Chennai
Tamil Nadu
600 028
Director Name | Harikrishnan Cacani Balasubramanian |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 September 2007(12 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2008) |
Role | Company Director |
Correspondence Address | Flat No 7 Plamela Court, Moss Hall Grove Finchley London N12 8TL |
Director Name | Mr Srikanth Settipalli |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 12 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Calderwood Place Barnet Hertfordshire EN4 0NQ |
Director Name | Mr Rajenrda Nath Reddy Kosnam |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 October 2008(2 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 30 Briars Lane Hatfield Hertfordshire AL10 8ER |
Director Name | Regents Registrars Ltd (Corporation) |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | Suite 72 35-37 Grosvenor Gardens London SW1W 0BS |
Secretary Name | Regents Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2006(same day as company formation) |
Correspondence Address | 93-95 Borough High Street London SE1 1NL |
Registered Address | Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£20,589 |
Cash | £8,740 |
Current Liabilities | £118,181 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 September 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2011 | Final Gazette dissolved following liquidation (1 page) |
23 June 2011 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
23 June 2011 | Return of final meeting in a creditors' voluntary winding up (2 pages) |
21 October 2010 | Registered office address changed from 93-95 93-95 Borough High Street London SE1 1NL United Kingdom on 21 October 2010 (2 pages) |
21 October 2010 | Registered office address changed from 93-95 93-95 Borough High Street London SE1 1NL United Kingdom on 21 October 2010 (2 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Statement of affairs with form 4.19 (6 pages) |
20 October 2010 | Appointment of a voluntary liquidator (1 page) |
20 October 2010 | Resolutions
|
20 October 2010 | Appointment of a voluntary liquidator (1 page) |
20 October 2010 | Statement of affairs with form 4.19 (6 pages) |
11 March 2010 | Amended total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 March 2010 | Amended accounts made up to 31 March 2009 (4 pages) |
29 October 2009 | Director's details changed for Mr Siva Ramasamy on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Siva Ramasamy on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders Statement of capital on 2009-10-29
|
29 October 2009 | Director's details changed for Mr Siva Ramasamy on 1 October 2009 (2 pages) |
26 October 2009 | Termination of appointment of Regents Nominees Limited as a secretary (1 page) |
26 October 2009 | Termination of appointment of Regents Nominees Limited as a secretary (1 page) |
15 September 2009 | Appointment Terminated Director srikanth settipalli (1 page) |
15 September 2009 | Appointment terminated director srikanth settipalli (1 page) |
12 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
12 May 2009 | Accounts made up to 31 March 2009 (2 pages) |
1 May 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
1 May 2009 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
9 February 2009 | Appointment terminated director rajenrda kosnam (1 page) |
9 February 2009 | Appointment Terminated Director rajenrda kosnam (1 page) |
9 February 2009 | Director appointed mr siva ramasamy (1 page) |
9 February 2009 | Director appointed mr siva ramasamy (1 page) |
13 October 2008 | Director appointed mr rajenrda nath reddy kosnam (1 page) |
13 October 2008 | Director appointed mr rajenrda nath reddy kosnam (1 page) |
1 October 2008 | Director appointed mr srikanth settipalli (1 page) |
1 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
1 October 2008 | Appointment Terminated Director harikrishnan cacani balasubramanian (1 page) |
1 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
1 October 2008 | Secretary's Change of Particulars / regents nominees LIMITED / 01/06/2008 / HouseName/Number was: , now: 93-95; Street was: grosvenor gardens house, now: borough high street; Area was: suite 72 35-37 grosvenor gardens, now: london; Post Code was: SW1W 0BS, now: SE1 1NL (1 page) |
1 October 2008 | Appointment terminated director harikrishnan cacani balasubramanian (1 page) |
1 October 2008 | Secretary's change of particulars / regents nominees LIMITED / 01/06/2008 (1 page) |
1 October 2008 | Director appointed mr srikanth settipalli (1 page) |
20 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
20 August 2008 | Accounts made up to 31 October 2007 (2 pages) |
4 April 2008 | Registered office changed on 04/04/2008 from suite 75, grosvenor gardens house, 35-37 grosvenor gardens london SW1W 0BS (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from suite 75, grosvenor gardens house, 35-37 grosvenor gardens london SW1W 0BS (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Return made up to 04/10/07; full list of members (2 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | New director appointed (1 page) |
9 January 2008 | Return made up to 04/10/07; full list of members (2 pages) |
4 October 2006 | Incorporation (17 pages) |
4 October 2006 | Incorporation (17 pages) |