Marsh Wall
London
E14 9XQ
Director Name | Ms Bindu Konkumalla |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2008(1 year after company formation) |
Appointment Duration | 14 years, 9 months (closed 28 December 2022) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Sfp Ensign House Admirals Way Marsh Wall London E14 9XQ |
Secretary Name | Mrs Bindu Konkumalla |
---|---|
Status | Closed |
Appointed | 01 July 2011(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 28 December 2022) |
Role | Company Director |
Correspondence Address | Sfp Ensign House Admirals Way Marsh Wall London E14 9XQ |
Secretary Name | Mr Reginald Vikram Garnepudi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17, Linden Road Woodley Reading Berkshire RG5 3QT |
Director Name | Mr Reginald Vikram Garnepudi |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2011) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17, Linden Road Woodley Reading Berkshire RG5 3QT |
Director Name | Ms Hema Banka |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2008(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Linden Road Woodley Reading Berkshire RG5 3QT |
Website | tenthquadrant.com |
---|---|
Email address | [email protected] |
Registered Address | Sfp Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
5 at £1 | Bindu Konkumalla 50.00% Ordinary |
---|---|
5 at £1 | Suman Konkumalla 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267,719 |
Cash | £288,162 |
Current Liabilities | £57,907 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
28 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2022 | Return of final meeting in a members' voluntary winding up (12 pages) |
21 October 2021 | Liquidators' statement of receipts and payments to 12 September 2021 (11 pages) |
2 October 2020 | Liquidators' statement of receipts and payments to 12 September 2020 (14 pages) |
1 October 2019 | Registered 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 2019 | Declaration of solvency (5 pages) |
30 September 2019 | Appointment of a voluntary liquidator (3 pages) |
30 September 2019 | Resolutions
|
6 September 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
12 June 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
18 April 2019 | Confirmation statement made on 18 April 2019 with updates (3 pages) |
3 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
2 October 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-10-02
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
25 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 October 2012 | Director's details changed for Ms Bindu Konkumalla on 1 May 2012 (2 pages) |
6 October 2012 | Director's details changed for Mr Suman Kumar Konkumalla on 1 May 2012 (2 pages) |
6 October 2012 | Director's details changed for Mr Suman Kumar Konkumalla on 1 May 2012 (2 pages) |
6 October 2012 | Director's details changed for Ms Bindu Konkumalla on 1 May 2012 (2 pages) |
6 October 2012 | Director's details changed for Mr Suman Kumar Konkumalla on 1 May 2012 (2 pages) |
6 October 2012 | Director's details changed for Ms Bindu Konkumalla on 1 May 2012 (2 pages) |
4 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Registered office address changed from 17, Tyndale Mews Slough Berkshire SL1 9LD on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from 17, Tyndale Mews Slough Berkshire SL1 9LD on 24 April 2012 (1 page) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 September 2011 | Termination of appointment of Hema Banka as a director (1 page) |
23 September 2011 | Termination of appointment of Hema Banka as a director (1 page) |
22 September 2011 | Appointment of Mrs Bindu Konkumalla as a secretary (1 page) |
22 September 2011 | Appointment of Mrs Bindu Konkumalla as a secretary (1 page) |
22 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Termination of appointment of Hema Banka as a director (1 page) |
22 September 2011 | Termination of appointment of Reginald Garnepudi as a secretary (1 page) |
22 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Termination of appointment of Hema Banka as a director (1 page) |
22 September 2011 | Termination of appointment of Reginald Garnepudi as a director (1 page) |
22 September 2011 | Termination of appointment of Reginald Garnepudi as a director (1 page) |
22 September 2011 | Termination of appointment of Reginald Garnepudi as a secretary (1 page) |
20 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (7 pages) |
25 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
23 March 2010 | Director's details changed for Reginald Vikram Garnepudi on 2 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Reginald Vikram Garnepudi on 2 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Ms Hema Banka on 2 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Ms Bindu Konkumalla on 2 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Suman Kumar Konkumalla on 2 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Reginald Vikram Garnepudi on 2 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Ms Hema Banka on 2 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Ms Hema Banka on 2 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Suman Kumar Konkumalla on 2 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Ms Bindu Konkumalla on 2 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Ms Bindu Konkumalla on 2 October 2009 (2 pages) |
23 March 2010 | Director's details changed for Suman Kumar Konkumalla on 2 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
8 April 2009 | Return made up to 16/03/09; full list of members (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Director appointed ms hema banka (1 page) |
3 December 2008 | Director appointed ms hema banka (1 page) |
3 December 2008 | Director appointed ms bindu konkumalla (1 page) |
3 December 2008 | Director appointed ms bindu konkumalla (1 page) |
24 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
24 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
21 March 2007 | New director appointed (1 page) |
21 March 2007 | New director appointed (1 page) |
16 March 2007 | Incorporation (14 pages) |
16 March 2007 | Incorporation (14 pages) |