Company NameLords Infotech Limited
Company StatusDissolved
Company Number04389119
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Secretary NameJames Carlton
NationalityBritish
StatusClosed
Appointed01 April 2005(3 years after company formation)
Appointment Duration10 years, 1 month (closed 26 May 2015)
RoleCompany Director
Correspondence Address1 Weardale House
Mayville Road
Ilford
Essex
IG1 2HT
Director NameAnil Kumar Kadapa
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2012(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 26 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Braemar Road
Canning Town
E13 8EH
Director NameShaik Abdul Sajid Ali
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2002(2 months after company formation)
Appointment Duration10 years, 1 month (resigned 22 June 2012)
RoleManaging Director
Correspondence Address1 Weardale House
Mayville Road
Ilford
Essex
IG1 2HT
Secretary NameRama Mohan Rao Na Gavajjula
NationalityBritish
StatusResigned
Appointed13 May 2002(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2004)
RoleCompany Director
Correspondence Address28 Quadrant Road
Thornton Heath
Surrey
CR7 7DA
Director NameMadhukar Kenneboina
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed08 July 2002(4 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 June 2012)
RoleManaging Director
Correspondence Address1 Weardale House
Mayville Road
Ilford
Essex
IG1 2HT
Director NameSailesh Kumar Manda
Date of BirthJune 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed25 February 2004(1 year, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 November 2004)
RoleManaging Director
Correspondence Address295a Green Street
Upton Park
London
E13 9AR
Secretary NameSameer Janwadkar
NationalityIndian
StatusResigned
Appointed08 March 2004(2 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 02 November 2004)
RoleCompany Director
Correspondence Address295a Green Street
Upton Park
London
E13 9AR
Director NameSpikanth Epuri
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIndian
StatusResigned
Appointed03 December 2007(5 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 15 February 2008)
RoleBanking Professional
Correspondence Address44a Stanley Road
London
E12 6RJ
Director NameViswanadh Adiraju
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed30 January 2012(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address246-250 Romford Road
Stratford
London
E7 9HZ
Director NameKMS Nominees Ltd (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE
Secretary NameKMS Secretaries Ltd (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address161-163 Forest Road
Walthamstow
London
E17 6HE

Location

Registered AddressSuite  5th Floor
City Gate House
246-250 Romford Road Stratford
London
E7 9HZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Shareholders

100 at £1Mr Shaik Abdul Sajid Ali
100.00%
Ordinary

Financials

Year2014
Turnover£100,256
Net Worth-£7,875
Cash£3,400
Current Liabilities£11,275

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
22 July 2014Compulsory strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 March 2014Termination of appointment of Viswanadh Adiraju as a director on 1 December 2013 (2 pages)
10 March 2014Termination of appointment of Viswanadh Adiraju as a director on 1 December 2013 (2 pages)
16 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
17 April 2013Appointment of Anil Kumar Kadapa as a director on 30 June 2012 (3 pages)
30 January 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012Termination of appointment of Madhukar Kenneboina as a director on 22 June 2012 (2 pages)
29 June 2012Termination of appointment of Shaik Abdul Sajid Ali as a director on 22 June 2012 (2 pages)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(15 pages)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
(15 pages)
6 February 2012Appointment of Viswanadh Adiraju as a director on 30 January 2012 (2 pages)
3 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 7 March 2011 with a full list of shareholders (14 pages)
8 February 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
8 February 2011Total exemption full accounts made up to 31 March 2009 (8 pages)
11 August 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
11 August 2010Annual return made up to 7 March 2010 with a full list of shareholders (14 pages)
22 July 2010Annual return made up to 7 March 2009 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 7 March 2009 with a full list of shareholders (5 pages)
24 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
9 February 2009Appointment terminated director spikanth epuri (1 page)
9 February 2009Appointment terminate, director srikanth epuri logged form (1 page)
21 April 2008Return made up to 07/03/08; full list of members (7 pages)
7 April 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 April 2008Total exemption full accounts made up to 31 March 2006 (8 pages)
20 December 2007New director appointed (2 pages)
3 May 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2007Director's particulars changed (1 page)
15 April 2007Director's particulars changed (1 page)
2 March 2007Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2006Return made up to 07/03/06; full list of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 July 2005New secretary appointed (2 pages)
12 April 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Director resigned (1 page)
24 May 2004Return made up to 07/03/04; full list of members (7 pages)
15 March 2004New secretary appointed (1 page)
15 March 2004Secretary resigned (1 page)
8 March 2004New director appointed (1 page)
9 October 2003Registered office changed on 09/10/03 from: 163 forest road walthamstow london E17 6HE (2 pages)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
4 October 2003Return made up to 07/03/03; full list of members (7 pages)
4 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
12 July 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New secretary appointed (2 pages)
7 March 2002Incorporation (15 pages)