London
E6 2DY
Secretary Name | Swapna Vangapalli |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 07 April 2008(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (closed 04 July 2016) |
Role | Secretary |
Correspondence Address | 146 Lathom Road London E6 2DY |
Director Name | Swapna Vangapalli |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Advocate |
Correspondence Address | No:4 The Firs Milton Avenue, East Ham London Unitedkingdom E6 1BH |
Secretary Name | Harish Vangapalli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | No:4 The Firs Milton Avenue, East Ham London Unitedkingdom E6 1BH |
Registered Address | First Floor Room 13a Wellesley House Easy Let Offices Ltd 102 Cranbrook Road Ii Essex IG1 4NH |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £14,279 |
Cash | £115,966 |
Current Liabilities | £105,339 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
4 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2016 | Liquidators statement of receipts and payments to 24 March 2016 (11 pages) |
26 April 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (11 pages) |
4 April 2016 | Return of final meeting in a members' voluntary winding up (11 pages) |
30 December 2015 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page) |
13 November 2015 | Registered office address changed from First Floor Room 13a Wellesley House Easy Let Offices Ltd 102 Cranbrook Road Ilford Essex IG1 4NH to First Floor Room 13a Wellesley House Easy Let Offices Ltd 102 Cranbrook Road Ii Essex IG1 4NH on 13 November 2015 (2 pages) |
12 November 2015 | Appointment of a voluntary liquidator (1 page) |
12 November 2015 | Resolutions
|
12 November 2015 | Declaration of solvency (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Change of name notice (2 pages) |
2 October 2010 | Company name changed sharan solutions LIMITED\certificate issued on 02/10/10
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 May 2010 | Director's details changed for Harish Vangapalli on 12 April 2010 (2 pages) |
24 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 June 2009 | Return made up to 12/05/09; full list of members (3 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 May 2008 | Return made up to 12/05/08; full list of members (3 pages) |
23 April 2008 | Appointment terminated secretary harish vangapalli (1 page) |
23 April 2008 | Director appointed harish vangapalli (1 page) |
23 April 2008 | Appointment terminated director swapna vangapalli (1 page) |
23 April 2008 | Secretary appointed swapna vangapalli (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: first floor room 13A wellesley house east let offices LTD 102 cranbrook road ilford essex IG1 4NH (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 146 lathom road east ham london E6 2DY (1 page) |
16 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
6 March 2007 | Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page) |
13 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
10 February 2007 | Director's particulars changed (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 50 byron avenue manor park london E12 6NG (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: no:4 the firs, milton avenue east ham london unitedkingdom E6 1BH (1 page) |
10 February 2006 | Incorporation (15 pages) |