No.12 Software Units Layout
Hyderabad
500081
India
Director Name | Mr Venkateswara Rao Giudipudi |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 25 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 07 January 2024) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | Softpro Heights No.12 Software Units Layout Cyberabad Hyderabad 500081 India |
Secretary Name | Mr Venkateswara Rao Giudipudi |
---|---|
Status | Closed |
Appointed | 25 March 2010(2 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 07 January 2024) |
Role | Company Director |
Correspondence Address | Softpro Heights No. 12 Software Units Layout Cyberabad Hydrebad 500081 India |
Director Name | Howard Zev |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Role | Manager |
Correspondence Address | PO Box 771 Melrose Arch Johannesburg Gauteng, 2076 South Africa |
Director Name | Mr Vijay Rao Kanuru |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 August 2009(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 March 2010) |
Role | Company Director |
Correspondence Address | Flat No.1101 11th Floor, Tower B 6, World Spa West, Sector 30 Gurgaon - 122001 India |
Secretary Name | Mr Vijay Rao Kanuru |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 11 August 2009(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 25 March 2010) |
Role | Company Director |
Correspondence Address | Flat No.1101 11th Floor, Tower B 6, World Spa West, Sector 30 Gurgaon - 122001 India |
Director Name | Cura Risk Management Software (PTY) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | PO Box 771 Melrose Arch Johannesburg Gauteng, 2076 South Africa |
Secretary Name | Cura Risk Management Software (PTY) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2007(same day as company formation) |
Correspondence Address | PO Box 771 Melrose Arch Johannesburg Gauteng, 2076 South Africa |
Website | www.curarisk.com |
---|---|
Telephone | 020 78871584 |
Telephone region | London |
Registered Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Cura Risk Management Software (Pty) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £190,391 |
Gross Profit | £12,631 |
Net Worth | -£164,409 |
Current Liabilities | £450,667 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 September 2017 | Appointment of a liquidator (3 pages) |
---|---|
24 August 2017 | Registered office address changed from Office 123 Berkeley Square House Berkeley Square London United Kingdom W1J 6BD to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 24 August 2017 (2 pages) |
22 December 2016 | Order of court to wind up (3 pages) |
15 October 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
12 June 2015 | Full accounts made up to 31 March 2015 (13 pages) |
25 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
23 June 2014 | Full accounts made up to 31 March 2014 (14 pages) |
19 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
24 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
12 November 2012 | Full accounts made up to 31 March 2012 (14 pages) |
24 July 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (13 pages) |
26 September 2011 | Auditor's resignation (1 page) |
9 September 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
27 October 2010 | Director's details changed for Mr Venkateswara Rao Giudipudi on 24 July 2010 (2 pages) |
27 October 2010 | Director's details changed for Mr. Bala Reddy Gopu on 24 July 2010 (2 pages) |
27 October 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Secretary's details changed for Mr Venkateswara Rao Giudipudi on 24 July 2010 (2 pages) |
17 September 2010 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
9 April 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
9 April 2010 | Termination of appointment of Vijay Kanuru as a director (1 page) |
9 April 2010 | Appointment of Mr Venkateswara Rao Giudipudi as a secretary (1 page) |
9 April 2010 | Appointment of Mr Venkateswara Rao Giudipudi as a director (2 pages) |
9 April 2010 | Termination of appointment of Cura Risk Management Software (Pty) Ltd as a secretary (1 page) |
9 April 2010 | Termination of appointment of Cura Risk Management Software (Pty) Ltd as a director (1 page) |
9 April 2010 | Termination of appointment of Vijay Kanuru as a secretary (1 page) |
10 March 2010 | Registered office address changed from Berkeley House Square Office 123 Berkeley Square London W1J6BD on 10 March 2010 (1 page) |
1 February 2010 | Previous accounting period shortened from 31 July 2009 to 28 February 2009 (1 page) |
27 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (3 pages) |
5 September 2009 | Director appointed mr. Bala reddy gopu (1 page) |
5 September 2009 | Director appointed mr. Vijay rao kanuru (1 page) |
5 September 2009 | Secretary appointed mr vijay rao kanuru (1 page) |
4 September 2009 | Appointment terminated director howard zev (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 80-83 long lane london EC1A9ET (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
25 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
24 July 2007 | Incorporation (17 pages) |