St Michael School Gandhi Nagar Iv
Adyar Chennai Madras
Tamil Nadu 600 020
Foreign
Secretary Name | Mr Prathivadhi Bayankaram Varad Harajan |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 30 June 1992(3 years after company formation) |
Appointment Duration | 26 years, 4 months (closed 23 October 2018) |
Role | Business Executive |
Correspondence Address | 3a Third Canal Cross Road Opposite St Michael School Gandhi Nagar Iv Adyar Chennai Madras Tamil Nadu 600 020 Foreign |
Director Name | Mrs Chandrika Varadha Rajan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 28 June 1999(10 years after company formation) |
Appointment Duration | 19 years, 4 months (closed 23 October 2018) |
Role | Computer Software Technician |
Correspondence Address | 3a Third Canal Cross Road Opp St Michaels School Gandhi Nagar Adyar Chennai Tamil Nadu 600 020 India |
Director Name | Mr Michael James Anderton |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 October 1994) |
Role | Training Consultant |
Correspondence Address | Bryn Du House Lon Pin Llanbedrog Pwllheli Gwynedd LL58 7PC Wales |
Website | globalinformationservices.net |
---|
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
175k at £1 | Mr Prathivadhi Bayankaram Varadha Rajan 87.50% Ordinary |
---|---|
25k at £1 | Dr Mohammad Mashwood Alam Shams 12.50% Ordinary |
1 at £1 | Dr Mohammad Mashwood Alam Shams & Mr Kenneth Leslie Farmer 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,559 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
---|---|
18 July 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
18 July 2017 | Notification of Prathivadhi Bayankaram Varadha Rajan as a person with significant control on 6 April 2016 (2 pages) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
17 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
2 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
27 July 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
1 September 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 August 2007 | Return made up to 30/06/07; full list of members (7 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (5 pages) |
23 September 2005 | Return made up to 30/06/05; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
8 July 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members (6 pages) |
25 July 2003 | Return made up to 30/06/03; full list of members (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
18 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
26 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
19 October 2000 | Company name changed M.E.F.D. publishing company limi ted\certificate issued on 20/10/00 (2 pages) |
24 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
27 July 2000 | Return made up to 30/06/00; full list of members (5 pages) |
3 September 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
25 August 1999 | Return made up to 30/06/99; full list of members (5 pages) |
25 August 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 1999 | New director appointed (2 pages) |
27 October 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
2 July 1997 | Return made up to 30/06/97; full list of members (5 pages) |
14 May 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
6 January 1997 | Return made up to 30/06/96; full list of members (5 pages) |
22 October 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
8 October 1996 | Director resigned (1 page) |
18 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |