Southampton
Hampshire
SO14 0LN
Secretary Name | Venkatakrishna Reddy Kunam |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 02 April 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (closed 29 July 2003) |
Role | Analyst Programmer |
Correspondence Address | 30 Denzil Avenue Southampton Hampshire SO14 0LN |
Director Name | Krishna Narra |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 October 2001(2 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 14 November 2001) |
Role | Computer Engineer |
Correspondence Address | 210 Hounslow Road Hanworth Middlesex TW13 5JP |
Secretary Name | Vara Prasad Arekapudi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 18 October 2001(2 days after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | 210 Hounslow Road Hanworth Middlesex TW13 5JP |
Director Name | Vara Prasad Arekapudi |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 November 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 19 April 2002) |
Role | Computer Engineer |
Correspondence Address | 210 Hounslow Road Hanworth Middlesex TW13 5JP |
Secretary Name | Rajya Lakshmi Arekapudi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 14 November 2001(4 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 226 Kingsley Road Hounslow Middlesex TW3 4AR |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2001(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Suite No 102 Barclay House 394 Uxbridge Road Hayes Middlesex UB4 0SE |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 01 April |
29 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 April 2003 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2002 | Accounting reference date extended from 31/10/02 to 01/04/03 (1 page) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New secretary appointed (3 pages) |
8 May 2002 | New director appointed (1 page) |
29 April 2002 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
22 November 2001 | Registered office changed on 22/11/01 from: 210 hounslow road hanworth middlesex TW13 5JP (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | Registered office changed on 25/10/01 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | New secretary appointed (2 pages) |
25 October 2001 | Director resigned (1 page) |
23 October 2001 | Resolutions
|
16 October 2001 | Incorporation (13 pages) |