Bandra West
Mumbai
400050
India
Director Name | Mr Ravindra Kumar |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2022(14 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126-134 Third Floor Baker Street London W1U 6UE |
Secretary Name | Mr Ravindra Kumar |
---|---|
Status | Current |
Appointed | 05 January 2022(14 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 126-134 Third Floor Baker Street London W1U 6UE |
Director Name | Mr Bala Kutti Venckat |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | Flat No 101 1st Floor Arjuna Tower 2 Mary Road Bandra West Mumbai 400050 India |
Secretary Name | Mythili Neelamegam Ganesh |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Role | Business Woman |
Correspondence Address | 48 Oaklands Hamilton Road Reading Berkshire RG1 5RN |
Director Name | Ganesh Neelamegam Venkataramasubbian |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 March 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 January 2022) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 48 Oaklands Hamilton Road Reading Berkshire RG1 5RN |
Director Name | Mr Karthikeyan Kuppa Ravindranath |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2010(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 05 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126-134 Third Floor Baker Street London W1U 6UE |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | 126-134 Third Floor Baker Street London W1U 6UE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Bala Kutti Venckat 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£148,005 |
Cash | £196,583 |
Current Liabilities | £1,660,158 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
31 July 2023 | Total exemption full accounts made up to 31 January 2023 (6 pages) |
---|---|
4 November 2022 | Confirmation statement made on 16 October 2022 with no updates (3 pages) |
27 October 2022 | Total exemption full accounts made up to 31 January 2022 (6 pages) |
28 April 2022 | Termination of appointment of Ganesh Neelamegam Venkataramasubbian as a director on 5 January 2022 (1 page) |
26 April 2022 | Termination of appointment of Karthikeyan Kuppa Ravindranath as a director on 5 January 2022 (1 page) |
26 April 2022 | Termination of appointment of Bala Kutti Venckat as a director on 5 January 2022 (1 page) |
26 April 2022 | Termination of appointment of Mythili Neelamegam Ganesh as a secretary on 5 January 2022 (1 page) |
22 April 2022 | Appointment of Mr Ravindra Kumar as a director on 5 January 2022 (2 pages) |
22 April 2022 | Appointment of Mr Ravindra Kumar as a secretary on 5 January 2022 (2 pages) |
4 January 2022 | Confirmation statement made on 16 October 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
16 November 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
17 October 2019 | Notification of Ravindra Kumar as a person with significant control on 3 October 2019 (2 pages) |
17 October 2019 | Confirmation statement made on 16 October 2019 with updates (4 pages) |
17 October 2019 | Cessation of Bala Kutti Venckat as a person with significant control on 3 October 2019 (1 page) |
15 October 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
10 October 2019 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
9 October 2019 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
9 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
18 September 2019 | Resolutions
|
18 September 2019 | Change of name notice (2 pages) |
18 September 2019 | Restoration by order of the court (4 pages) |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
26 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
12 August 2017 | Voluntary strike-off action has been suspended (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2017 | Application to strike the company off the register (3 pages) |
15 March 2017 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
15 March 2017 | Total exemption full accounts made up to 31 January 2016 (7 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
13 June 2016 | Total exemption full accounts made up to 31 January 2015 (11 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
4 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
6 December 2012 | Total exemption full accounts made up to 31 January 2012 (10 pages) |
6 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
8 November 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
17 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page) |
17 May 2011 | Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 17 May 2011 (1 page) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
29 October 2010 | Total exemption full accounts made up to 31 January 2010 (8 pages) |
11 June 2010 | Appointment of Karthikeyan Kuppa Ravindranath as a director (3 pages) |
11 June 2010 | Appointment of Karthikeyan Kuppa Ravindranath as a director (3 pages) |
2 February 2010 | Director's details changed for Bala Kutti Venckat on 3 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Ganesh Neelamegam Venkataramasubbian on 3 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Bala Kutti Venckat on 3 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Director's details changed for Bala Kutti Venckat on 3 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Ganesh Neelamegam Venkataramasubbian on 3 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Ganesh Neelamegam Venkataramasubbian on 3 January 2010 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
28 January 2010 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
4 June 2009 | Director appointed bala kutti venckat (2 pages) |
4 June 2009 | Director appointed bala kutti venckat (2 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
1 April 2008 | Director appointed ganesh neelamegam venkataramasubbian (1 page) |
1 April 2008 | Appointment terminated director bala kutti venckai (1 page) |
1 April 2008 | Appointment terminated director bala kutti venckai (1 page) |
1 April 2008 | Director appointed ganesh neelamegam venkataramasubbian (1 page) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New secretary appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | £ nc 1000/1000000 04/01/08 (2 pages) |
7 January 2008 | £ nc 1000/1000000 04/01/08 (2 pages) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
4 January 2008 | Incorporation (16 pages) |
4 January 2008 | Incorporation (16 pages) |