Jordanstown
Newtownabbey
County Antrim
BT37 0ZY
Northern Ireland
Director Name | Mrs Shruthi Mysore Jagadishwara |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2008(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 03 December 2019) |
Role | IT Professional |
Country of Residence | Northern Ireland |
Correspondence Address | 14 Mount Pleasant View Jordanstown Newtownabbey County Antrim BT37 0ZY Northern Ireland |
Secretary Name | Mrs Shruthi Mysore Jagadishwara |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 01 October 2008(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (closed 03 December 2019) |
Role | IT Professional |
Correspondence Address | 14 Mount Pleasant View Jordanstown Newtownabbey County Antrim BT37 0ZY Northern Ireland |
Secretary Name | Archana Kareedhi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 25 September 2007(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 October 2008) |
Role | Secretary |
Correspondence Address | 162 Saint Andrews Road Flat0-2 Glasgow Lanarkshire G41 1PG Scotland |
Director Name | Dr Pradeep Mallisetty |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 June 2009(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 October 2009) |
Role | Doctor |
Correspondence Address | 116 Belmont Drive East Kilbride Glasgow Lanarkshire G75 8HD Scotland |
Director Name | QX Professional Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Secretary Name | QX Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 2005(same day as company formation) |
Correspondence Address | High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL |
Registered Address | 904 Lemonade Building 3 Arboretum Place Barking Essex IG11 7PX |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,095 |
Cash | £9,570 |
Current Liabilities | £8,374 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2019 | Application to strike the company off the register (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
3 September 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
3 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
3 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
5 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-05
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Director's details changed for Mrs Shruthi Mysore Jagadishwara on 21 March 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Mrs Shruthi Mysore Jagadishwara on 21 March 2014 (1 page) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Dr Darshan Hanumanth Kumar on 21 March 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Mrs Shruthi Mysore Jagadishwara on 21 March 2014 (1 page) |
11 August 2014 | Director's details changed for Mrs Shruthi Mysore Jagadishwara on 21 March 2014 (2 pages) |
11 August 2014 | Director's details changed for Dr Darshan Hanumanth Kumar on 21 March 2014 (2 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (5 pages) |
5 September 2013 | Annual return made up to 11 August 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 November 2011 | Registered office address changed from 202 Cutmore Ropeworks 1 Arboretum Place Barking Essex IG11 7GS on 11 November 2011 (1 page) |
11 November 2011 | Registered office address changed from 202 Cutmore Ropeworks 1 Arboretum Place Barking Essex IG11 7GS on 11 November 2011 (1 page) |
23 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
23 October 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 August 2010 | Director's details changed for Dr Darshan Hanumanth Kumar on 2 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Mrs Shruthi Mysore Jagadishwara on 1 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mrs Shruthi Mysore Jagadishwara on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Shruthi Mysore Jagadishwara on 1 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Mrs Shruthi Mysore Jagadishwara on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Dr Darshan Hanumanth Kumar on 2 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Mrs Shruthi Mysore Jagadishwara on 1 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Dr Darshan Hanumanth Kumar on 2 August 2010 (2 pages) |
10 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
10 December 2009 | Statement of capital following an allotment of shares on 10 December 2009
|
11 November 2009 | Termination of appointment of Pradeep Mallisetty as a director (1 page) |
11 November 2009 | Termination of appointment of Pradeep Mallisetty as a director (1 page) |
2 November 2009 | Registered office address changed from Swallow Court Flat 4 2 Swan Drive London NW9 5DQ on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Swallow Court Flat 4 2 Swan Drive London NW9 5DQ on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from Swallow Court Flat 4 2 Swan Drive London NW9 5DQ on 2 November 2009 (1 page) |
10 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
27 August 2009 | Director and secretary's change of particulars / shruthi mysore jagadishwara / 01/10/2008 (1 page) |
27 August 2009 | Director and secretary's change of particulars / shruthi mysore jagadishwara / 01/10/2008 (1 page) |
27 August 2009 | Appointment terminated secretary archana kareedhi (1 page) |
27 August 2009 | Appointment terminated secretary archana kareedhi (1 page) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
4 July 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
23 June 2009 | Director appointed dr pradeep mallisetty (1 page) |
23 June 2009 | Director and secretary's change of particulars / shruthi mysore jagadishwara / 23/06/2009 (2 pages) |
23 June 2009 | Director appointed dr pradeep mallisetty (1 page) |
23 June 2009 | Director and secretary's change of particulars / shruthi mysore jagadishwara / 23/06/2009 (2 pages) |
10 February 2009 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
30 October 2008 | Secretary appointed mrs shruthi mysore jagadishwara (1 page) |
30 October 2008 | Secretary appointed mrs shruthi mysore jagadishwara (1 page) |
30 October 2008 | Director appointed mrs shruthi mysore jagadishwara (1 page) |
30 October 2008 | Director appointed mrs shruthi mysore jagadishwara (1 page) |
6 October 2008 | Return made up to 11/08/08; full list of members (3 pages) |
6 October 2008 | Return made up to 11/08/08; full list of members (3 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Return made up to 11/08/07; full list of members (3 pages) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Return made up to 11/08/07; full list of members (3 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 81 flat 2 colney hatch lane london N10 1LR (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from 81 flat 2 colney hatch lane london N10 1LR (1 page) |
5 December 2007 | New secretary appointed (1 page) |
5 December 2007 | New secretary appointed (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: qxps, high corn mill, chapel hill, skipton north yorkshire BD23 1NL (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: qxps, high corn mill, chapel hill, skipton north yorkshire BD23 1NL (1 page) |
18 September 2007 | Company name changed kumar h d medical services limit ed\certificate issued on 18/09/07 (2 pages) |
18 September 2007 | Company name changed kumar h d medical services limit ed\certificate issued on 18/09/07 (2 pages) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
24 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 11/08/06; full list of members (2 pages) |
11 August 2005 | Incorporation (14 pages) |
11 August 2005 | Incorporation (14 pages) |