Company NameChintham It Limited
Company StatusDissolved
Company Number06290925
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 9 months ago)
Dissolution Date2 February 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameAmarnadh Chintham
Date of BirthJuly 1986 (Born 37 years ago)
NationalityIndian
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCustomer Service Advisor
Correspondence Address6
Robinson Road, Sheffield
London
S2 5QW
Secretary NamePavan Kothuri
NationalityBritish
StatusClosed
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address6, Robinson Road
Sheffield, London
Sheffield
S2 5QW
Director NameSai Bharath Reddy Valadri
Date of BirthNovember 1983 (Born 40 years ago)
NationalityIndian
StatusClosed
Appointed09 April 2008(9 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (closed 02 February 2010)
RoleAnalyst
Correspondence AddressFlat A 179 Chester Road
Sunderland
SR4 7JA

Location

Registered AddressCrown House 72 Hammersmith Road
Hammersmith
London
W14 8TH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
8 August 2008Director appointed sai bharath reddy valadri (2 pages)
8 August 2008Director appointed sai bharath reddy valadri (2 pages)
31 July 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
31 July 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
30 July 2008Return made up to 25/06/08; full list of members (6 pages)
30 July 2008Return made up to 25/06/08; full list of members (6 pages)
8 July 2008Registered office changed on 08/07/2008 from crown house 72 hammersmith road hammersmith london W14 8TH (1 page)
8 July 2008Registered office changed on 08/07/2008 from crown house 72 hammersmith road hammersmith london W14 8TH (1 page)
24 June 2008Registered office changed on 24/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
24 June 2008Registered office changed on 24/06/2008 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
25 June 2007Incorporation (15 pages)
25 June 2007Incorporation (15 pages)