Prayosha Dairy Products Limited LONDON


Prayosha Dairy Products Limited was formally closed on 2023-05-02. Prayosha Dairy Products was a private limited company that was located at 61 Brunswick Park Road, New Southgate Barnet, London, N11 1JH. This company (officially started on 2004-11-01) was run by 2 directors and 1 secretary.
Director Yogesh A. who was appointed on 01 April 2006.
Director Kirit A. who was appointed on 01 November 2004.
Among the secretaries, we can name: Yogesh A. appointed on 27 May 2006.

The company was officially classified as "manufacture of other food products n.e.c." (10890). The most recent confirmation statement was filed on 2021-11-01 and last time the annual accounts were filed was on 30 November 2021. 2015-11-01 was the date of the latest annual return.

Prayosha Dairy Products Limited Address / Contact

Office Address 61 Brunswick Park Road
Office Address2 New Southgate Barnet
Town London
Post code N11 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05274683
Date of Incorporation Mon, 1st Nov 2004
Date of Dissolution Tue, 2nd May 2023
Industry Manufacture of other food products n.e.c.
End of financial Year 30th November
Company age 19 years old
Account next due date Thu, 31st Aug 2023
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Tue, 15th Nov 2022
Last confirmation statement dated Mon, 1st Nov 2021

Company staff

Yogesh A.

Position: Secretary

Appointed: 27 May 2006

Yogesh A.

Position: Director

Appointed: 01 April 2006

Kirit A.

Position: Director

Appointed: 01 November 2004

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 01 November 2004

Resigned: 01 November 2004

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 November 2004

Resigned: 01 November 2004

Jawahirlal D.

Position: Director

Appointed: 01 November 2004

Resigned: 01 August 2018

Prafulchandra D.

Position: Secretary

Appointed: 01 November 2004

Resigned: 27 May 2006

People with significant control

Jawahirlal D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Kirit A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth-14 442-93212 7357 73411 93217 905     
Balance Sheet
Cash Bank On Hand     20 190892   2 918
Current Assets19 78731 31845 72445 07652 30849 03532 77623 007 10 0499 006
Debtors17 86322 60929 21424 75625 69628 84531 88423 0076 0886 6476 088
Net Assets Liabilities     17 905-3 666-40 465-72 493-76 742-71 031
Property Plant Equipment     7 6025 7023 8021 90222
Other Debtors        6 0886 088 
Cash Bank In Hand1 9248 70916 51016 68226 61220 190     
Net Assets Liabilities Including Pension Asset Liability-14 442-93212 7357 73411 93217 905     
Tangible Fixed Assets6273 3872 1471 00127 602     
Reserves/Capital
Called Up Share Capital222222     
Profit Loss Account Reserve-14 444-93412 7337 73210 69817 903     
Shareholder Funds-14 442-93212 7357 73411 93217 905     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     -1 958-1 958-1 958-908-758-1 508
Accumulated Depreciation Impairment Property Plant Equipment     9 70811 60813 50815 40817 30817 308
Average Number Employees During Period       32  
Comprehensive Income Expense      -21 571-36 799   
Creditors     39 79840 1861 26180 48383 39178 531
Depreciation Expense Property Plant Equipment     1 9001 9001 900   
Increase From Depreciation Charge For Year Property Plant Equipment      1 9001 9001 9001 900 
Net Current Assets Liabilities-15 069-4 31910 5886 73412 65610 303-7 410-41 048-74 395-76 744-69 525
Number Shares Issued Fully Paid      22222
Par Value Share 11111 11 1
Profit Loss      -21 571-36 799   
Property Plant Equipment Gross Cost     17 31017 31017 31017 31017 31017 310
Total Assets Less Current Liabilities   9 69212 65819 863-1 708-37 246-72 493-76 742-69 523
Company Contributions To Money Purchase Plans Directors      204503223  
Director Remuneration      51 95251 71915 325  
Bank Borrowings Overdrafts        9 9339 834 
Other Creditors        45 82255 672 
Other Taxation Social Security Payable        20 50915 278 
Trade Creditors Trade Payables        4 2192 607 
Trade Debtors Trade Receivables         559 
Accruals Deferred Income   -1 958-1 958      
Creditors Due Within One Year34 85635 63735 13632 74840 37838 732     
Decrease Increase In Net Debt Resulting From Cash Flows    9 930      
Fixed Assets6273 3872 1471 00227 602     
Increase Decrease In Cash Bank In Hand Excluding Exchange Adjustments    9 930      
Net Debt Funds   -16 682-26 612      
Number Shares Allotted222222     
Value Shares Allotted2222       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 31st, August 2021
Free Download (8 pages)

Company search

Advertisements