10-5-3/2/3/C Masab Tank
Hyderabad 500 028
Foreign
Director Name | Nandini Rao |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 22 September 1994(13 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 16 July 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 3-5-819 Hyderguda Hyderabad 500 029 Foreign |
Director Name | Madhu Reddy |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 22 September 1994(13 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 16 July 2013) |
Role | Senior Editor |
Country of Residence | United Kingdom |
Correspondence Address | E-35 Sainikpuri Secunderabad 500 094 India |
Director Name | Krishnadev Jannampalli Rao |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 19 October 1998(17 years, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (closed 16 July 2013) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8-2-29 3/82/A/866 Plot 866 Road No 45 Jubilee Hills Hyderabad 500033 Foreign |
Secretary Name | Provestyle Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 December 2007(27 years after company formation) |
Appointment Duration | 5 years, 6 months (closed 16 July 2013) |
Correspondence Address | Sdc (2012) Ltd P/A Shah Dodhia & Co 173 Cleveland Street London W1T 6QR |
Director Name | Dr Tom Joseph Nossiter |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 September 2004) |
Role | University Professor |
Correspondence Address | 38 Newlay Lane Horsforth Leeds West Yorkshire LS18 4LE |
Director Name | Mr Jannampalli Rameshwar Rao |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 1991(11 years after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 September 1998) |
Role | Company Director |
Correspondence Address | 3-6-272 Himayatnagar Hyderabad 500029 India |
Director Name | Mr David Taylor |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years after company formation) |
Appointment Duration | 20 years, 12 months (resigned 24 December 2012) |
Role | University Professor |
Country of Residence | United Kingdom |
Correspondence Address | Malet Street London WC1E 7HP |
Director Name | Eleanor Margaret Watts |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994(13 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 13 June 2009) |
Role | Teacher Author |
Correspondence Address | 64 South Hill Road Gravesend Kent DA12 1JZ |
Secretary Name | Anthony D`Souza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Vanbrugh Castle Maze Hill Greenwich London Se10 |
Secretary Name | Provestyle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(11 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 March 2002) |
Correspondence Address | First Floor 22 Stephenson Way Euston London NW1 2LE |
Registered Address | Sdc (2012) Ltd P/A Shah Dodhia & Co/173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
5k at £1 | Orient Blackswan Private LTD 50.00% Ordinary |
---|---|
400 at £1 | Executors Of Roger Van De Casteele 4.00% Ordinary |
2k at £1 | Mr Anthony D'osouza 20.04% Ordinary |
1.2k at £1 | Dr Anikert Pant 12.48% Ordinary |
1.2k at £1 | G.k. Reddy 12.48% Ordinary |
100 at £1 | Peter Wright 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,224 |
Cash | £1,247 |
Current Liabilities | £3,939 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2013 | Application to strike the company off the register (3 pages) |
22 March 2013 | Application to strike the company off the register (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 January 2013 | Termination of appointment of David Taylor as a director on 24 December 2012 (1 page) |
30 January 2013 | Termination of appointment of David Taylor as a director (1 page) |
11 January 2013 | Secretary's details changed for Provestyle Limited on 31 December 2012 (2 pages) |
11 January 2013 | Secretary's details changed for Provestyle Limited on 31 December 2012 (2 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-11
|
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-11
|
10 January 2013 | Registered office address changed from C/O C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from C/O C/O Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom on 10 January 2013 (1 page) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (9 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (9 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 January 2010 | Director's details changed for Madhu Reddy on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Krishnadev Jannampalli Rao on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Eashwaraiyer Raghavan on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Provestyle Limited on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Madhu Reddy on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Provestyle Limited on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Madhu Reddy on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston Square, London NW1 2LE on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Nandini Rao on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr Eashwaraiyer Raghavan on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Krishnadev Jannampalli Rao on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Nandini Rao on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Taylor on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Provestyle Limited on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Director's details changed for Mr Eashwaraiyer Raghavan on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston Square, London NW1 2LE on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Nandini Rao on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Krishnadev Jannampalli Rao on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Mr David Taylor on 7 January 2010 (2 pages) |
7 January 2010 | Registered office address changed from C/O Shah Dodhia & Co, First Floor, 22 Stephenson Way Euston Square, London NW1 2LE on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Mr David Taylor on 7 January 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
14 July 2009 | Appointment terminated director eleanor watts (1 page) |
14 July 2009 | Appointment Terminated Director eleanor watts (1 page) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | New secretary appointed (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 January 2008 | Secretary resigned (1 page) |
28 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
7 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: first floor 22 stephenson way euston square lonodn NW1 2LE (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: first floor 22 stephenson way euston square lonodn NW1 2LE (1 page) |
3 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 May 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
8 February 2005 | Return made up to 31/12/04; full list of members (10 pages) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (10 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (10 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members
|
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: 57 london fruit exchange brushfield street london E1 6EP (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 57 london fruit exchange brushfield street london E1 6EP (1 page) |
31 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | New secretary appointed (2 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
10 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
10 January 2002 | Return made up to 31/12/01; full list of members (9 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (9 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 February 2000 | Return made up to 31/12/99; full list of members
|
11 February 2000 | Return made up to 31/12/99; full list of members (9 pages) |
20 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 June 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
11 January 1999 | Return made up to 31/12/98; no change of members
|
11 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
26 November 1998 | New director appointed (2 pages) |
26 November 1998 | New director appointed (2 pages) |
30 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
16 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members
|
20 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members
|
11 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
23 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |