Company NameNous Infosystems (UK) Pvt. Ltd.
Company StatusDissolved
Company Number03684909
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)
Previous NameLuckmist Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameKrishna Ajithkumar
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIndian
StatusClosed
Appointed25 February 1999(2 months, 1 week after company formation)
Appointment Duration20 years, 4 months (closed 02 July 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address605 Hazel Block Raheja Residency
Block Iii Koramangala
Bangalore
560 034
Foreign
Director NameAjithkumar Pillai
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIndian
StatusClosed
Appointed25 February 1999(2 months, 1 week after company formation)
Appointment Duration20 years, 4 months (closed 02 July 2019)
RoleManaging Director
Country of ResidenceIndia
Correspondence Address605 Hazel Block Raheja Residency
Block Iii Koramangala
Bangalore
560 034
India
Secretary NameAjithkumar Pillai
NationalityIndian
StatusResigned
Appointed25 February 1999(2 months, 1 week after company formation)
Appointment Duration4 weeks (resigned 25 March 1999)
RoleManaging Director
Country of ResidenceIndia
Correspondence Address605 Hazel Block Raheja Residency
Block Iii Koramangala
Bangalore
560 034
India
Secretary NameMr Venu Gopal Nair
NationalityBritish
StatusResigned
Appointed25 March 1999(3 months, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Brainton Avenue
Feltham
Middlesex
TW14 0AY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitenousinfosystems.com
Telephone020 85871411
Telephone regionLondon

Location

Registered Address18 Brainton Avenue
Feltham
Middlesex
TW14 0AY
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nous Infosystems Pvt. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£762,315
Cash£229,958
Current Liabilities£29,276

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
3 April 2019Application to strike the company off the register (3 pages)
17 January 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 September 2018Change of details for Krishna Ajithkumar as a person with significant control on 1 September 2018 (2 pages)
26 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
25 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 January 2012Termination of appointment of Venu Nair as a secretary (1 page)
26 January 2012Termination of appointment of Venu Nair as a secretary (1 page)
26 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
29 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
30 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 January 2010Director's details changed for Krishna Ajithkumar on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Krishna Ajithkumar on 21 January 2010 (2 pages)
22 January 2010Director's details changed for Ajithkumar Pillai on 21 January 2010 (2 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Ajithkumar Pillai on 21 January 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 January 2009Return made up to 11/01/09; full list of members (3 pages)
12 January 2009Return made up to 11/01/09; full list of members (3 pages)
21 May 2008Full accounts made up to 31 December 2007 (6 pages)
21 May 2008Full accounts made up to 31 December 2007 (6 pages)
12 May 2008Full accounts made up to 31 December 2006 (6 pages)
12 May 2008Full accounts made up to 31 December 2006 (6 pages)
22 January 2008Return made up to 11/01/08; full list of members (2 pages)
22 January 2008Return made up to 11/01/08; full list of members (2 pages)
27 February 2007Return made up to 11/01/07; full list of members (2 pages)
27 February 2007Return made up to 11/01/07; full list of members (2 pages)
8 March 2006Return made up to 11/01/06; full list of members (2 pages)
8 March 2006Return made up to 11/01/06; full list of members (2 pages)
7 January 2005Full accounts made up to 31 December 2004 (6 pages)
7 January 2005Return made up to 11/01/05; full list of members (7 pages)
7 January 2005Return made up to 11/01/05; full list of members (7 pages)
7 January 2005Full accounts made up to 31 December 2004 (6 pages)
22 July 2004Full accounts made up to 31 December 2002 (6 pages)
22 July 2004Full accounts made up to 31 December 2002 (6 pages)
3 April 2004Return made up to 11/01/04; full list of members (7 pages)
3 April 2004Return made up to 11/01/04; full list of members (7 pages)
7 January 2003Return made up to 11/01/03; full list of members (7 pages)
7 January 2003Return made up to 11/01/03; full list of members (7 pages)
8 February 2002Return made up to 11/01/02; full list of members (6 pages)
8 February 2002Return made up to 11/01/02; full list of members (6 pages)
29 November 2001Full accounts made up to 31 December 2000 (6 pages)
29 November 2001Full accounts made up to 31 December 2000 (6 pages)
16 January 2001Return made up to 11/01/01; full list of members (6 pages)
16 January 2001Return made up to 11/01/01; full list of members (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (6 pages)
12 October 2000Full accounts made up to 31 December 1999 (6 pages)
14 January 2000Return made up to 17/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(6 pages)
14 January 2000Return made up to 17/12/99; full list of members
  • 363(287) ‐ Registered office changed on 14/01/00
(6 pages)
12 August 1999Secretary resigned (1 page)
12 August 1999Secretary resigned (1 page)
1 July 1999New secretary appointed (2 pages)
1 July 1999New secretary appointed (2 pages)
18 March 1999Director resigned (1 page)
18 March 1999Registered office changed on 18/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999Registered office changed on 18/03/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999New secretary appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999New director appointed (2 pages)
18 March 1999New director appointed (2 pages)
18 March 1999Director resigned (1 page)
4 March 1999Company name changed luckmist LIMITED\certificate issued on 05/03/99 (2 pages)
4 March 1999Company name changed luckmist LIMITED\certificate issued on 05/03/99 (2 pages)
17 December 1998Incorporation (13 pages)
17 December 1998Incorporation (13 pages)