Croydon
CR0 0XZ
Secretary Name | Mr Uday Bhaskar Kalangi |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Albert Road Sutton Surrey SM1 4RX |
Director Name | Vandana Kalangi |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Bryanstone Court Oakhill Road Sutton Surrey SM1 3AF |
Director Name | Mr Shyam Sunder Done |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(10 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 02 February 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 73a Benhill Wood Road Sutton Surrey SM1 3SL |
Director Name | Mr Shyam Sunder Done |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(6 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 October 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Airport House Purley Way Croydon CR0 0XZ |
Website | www.emailsangel.com/ |
---|---|
Email address | [email protected] |
Telephone | 0845 5555255 |
Telephone region | Unknown |
Registered Address | Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Uday Bhaskar Kalangi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £315 |
Cash | £3,293 |
Current Liabilities | £26,489 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
---|---|
24 October 2017 | Termination of appointment of Shyam Sunder Done as a director on 24 October 2017 (1 page) |
4 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
4 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Appointment of Mr Shyam Sunder Done as a director on 1 March 2015 (2 pages) |
21 April 2015 | Appointment of Mr Shyam Sunder Done as a director on 1 March 2015 (2 pages) |
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 August 2014 | Registered office address changed from Connect House 21 Willow Lane Mitcham Surrey CR4 4NA England to Airport House Purley Way Croydon CR0 0XZ on 28 August 2014 (1 page) |
22 May 2014 | Registered office address changed from Connect House 21 Willow Lane Mitcham Surrey CR4 4NA England on 22 May 2014 (1 page) |
13 May 2014 | Registered office address changed from Cantium House Railway Approach Wallington Surrey SM6 0DZ on 13 May 2014 (1 page) |
31 March 2014 | Secretary's details changed for Mr Uday Bhaskar Kalangi on 10 October 2013 (1 page) |
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Mr Uday Bhaskar Kalangi on 10 October 2013 (2 pages) |
31 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Termination of appointment of Shyam Done as a director (1 page) |
12 March 2013 | Registered office address changed from 8-10 Gough House 57 Eden Street Kingston upon Thames Surrey KT1 1DA on 12 March 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Mr Uday Bhaskar Kalangi on 3 March 2012 (2 pages) |
5 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Director's details changed for Mr Uday Bhaskar Kalangi on 3 March 2012 (2 pages) |
25 January 2012 | Company name changed fin infocom LIMITED\certificate issued on 25/01/12
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 March 2011 | Director's details changed for Mr Uday Bhaskar Kalangi on 1 March 2010 (2 pages) |
17 March 2011 | Director's details changed for Mr Uday Bhaskar Kalangi on 1 March 2010 (2 pages) |
17 March 2011 | Director's details changed for Mr Shyam Sunder Done on 17 March 2011 (2 pages) |
17 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 March 2010 | Director's details changed for Mr Uday Bhaskar Kalangi on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Shyam Sunder Done on 4 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Mr Uday Bhaskar Kalangi on 4 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Secretary's details changed for Mr Uday Bhaskar Kalangi on 4 March 2010 (1 page) |
11 March 2010 | Secretary's details changed for Mr Uday Bhaskar Kalangi on 4 March 2010 (1 page) |
11 March 2010 | Director's details changed for Shyam Sunder Done on 4 March 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
11 March 2009 | Registered office changed on 11/03/2009 from 8-10 gough house eden street kingston upon thames surrey KT1 1DA united kingdom (1 page) |
15 January 2009 | Appointment terminated director vandana kalangi (1 page) |
15 January 2009 | Director appointed shyam sunder done (2 pages) |
4 March 2008 | Incorporation (12 pages) |