Kondapur, Hyderabad
Andhra Pradesh -
500032
Foreign
Secretary Name | Bhanu Prakash |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 12 March 2004(3 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (closed 14 July 2015) |
Role | Company Director |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Registered Address | 100a High Street Hampton Middlesex TW12 2ST |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
1000 at £1 | Choice Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£195,142 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | Application to strike the company off the register (2 pages) |
20 March 2015 | Application to strike the company off the register (2 pages) |
5 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
5 November 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Secretary's details changed for Bhanu Prakash on 18 October 2013 (1 page) |
21 July 2014 | Secretary's details changed for Bhanu Prakash on 18 October 2013 (1 page) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
11 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
30 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 30 October 2013 (1 page) |
29 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
7 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
8 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
19 September 2011 | Accounts for a small company made up to 31 March 2011 (4 pages) |
5 August 2011 | Director's details changed for Kallakurchi Venkoba Rao Jagannath on 19 July 2011 (2 pages) |
5 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Director's details changed for Kallakurchi Venkoba Rao Jagannath on 19 July 2011 (2 pages) |
25 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
25 September 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
11 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (9 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (4 pages) |
25 August 2009 | Return made up to 20/07/09; full list of members (5 pages) |
25 August 2009 | Return made up to 20/07/09; full list of members (5 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
11 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
11 December 2008 | Return made up to 20/07/08; full list of members (5 pages) |
11 December 2008 | Return made up to 20/07/08; full list of members (5 pages) |
22 December 2007 | Return made up to 20/07/07; no change of members (6 pages) |
22 December 2007 | Return made up to 20/07/07; no change of members (6 pages) |
20 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
20 November 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
22 January 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
16 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
16 August 2006 | Return made up to 20/07/06; full list of members (6 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 January 2006 | Return made up to 20/07/05; full list of members (6 pages) |
27 January 2006 | Return made up to 20/07/05; full list of members (6 pages) |
21 March 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
21 March 2005 | New secretary appointed (1 page) |
21 March 2005 | Return made up to 20/07/04; full list of members
|
21 March 2005 | New secretary appointed (1 page) |
21 March 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
21 March 2005 | Return made up to 20/07/04; full list of members
|
18 October 2004 | Secretary resigned (1 page) |
18 October 2004 | Secretary resigned (1 page) |
24 November 2003 | Accounts made up to 31 March 2003 (10 pages) |
24 November 2003 | Accounts made up to 31 March 2003 (10 pages) |
21 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
21 July 2003 | Return made up to 20/07/03; full list of members (6 pages) |
20 July 2003 | Secretary's particulars changed (1 page) |
20 July 2003 | Secretary's particulars changed (1 page) |
16 January 2003 | Accounts made up to 31 March 2002 (9 pages) |
16 January 2003 | Accounts made up to 31 March 2002 (9 pages) |
24 July 2002 | Return made up to 20/07/02; full list of members (6 pages) |
24 July 2002 | Return made up to 20/07/02; full list of members (6 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: castle house 25 castlereagh street, london W1H 5YR (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: castle house 25 castlereagh street, london W1H 5YR (1 page) |
18 March 2002 | Accounts made up to 31 March 2001 (9 pages) |
18 March 2002 | Accounts made up to 31 March 2001 (9 pages) |
28 July 2001 | Secretary's particulars changed (1 page) |
28 July 2001 | Return made up to 20/07/01; full list of members (5 pages) |
28 July 2001 | Return made up to 20/07/01; full list of members (5 pages) |
28 July 2001 | Secretary's particulars changed (1 page) |
15 August 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
15 August 2000 | Ad 20/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 August 2000 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
15 August 2000 | Ad 20/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
20 July 2000 | Incorporation (17 pages) |
20 July 2000 | Incorporation (17 pages) |