Company NameIndus Object Technologies UK Limited
Company StatusDissolved
Company Number04115114
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 5 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameKiran Mukar Nandaluru
NationalityIndian
StatusClosed
Appointed15 May 2002(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 28 October 2003)
RoleBusinessman
Correspondence Address10 Glenwood Road
Hounslow
Middlesex
TW3 1SW
Director NameSiva Kumar
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed10 December 2002(2 years after company formation)
Appointment Duration10 months, 3 weeks (closed 28 October 2003)
RoleBusiness
Correspondence Address15,Lela Avenue
Hounslow
Middlesex
TW4 7RU
Director NameSaravanan Bhaskaran
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed28 November 2000(1 day after company formation)
Appointment Duration2 years (resigned 10 December 2002)
RoleBusinessman
Correspondence AddressJolyon House, Amberley Way
Hounslow
TW4 6BH
Director NameSathish Kumar
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed28 November 2000(1 day after company formation)
Appointment Duration7 months, 1 week (resigned 10 July 2001)
RoleBusinessman
Correspondence Address15 Springwell Court
Springwell Road
Hounslow
Middlesex
TW4 7RJ
Secretary NameSrinivasan Sampath Kumar
NationalityIndian
StatusResigned
Appointed28 November 2000(1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 February 2001)
RoleBusinessman
Correspondence Address8 Marshalls Close
Hounslow
Middlesex
TW4 5HJ
Secretary NameSabanayakam Pillai
NationalityBritish
StatusResigned
Appointed22 February 2001(2 months, 3 weeks after company formation)
Appointment Duration2 months (resigned 24 April 2001)
RoleCompany Director
Correspondence Address34 Clairvale Road
Heston
Hounslow
Middlesex
TW5 9AE
Director NameSrinivasan Sampath Kumar
Date of BirthJune 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed24 February 2001(2 months, 4 weeks after company formation)
Appointment Duration9 months (resigned 23 November 2001)
RoleBusiness
Correspondence Address8 Marshalls Close
Hounslow
Middlesex
TW4 5HJ
Director NameBhaskaran Thunoli
Date of BirthOctober 1940 (Born 83 years ago)
NationalityIndian
StatusResigned
Appointed10 July 2001(7 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 15 May 2002)
RoleBusinessman
Correspondence Address3b Fairwinds 45 Mgr Road
Kalashethra Colony
Chennai
600090
India
Secretary NameAshik Ahmed Abdul Rehman
NationalityIndian
StatusResigned
Appointed10 July 2001(7 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 15 May 2002)
RoleBusinessman
Correspondence Address26a Thiruvalluvar Puram Ii Street
Choolaimedu
Chennai
600094
India
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 November 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressJolyon House
Amberley Way
Hounslow
Middlesex
TW4 6BH
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
31 December 2002New director appointed (1 page)
31 December 2002Director resigned (1 page)
26 November 2002Ad 19/11/02--------- £ si 2@1=2 £ ic 102/104 (2 pages)
8 November 2002Ad 30/10/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
1 October 2002Delivery ext'd 3 mth 30/11/01 (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)
28 May 2002New secretary appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
13 February 2002Return made up to 27/11/01; full list of members (7 pages)
29 November 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001New secretary appointed (2 pages)
1 August 2001New director appointed (2 pages)
31 May 2001Secretary resigned (1 page)
30 May 2001Registered office changed on 30/05/01 from: 44 avonwick road hounslow middlesex TW3 4DY (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
8 March 2001New director appointed (2 pages)
16 February 2001Registered office changed on 16/02/01 from: walmar house 288-292 regent street london W1R 5HF (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New secretary appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Registered office changed on 29/11/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
29 November 2000Secretary resigned (1 page)
27 November 2000Incorporation (16 pages)