5 Garland Road
Stanmore
Middlesex
HA7 1NR
Director Name | Mr Deepak Singh |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2016(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Burnells 5 Garland Road Stanmore Middlesex HA7 1NR |
Director Name | Anusuya Chaman |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 10 November 2016(17 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 04 January 2022) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | First Floor, Burnells 5 Garland Road Stanmore Middlesex HA7 1NR |
Director Name | Ravindra Sannareddy |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Role | President |
Correspondence Address | 13068 Marcey Creek Road Herndon 20171 Virginia Irish |
Secretary Name | Venkatesh Narayanaswami |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 21 May 1999(3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 August 2002) |
Role | Company Director |
Correspondence Address | 47 Rosebery Road Hounslow Middlesex TW3 2RD |
Director Name | Sudhakar Reddy Duvvur |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Flat No 1b, Cassa Challa Apartments 16 West Mada Street, Srinagar Colony Chennai Tamil Nadu 600 015 |
Director Name | Vijay Tanamala |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2007(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 18852 Ridgeback Court Lansdowne Virginia 20176 |
Director Name | Mr Ganesh Venkataraman |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2009(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 November 2016) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | First Floor, Burnells 5 Garland Road Stanmore Middlesex HA7 1NR |
Director Name | Mr Ganesh Subramanian |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2012(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 2013) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | First Floor, Burnells 5 Garland Road Stanmore Middlesex HA7 1NR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | L M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2002(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 June 2008) |
Correspondence Address | 4 Spring Avenue Egham Surrey TW20 9PL |
Registered Address | First Floor, Burnells 5 Garland Road Stanmore Middlesex HA7 1NR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£89,254 |
Cash | £473 |
Current Liabilities | £149,981 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
22 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
28 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
3 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
17 November 2016 | Termination of appointment of Ganesh Venkataraman as a director on 10 November 2016 (1 page) |
17 November 2016 | Appointment of Anusuya Chaman as a director on 10 November 2016 (2 pages) |
17 November 2016 | Appointment of Anusuya Chaman as a director on 10 November 2016 (2 pages) |
17 November 2016 | Termination of appointment of Ganesh Venkataraman as a director on 10 November 2016 (1 page) |
4 November 2016 | Appointment of Mr Deepak Singh as a director on 2 November 2016 (2 pages) |
4 November 2016 | Appointment of Mr Deepak Singh as a director on 2 November 2016 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 August 2014 | Termination of appointment of Ganesh Subramanian as a director on 12 September 2013 (1 page) |
14 August 2014 | Termination of appointment of Ganesh Subramanian as a director on 12 September 2013 (1 page) |
21 May 2014 | Registered office address changed from Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 21 May 2014 (1 page) |
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Registered office address changed from Third Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR on 21 May 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
15 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Appointment of Mr Ganesh Subramanian as a director (2 pages) |
27 September 2012 | Appointment of Mr Ganesh Subramanian as a director (2 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (3 pages) |
26 October 2010 | Company name changed megasoft consultants LIMITED\certificate issued on 26/10/10
|
26 October 2010 | Company name changed megasoft consultants LIMITED\certificate issued on 26/10/10
|
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Appointment of Mr Ganesh Venkataraman as a director (2 pages) |
18 May 2010 | Appointment of Mr Srikanth Manchala as a director (2 pages) |
18 May 2010 | Appointment of Mr Srikanth Manchala as a director (2 pages) |
18 May 2010 | Termination of appointment of Sudhakar Duvvur as a director (1 page) |
18 May 2010 | Appointment of Mr Ganesh Venkataraman as a director (2 pages) |
18 May 2010 | Termination of appointment of Vijay Tanamala as a director (1 page) |
18 May 2010 | Termination of appointment of Vijay Tanamala as a director (1 page) |
18 May 2010 | Termination of appointment of Sudhakar Duvvur as a director (1 page) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
27 October 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
24 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
7 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
12 September 2008 | Appointment terminated director ravindra sannareddy (1 page) |
12 September 2008 | Return made up to 18/05/08; full list of members (4 pages) |
12 September 2008 | Return made up to 18/05/08; full list of members (4 pages) |
12 September 2008 | Appointment terminated director ravindra sannareddy (1 page) |
3 July 2008 | Appointment terminated secretary l m secretaries LIMITED (1 page) |
3 July 2008 | Appointment terminated secretary l m secretaries LIMITED (1 page) |
20 February 2008 | Return made up to 18/05/07; full list of members (3 pages) |
20 February 2008 | Return made up to 18/05/07; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (1 page) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 18/05/06; full list of members (2 pages) |
20 July 2005 | Return made up to 18/05/05; full list of members (3 pages) |
20 July 2005 | Return made up to 18/05/05; full list of members (3 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
21 July 2004 | Return made up to 18/05/04; full list of members (6 pages) |
21 July 2004 | Return made up to 18/05/04; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
12 September 2003 | Return made up to 18/05/03; full list of members (6 pages) |
12 September 2003 | Return made up to 18/05/03; full list of members (6 pages) |
17 July 2003 | Nc inc already adjusted 16/12/02 (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
17 July 2003 | Ad 16/12/02--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
17 July 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
17 July 2003 | Resolutions
|
17 July 2003 | Nc inc already adjusted 16/12/02 (1 page) |
17 July 2003 | Ad 16/12/02--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
3 July 2003 | Group of companies' accounts made up to 31 May 2002 (14 pages) |
3 July 2003 | Group of companies' accounts made up to 31 May 2002 (14 pages) |
2 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
2 April 2003 | Delivery ext'd 3 mth 31/05/02 (1 page) |
21 November 2002 | Group of companies' accounts made up to 31 May 2001 (14 pages) |
21 November 2002 | Group of companies' accounts made up to 31 May 2001 (14 pages) |
8 November 2002 | Return made up to 18/05/02; full list of members (6 pages) |
8 November 2002 | Return made up to 18/05/02; full list of members (6 pages) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Secretary resigned (1 page) |
26 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
26 June 2001 | Return made up to 18/05/01; full list of members (6 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: apollo house 56 new bond street london W1Y 0SX (1 page) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
27 March 2001 | Registered office changed on 27/03/01 from: apollo house 56 new bond street london W1Y 0SX (1 page) |
21 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 18/05/00; full list of members (6 pages) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
20 December 1999 | New director appointed (2 pages) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Secretary resigned (1 page) |
15 December 1999 | New secretary appointed (2 pages) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Secretary resigned (1 page) |
18 May 1999 | Incorporation (15 pages) |
18 May 1999 | Incorporation (15 pages) |