KASHFLOW LIMITED

Address:
1 Forum House, Empire Way, Wembley, HA9 0AB

KASHFLOW LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06274565. The registration start date is June 11, 2007. The current status is Active.

Company Overview

Company Number 06274565
Company Name KASHFLOW LIMITED
Registered Address 1 Forum House
Empire Way
Wembley
HA9 0AB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-06-11
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-07-09
Returns Last Update 2016-06-11
Confirmation Statement Due Date 2021-06-25
Confirmation Statement Last Update 2020-06-11
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 1 FORUM HOUSE
EMPIRE WAY
Post Town WEMBLEY
Post Code HA9 0AB

Companies with the same location

Entity Name Office Address
AM FRUIT & VEG LIMITED 1 Forum House, Empire Way, Wembley, HA9 0AB
SKJ CONSULTING LIMITED 1 Forum House, Empire Way, Wembley, Middlesex, HA9 0AB, England
MAHESWARI ENGINEERING SERVICES LIMITED 1 Forum House, Empire Way, Wembley, Middlesex, HA9 0AB, England
AYDG CONSULTING LIMITED 1 Forum House, Empire Way, Wembley, Middlesex, HA9 0AB, England
PIPA CAPITAL LIMITED 1 Forum House, Empire Way, Wembley, Middlesex, HA9 0AB, England
BASICS & BEYOND TECH LIMITED 1 Forum House, Empire Way, Wembley, Middlesex, HA9 0AB, England
MUKTINATH LIMITED 1 Forum House, Empire Way, Wembley, Middlesex, HA9 0AB, England
DM & S LIMITED 1 Forum House, Empire Way, Wembley, Middlesex, HA9 0AB, England
BETTER HOME SUPPLIES LIMITED 1 Forum House, Empire Way, Wembley, Middlesex, HA9 0AB, England
NO. 1 EVALUE LIMITED 1 Forum House, Empire Way, Wembley, Middlesex, HA9 0AB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SHRESTHA, Shukra Secretary (Active) 7 Reeves Road, Aldershot, Hampshire, GU12 4NT /
15 August 2007
/
BUDHA MAGAR, Kul Bahadur Director (Active) 50b, Alexander House, Station Road, Aldershot, Hants, Uk, GU11 1BG September 1967 /
4 June 2012
Nepalese /
Uk
Co Director
BURA, Nar Bahadur Director (Active) 50b, Alexander House, Station Road, Aldershot, Hants, Uk, GU11 1BG March 1968 /
4 June 2012
Nepalese /
Uk
Co Director
SHERCHAN, Gyan Bahadur Director (Active) Rumah, Aldershot Road, Ash, Surrey, GU12 6PB November 1959 /
29 October 2007
British /
England
Director
SHERCHAN, Jit Bahadur Director (Active) 50b, Station Road, Aldershot, Hantshire, GU11 1BG April 1962 /
20 August 2012
Nepalese /
Uk
None
SHRESTHA, Shukra Director (Active) 7 Reeves Road, Aldershot, Hampshire, GU12 4NT March 1961 /
15 August 2007
Nepalese /
United Kingdom
Co Director
APEX CORPORATE LIMITED Secretary (Resigned) 46 Syon Lane, Isleworth, Middlesex, TW7 5NQ /
11 June 2007
/
BHATTARAI, Bir Bikram Director (Resigned) 44 Redan Road, Aldershot, Hampshire, GU12 4ST May 1974 /
15 August 2007
British /
Co Director
GURUNG, Indra Director (Resigned) 50 Station Road, Aldershot, Hampshire, GU11 1BG May 1962 /
11 February 2010
Nepalese /
Uk
Co Director
GURUNG, Madan Director (Resigned) 83 Selan Gardens, Hays, Middlesex, UB4 0EB October 1969 /
29 October 2007
British /
Director
GURUNG, Nirmalkumar Director (Resigned) 50 Station Road, Aldershot, Hampshire, GU11 1BG March 1963 /
11 February 2010
Nepalese /
Uk
Co Director
GURUNG, Trijang Director (Resigned) 162 Grosvenor Road, Aldershot, Hampshire, GU11 3EJ August 1967 /
29 October 2007
Nepali /
England
Operator
JAIN, Suneet Director (Resigned) 58 Sunnybank Road, Farnborough, Hampshire, GU14 9NW July 1971 /
29 October 2007
British /
United Kingdom
Director
KC, Prabesh Director (Resigned) 2 Welbeck Close, Farnborough, Hampshire, GU14 0HD May 1976 /
23 August 2007
British /
England
Co Director
PAUDEL, Nilkantha Director (Resigned) 43 Cavendish Road, Aldershot, Hampshire, GU11 1NA December 1971 /
15 August 2007
British /
Co Director
TAMANG, Sujan Director (Resigned) 50 Station Road, Aldershot, Hampshire, GU11 1BG November 1983 /
11 February 2010
Nepalese /
Uk
Co Director
APEX NOMINEES LIMITED Director (Resigned) 46 Syon Lane, Isleworth, Middlesex, TW7 5NQ /
11 June 2007
/

Competitor

Search similar business entities

Post Town WEMBLEY
Post Code HA9 0AB
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on KASHFLOW LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches