Mayville Road
Ilford
Essex
IG1 2HT
Director Name | Anil Kumar Kadapa |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2012(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 May 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Braemar Road Canning Town E13 8EH |
Director Name | Shaik Abdul Sajid Ali |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 June 2012) |
Role | Managing Director |
Correspondence Address | 1 Weardale House Mayville Road Ilford Essex IG1 2HT |
Secretary Name | Rama Mohan Rao Na Gavajjula |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | 28 Quadrant Road Thornton Heath Surrey CR7 7DA |
Director Name | Madhukar Kenneboina |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 July 2002(4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 June 2012) |
Role | Managing Director |
Correspondence Address | 1 Weardale House Mayville Road Ilford Essex IG1 2HT |
Director Name | Sailesh Kumar Manda |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 February 2004(1 year, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 November 2004) |
Role | Managing Director |
Correspondence Address | 295a Green Street Upton Park London E13 9AR |
Secretary Name | Sameer Janwadkar |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 08 March 2004(2 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 November 2004) |
Role | Company Director |
Correspondence Address | 295a Green Street Upton Park London E13 9AR |
Director Name | Spikanth Epuri |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 December 2007(5 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 February 2008) |
Role | Banking Professional |
Correspondence Address | 44a Stanley Road London E12 6RJ |
Director Name | Viswanadh Adiraju |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 January 2012(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 246-250 Romford Road Stratford London E7 9HZ |
Director Name | KMS Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 161-163 Forest Road Walthamstow London E17 6HE |
Secretary Name | KMS Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 161-163 Forest Road Walthamstow London E17 6HE |
Registered Address | Suite 5th Floor City Gate House 246-250 Romford Road Stratford London E7 9HZ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Forest Gate South |
Built Up Area | Greater London |
100 at £1 | Mr Shaik Abdul Sajid Ali 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £100,256 |
Net Worth | -£7,875 |
Cash | £3,400 |
Current Liabilities | £11,275 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2014 | Termination of appointment of Viswanadh Adiraju as a director on 1 December 2013 (2 pages) |
10 March 2014 | Termination of appointment of Viswanadh Adiraju as a director on 1 December 2013 (2 pages) |
16 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2013 | Appointment of Anil Kumar Kadapa as a director on 30 June 2012 (3 pages) |
30 January 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2012 | Termination of appointment of Madhukar Kenneboina as a director on 22 June 2012 (2 pages) |
29 June 2012 | Termination of appointment of Shaik Abdul Sajid Ali as a director on 22 June 2012 (2 pages) |
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
8 May 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-05-08
|
6 February 2012 | Appointment of Viswanadh Adiraju as a director on 30 January 2012 (2 pages) |
3 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
3 May 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 February 2011 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 August 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Annual return made up to 7 March 2009 with a full list of shareholders (5 pages) |
22 July 2010 | Annual return made up to 7 March 2009 with a full list of shareholders (5 pages) |
24 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2009 | Appointment terminated director spikanth epuri (1 page) |
9 February 2009 | Appointment terminate, director srikanth epuri logged form (1 page) |
21 April 2008 | Return made up to 07/03/08; full list of members (7 pages) |
7 April 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
7 April 2008 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 December 2007 | New director appointed (2 pages) |
3 May 2007 | Return made up to 07/03/07; full list of members
|
15 April 2007 | Director's particulars changed (1 page) |
15 April 2007 | Director's particulars changed (1 page) |
2 March 2007 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 October 2006 | Return made up to 07/03/06; full list of members (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 July 2005 | New secretary appointed (2 pages) |
12 April 2005 | Return made up to 07/03/05; full list of members
|
2 December 2004 | Secretary resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
24 May 2004 | Return made up to 07/03/04; full list of members (7 pages) |
15 March 2004 | New secretary appointed (1 page) |
15 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New director appointed (1 page) |
9 October 2003 | Registered office changed on 09/10/03 from: 163 forest road walthamstow london E17 6HE (2 pages) |
7 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2003 | Return made up to 07/03/03; full list of members (7 pages) |
4 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
7 March 2002 | Incorporation (15 pages) |