Jersey Road
Hounslow
Middlesex
TW3 4BG
Secretary Name | Nagalakshmi Kaluvakollu |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 917 Bhel Mig Colony Ramachandrapuram Hyberabad 500-032 India |
Director Name | Mr Venkata Subramanya Prasad Kaluvakollu |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(1 year after company formation) |
Appointment Duration | 5 years, 7 months (closed 31 January 2012) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 18 Renfrew Road Hounslow Middlesex TW4 7RN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 86-88 South Ealing Road London W5 4QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
50 at 1 | Lakshmi Gajarampalli 50.00% Ordinary |
---|---|
50 at 1 | Venkata Subramanya Prasad 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £212,380 |
Cash | £259,660 |
Current Liabilities | £80,222 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (2 pages) |
5 October 2011 | Application to strike the company off the register (2 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 November 2010 | Director's details changed for Lakshmi Kavita Gajarampalli on 29 June 2010 (2 pages) |
15 November 2010 | Director's details changed for Lakshmi Kavita Gajarampalli on 29 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Director's details changed for Lakshmi Kavita Gajarampalli on 28 June 2010 (2 pages) |
21 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Director's details changed for Venkata Subramanya Prasad Kaluvakollu on 28 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Venkata Subramanya Prasad Kaluvakollu on 28 June 2010 (2 pages) |
21 July 2010 | Director's details changed for Lakshmi Kavita Gajarampalli on 28 June 2010 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 29/06/09; full list of members (3 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 December 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
20 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
20 July 2006 | Return made up to 29/06/06; full list of members (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Ad 02/08/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Ad 02/08/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
22 August 2005 | Director resigned (1 page) |
29 June 2005 | Incorporation (16 pages) |
29 June 2005 | Incorporation (16 pages) |