Kammanahalli
Bangalore
Karnataka 560043
Foreign
Secretary Name | Mr Seby Kallarakkal |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 07 August 2007(2 weeks, 6 days after company formation) |
Appointment Duration | 11 years, 5 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | C-409 Sena Vihar Kammanahalli Bangalore Karnataka 560043 India |
Director Name | Mr Michael John Byfield |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Beacon Way Rickmansworth Hertfordshire WD3 7PF |
Secretary Name | Miss Kelly Anne Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Fern Villas 127 Quickley Lane Chorleywood Herts WD3 5PD |
Registered Address | Batchworth House Batchworth Place, Church Street Rickmansworth Hertfordshire WD3 1JE |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
25 at £1 | Anand Mathews 25.00% Ordinary |
---|---|
25 at £1 | David Anthony Arokiasamy 25.00% Ordinary |
25 at £1 | Flatworld Solutions Private LTD 25.00% Ordinary |
25 at £1 | Seby Kallarakkal 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£117,231 |
Cash | £11,311 |
Current Liabilities | £128,542 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
8 August 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
8 August 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 18 July 2016 with updates (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
5 August 2013 | Secretary's details changed for Seby Kallarakal on 18 July 2013 (1 page) |
5 August 2013 | Secretary's details changed for Seby Kallarakal on 18 July 2013 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 October 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 September 2010 | Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth WD3 1JE on 27 September 2010 (1 page) |
27 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Registered office address changed from Batchworth House, Batchworth Place, Church Street Rickmansworth WD3 1JE on 27 September 2010 (1 page) |
27 September 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
21 June 2010 | Accounts for a small company made up to 31 March 2009 (5 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (3 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
23 October 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
23 October 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
13 October 2008 | Secretary's change of particulars / seby kallarakal / 17/07/2008 (1 page) |
13 October 2008 | Return made up to 18/07/08; full list of members (3 pages) |
13 October 2008 | Return made up to 18/07/08; full list of members (3 pages) |
13 October 2008 | Secretary's change of particulars / seby kallarakal / 17/07/2008 (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New director appointed (2 pages) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
18 July 2007 | Incorporation (15 pages) |
18 July 2007 | Incorporation (15 pages) |