Company Name10TH Quadrant Ltd
Company StatusDissolved
Company Number06165593
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Dissolution Date28 December 2022 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Suman Kumar Konkumalla
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressSfp Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameMs Bindu Konkumalla
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2008(1 year after company formation)
Appointment Duration14 years, 9 months (closed 28 December 2022)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSfp Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Secretary NameMrs Bindu Konkumalla
StatusClosed
Appointed01 July 2011(4 years, 3 months after company formation)
Appointment Duration11 years, 6 months (closed 28 December 2022)
RoleCompany Director
Correspondence AddressSfp Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Secretary NameMr Reginald Vikram Garnepudi
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17, Linden Road
Woodley
Reading
Berkshire
RG5 3QT
Director NameMr Reginald Vikram Garnepudi
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(4 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2011)
RoleSoftware Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17, Linden Road
Woodley
Reading
Berkshire
RG5 3QT
Director NameMs Hema Banka
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2008(1 year after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Linden Road
Woodley
Reading
Berkshire
RG5 3QT

Contact

Websitetenthquadrant.com
Email address[email protected]

Location

Registered AddressSfp Ensign House
Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

5 at £1Bindu Konkumalla
50.00%
Ordinary
5 at £1Suman Konkumalla
50.00%
Ordinary

Financials

Year2014
Net Worth£267,719
Cash£288,162
Current Liabilities£57,907

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

28 December 2022Final Gazette dissolved following liquidation (1 page)
28 September 2022Return of final meeting in a members' voluntary winding up (12 pages)
21 October 2021Liquidators' statement of receipts and payments to 12 September 2021 (11 pages)
2 October 2020Liquidators' statement of receipts and payments to 12 September 2020 (14 pages)
1 October 2019Registered office address changed from 27 Wharf Road Wraysbury Berkshire TW19 5JQ to Sfp Ensign House Admirals Way Marsh Wall London E14 9XQ on 1 October 2019 (2 pages)
30 September 2019Declaration of solvency (5 pages)
30 September 2019Appointment of a voluntary liquidator (3 pages)
30 September 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-09-13
(1 page)
6 September 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
12 June 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
18 April 2019Confirmation statement made on 18 April 2019 with updates (3 pages)
3 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
24 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10
(4 pages)
6 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 10
(4 pages)
1 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 10
(4 pages)
2 October 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10
(4 pages)
2 October 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 10
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10
(4 pages)
26 September 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 10
(4 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 October 2012Director's details changed for Ms Bindu Konkumalla on 1 May 2012 (2 pages)
6 October 2012Director's details changed for Mr Suman Kumar Konkumalla on 1 May 2012 (2 pages)
6 October 2012Director's details changed for Mr Suman Kumar Konkumalla on 1 May 2012 (2 pages)
6 October 2012Director's details changed for Ms Bindu Konkumalla on 1 May 2012 (2 pages)
6 October 2012Director's details changed for Mr Suman Kumar Konkumalla on 1 May 2012 (2 pages)
6 October 2012Director's details changed for Ms Bindu Konkumalla on 1 May 2012 (2 pages)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
24 April 2012Registered office address changed from 17, Tyndale Mews Slough Berkshire SL1 9LD on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 17, Tyndale Mews Slough Berkshire SL1 9LD on 24 April 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 September 2011Termination of appointment of Hema Banka as a director (1 page)
23 September 2011Termination of appointment of Hema Banka as a director (1 page)
22 September 2011Appointment of Mrs Bindu Konkumalla as a secretary (1 page)
22 September 2011Appointment of Mrs Bindu Konkumalla as a secretary (1 page)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
22 September 2011Termination of appointment of Hema Banka as a director (1 page)
22 September 2011Termination of appointment of Reginald Garnepudi as a secretary (1 page)
22 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
22 September 2011Termination of appointment of Hema Banka as a director (1 page)
22 September 2011Termination of appointment of Reginald Garnepudi as a director (1 page)
22 September 2011Termination of appointment of Reginald Garnepudi as a director (1 page)
22 September 2011Termination of appointment of Reginald Garnepudi as a secretary (1 page)
20 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (7 pages)
25 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
24 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Reginald Vikram Garnepudi on 2 October 2009 (2 pages)
23 March 2010Director's details changed for Reginald Vikram Garnepudi on 2 October 2009 (2 pages)
23 March 2010Director's details changed for Ms Hema Banka on 2 October 2009 (2 pages)
23 March 2010Director's details changed for Ms Bindu Konkumalla on 2 October 2009 (2 pages)
23 March 2010Director's details changed for Suman Kumar Konkumalla on 2 October 2009 (2 pages)
23 March 2010Director's details changed for Reginald Vikram Garnepudi on 2 October 2009 (2 pages)
23 March 2010Director's details changed for Ms Hema Banka on 2 October 2009 (2 pages)
23 March 2010Director's details changed for Ms Hema Banka on 2 October 2009 (2 pages)
23 March 2010Director's details changed for Suman Kumar Konkumalla on 2 October 2009 (2 pages)
23 March 2010Director's details changed for Ms Bindu Konkumalla on 2 October 2009 (2 pages)
23 March 2010Director's details changed for Ms Bindu Konkumalla on 2 October 2009 (2 pages)
23 March 2010Director's details changed for Suman Kumar Konkumalla on 2 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 April 2009Return made up to 16/03/09; full list of members (5 pages)
8 April 2009Return made up to 16/03/09; full list of members (5 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Director appointed ms hema banka (1 page)
3 December 2008Director appointed ms hema banka (1 page)
3 December 2008Director appointed ms bindu konkumalla (1 page)
3 December 2008Director appointed ms bindu konkumalla (1 page)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
24 April 2008Return made up to 16/03/08; full list of members (4 pages)
21 March 2007New director appointed (1 page)
21 March 2007New director appointed (1 page)
16 March 2007Incorporation (14 pages)
16 March 2007Incorporation (14 pages)