Tejraj Ghamandiram
Appointed Date: 18 May 2016
74 years old

Director
GOWANI, Vinod Tejraj
Appointed Date: 18 May 2016
50 years old

Resigned Directors

Secretary
DOMINY, Stephanie
Resigned: 18 May 2016
Appointed Date: 30 July 2015

Director
DECKING, Annemarie Hildegard
Resigned: 18 May 2016
Appointed Date: 01 March 2016
56 years old

Director
EBERHARD, Daniel
Resigned: 18 May 2016
Appointed Date: 30 July 2015
54 years old

Director
HAVRANEK-KOSICEK, Prisca
Resigned: 18 May 2016
Appointed Date: 01 March 2016
50 years old

Director
MILLASSON, Jean-Daniel
Resigned: 01 March 2016
Appointed Date: 30 July 2015
63 years old

Director
PEYER, Thomas Mike
Resigned: 01 March 2016
Appointed Date: 30 July 2015
53 years old

Persons With Significant Control

Mr Tejraj Ghamandiram Gowani
Notified on: 18 May 2016
74 years old
Nature of control: Right to appoint and remove directors

The Bansiwala Mills Private Ltd
Notified on: 18 May 2016
Nature of control: Ownership of shares – 75% or more

URMITEJ LTD. Events

24 Aug 2016
Confirmation statement made on 29 July 2016 with updates
17 Jun 2016
Registered office address changed from 27 Goswell Road London EC1M 7GT United Kingdom to 21 Dorset Square London NW1 6QE on 17 June 2016
11 Jun 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-18

11 Jun 2016
Change of name notice
24 May 2016
Termination of appointment of Prisca Havranek-Kosicek as a director on 18 May 2016
...
... and 8 more events
17 Mar 2016
Termination of appointment of Thomas Mike Peyer as a director on 1 March 2016
17 Mar 2016
Termination of appointment of Jean-Daniel Millasson as a director on 1 March 2016
07 Dec 2015
Statement of capital following an allotment of shares on 27 November 2015
  • GBP 1,608,736

30 Jul 2015
Current accounting period extended from 31 July 2016 to 31 December 2016
30 Jul 2015
Incorporation
Statement of capital on 2015-07-30
  • GBP 100