65 St. Paul's Churchyard
London
EC4M 8AB
Director Name | Mr Shiv Kumar Walia |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 11 September 2014(12 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Axon Centre Church Road Egham Surrey TW20 9QB |
Secretary Name | Ravi Shankar Padi Subramanian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2014(12 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 03 October 2023) |
Role | Company Director |
Correspondence Address | Paternoster House 3rd Floor 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Vembakkam Srinivasan Krishnan |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Manager |
Correspondence Address | Apartment 1054 51 Buckingham Gate London SW1E 6AF |
Director Name | Narasimhan Ranjit |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | No 1 Old No E 58 Anna Nagar East Chennai 600102 India |
Director Name | Harsh Kumar |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 The Wickets Off Courthouse Road Maidenhead Berkshire SL6 6TS |
Secretary Name | Harsh Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2004(2 years after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 September 2014) |
Role | Company Director |
Correspondence Address | 15 Wicketts Off Courthouse Road Maidenhead Berkshire SL6 6TS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Paternoster House 3rd Floor 65 St. Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
700k at £1 | Hcl Corporation Private LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £855,170 |
Cash | £858,365 |
Current Liabilities | £10,796 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
15 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
---|---|
8 November 2019 | Accounts for a small company made up to 31 March 2019 (4 pages) |
7 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | Accounts for a small company made up to 31 March 2018 (4 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
1 August 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
1 August 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
25 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
13 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
13 October 2016 | Accounts for a small company made up to 31 March 2016 (5 pages) |
27 September 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
27 September 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
6 January 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
6 January 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
29 May 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
29 May 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (5 pages) |
13 November 2014 | Appointment of Ravi Shankar Padi Subramanian as a secretary on 11 September 2014 (3 pages) |
13 November 2014 | Appointment of Ravi Shankar Padi Subramanian as a secretary on 11 September 2014 (3 pages) |
12 November 2014 | Appointment of Ravi Shankar Padi Subramanian as a director on 11 September 2014 (3 pages) |
12 November 2014 | Appointment of Mr Shiv Kumar Walia as a director on 11 September 2014 (3 pages) |
12 November 2014 | Appointment of Mr Shiv Kumar Walia as a director on 11 September 2014 (3 pages) |
12 November 2014 | Appointment of Ravi Shankar Padi Subramanian as a director on 11 September 2014 (3 pages) |
30 October 2014 | Termination of appointment of Harsh Kumar as a director on 11 September 2014 (1 page) |
30 October 2014 | Termination of appointment of Narasimhan Ranjit as a director on 11 September 2014 (1 page) |
30 October 2014 | Termination of appointment of Harsh Kumar as a secretary on 11 September 2014 (1 page) |
30 October 2014 | Termination of appointment of Harsh Kumar as a secretary on 11 September 2014 (1 page) |
30 October 2014 | Termination of appointment of Harsh Kumar as a director on 11 September 2014 (1 page) |
30 October 2014 | Termination of appointment of Narasimhan Ranjit as a director on 11 September 2014 (1 page) |
6 August 2014 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to Paternoster House 3Rd Floor 65 St. Paul's Churchyard London EC4M 8AB on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Harsh Kumar on 26 April 2014 (2 pages) |
6 August 2014 | Director's details changed for Narasimhan Ranjit on 26 April 2014 (2 pages) |
6 August 2014 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to Paternoster House 3Rd Floor 65 St. Paul's Churchyard London EC4M 8AB on 6 August 2014 (1 page) |
6 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Director's details changed for Harsh Kumar on 26 April 2014 (2 pages) |
6 August 2014 | Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY England to Paternoster House 3Rd Floor 65 St. Paul's Churchyard London EC4M 8AB on 6 August 2014 (1 page) |
6 August 2014 | Director's details changed for Narasimhan Ranjit on 26 April 2014 (2 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
24 September 2013 | Auditor's resignation (1 page) |
24 September 2013 | Auditor's resignation (1 page) |
30 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 26 April 2013 with a full list of shareholders
|
11 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
11 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
13 December 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
13 December 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
15 July 2011 | Director's details changed for Harsh Kumar on 25 April 2011 (2 pages) |
15 July 2011 | Director's details changed for Narasimhan Ranjit on 25 April 2011 (2 pages) |
15 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Director's details changed for Harsh Kumar on 25 April 2011 (2 pages) |
15 July 2011 | Director's details changed for Narasimhan Ranjit on 25 April 2011 (2 pages) |
4 November 2010 | Full accounts made up to 30 June 2010 (10 pages) |
4 November 2010 | Full accounts made up to 30 June 2010 (10 pages) |
28 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from Winterton House Nixey Close Slough Berkshire SL1 1ND on 16 March 2010 (1 page) |
14 December 2009 | Section 519 (1 page) |
14 December 2009 | Section 519 (1 page) |
13 November 2009 | Full accounts made up to 30 June 2009 (12 pages) |
13 November 2009 | Full accounts made up to 30 June 2009 (12 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (3 pages) |
31 October 2008 | Return made up to 26/04/08; full list of members (3 pages) |
31 October 2008 | Return made up to 26/04/08; full list of members (3 pages) |
4 September 2008 | Full accounts made up to 30 June 2008 (12 pages) |
4 September 2008 | Full accounts made up to 30 June 2008 (12 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER (1 page) |
1 April 2008 | Registered office changed on 01/04/2008 from suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER (1 page) |
20 August 2007 | Full accounts made up to 30 June 2007 (12 pages) |
20 August 2007 | Full accounts made up to 30 June 2007 (12 pages) |
27 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
27 June 2007 | Location of register of members (1 page) |
27 June 2007 | Location of register of members (1 page) |
27 June 2007 | Return made up to 26/04/07; full list of members (2 pages) |
3 October 2006 | Full accounts made up to 30 June 2006 (12 pages) |
3 October 2006 | Full accounts made up to 30 June 2006 (12 pages) |
19 September 2006 | Registered office changed on 19/09/06 from: century house 19 high street marlow buckinghamshire SL7 1AU (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: century house 19 high street marlow buckinghamshire SL7 1AU (1 page) |
25 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
25 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
1 September 2005 | Full accounts made up to 30 June 2005 (12 pages) |
1 September 2005 | Full accounts made up to 30 June 2005 (12 pages) |
25 June 2005 | Return made up to 26/04/05; full list of members
|
25 June 2005 | Return made up to 26/04/05; full list of members
|
10 November 2004 | Full accounts made up to 30 June 2004 (12 pages) |
10 November 2004 | Full accounts made up to 30 June 2004 (12 pages) |
8 June 2004 | Ad 15/05/03--------- £ si 699984@1 (2 pages) |
8 June 2004 | Ad 15/05/03--------- £ si 699984@1 (2 pages) |
3 June 2004 | Secretary resigned (1 page) |
3 June 2004 | Secretary resigned (1 page) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | New secretary appointed (2 pages) |
15 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | Secretary resigned (1 page) |
15 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 12 plumtree court london EC4A 4HT (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 12 plumtree court london EC4A 4HT (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
6 November 2003 | Full accounts made up to 30 June 2003 (11 pages) |
6 November 2003 | Full accounts made up to 30 June 2003 (11 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | New director appointed (2 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: 35 saint thomas street london SE1 9SN (1 page) |
27 June 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 35 saint thomas street london SE1 9SN (1 page) |
27 June 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
6 June 2003 | Director's particulars changed (1 page) |
6 June 2003 | Return made up to 26/04/03; full list of members (5 pages) |
6 June 2003 | Return made up to 26/04/03; full list of members (5 pages) |
6 June 2003 | Director's particulars changed (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
12 June 2002 | New director appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
26 April 2002 | Incorporation (18 pages) |
26 April 2002 | Incorporation (18 pages) |