Nagar, Tiruvanmiyur
Chennai
600041 Tamil Nadu
India
Director Name | Mahesh Velliyur Nott |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 13 October 2003(same day as company formation) |
Role | Director Operations |
Country of Residence | India |
Correspondence Address | No. 7 A Millennium Tower 21/22 Taylors Road Kilpauk Chennai Tamil Nadu 600010 |
Secretary Name | Venkatesh Padmanabhachari |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | T07062 Dlf Garden City Thazhambur Kanchipuram Tamil Nadu 603103 |
Director Name | Ranga Reddy Indupuri |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 05 December 2006(3 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Marketing |
Country of Residence | India |
Correspondence Address | No. 4/223 Pushpa Avenue Mgr Road Palavakkam Chennai Tamil Nadu 600041 |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | maveric-systems.com |
---|---|
Telephone | 01343 522940 |
Telephone region | Elgin |
Registered Address | 5 Laybourne House, Admirals Way Docklands London E14 9UH |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
29.5k at £1 | Maveric Systems LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £978,076 |
Cash | £207,641 |
Current Liabilities | £590,917 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
---|---|
11 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2017 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
23 August 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
4 January 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 January 2015 | Accounts for a small company made up to 31 March 2014 (7 pages) |
6 January 2015 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
19 March 2014 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2014-03-19
|
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
16 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 January 2011 | Annual return made up to 13 October 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Director's details changed for Ranga Reddy on 13 October 2009 (2 pages) |
7 January 2011 | Director's details changed for Mahesh Velliyur Nott on 13 October 2009 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Subramanian Nurani Neelakantan on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mahesh Velliyur Nott on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mahesh Velliyur Nott on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Subramanian Nurani Neelakantan on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Ranga Reddy on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Ranga Reddy on 1 October 2009 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 January 2009 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
6 November 2008 | Return made up to 13/10/08; full list of members (4 pages) |
6 November 2008 | Location of register of members (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 November 2007 | Return made up to 13/10/07; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 May 2007 | Ad 18/10/06--------- £ si 12000@1=12000 £ ic 29500/41500 (1 page) |
4 May 2007 | Registered office changed on 04/05/07 from: 26 barnsdale avenue docklands london E14 9WR (1 page) |
20 December 2006 | New director appointed (2 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
16 November 2006 | Return made up to 13/10/06; full list of members (7 pages) |
29 August 2006 | Return made up to 13/10/05; full list of members (7 pages) |
18 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
29 March 2005 | Return made up to 13/10/04; full list of members (7 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: c/o n d mehta & co marlborough house 159 high street wealdstone harrow middlesex HA3 5DX (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | Registered office changed on 17/11/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
17 November 2003 | New director appointed (2 pages) |
17 November 2003 | New secretary appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
13 October 2003 | Incorporation (16 pages) |