Company NameIzone Technologies Limited
Company StatusDissolved
Company Number06646357
CategoryPrivate Limited Company
Incorporation Date15 July 2008(15 years, 9 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Shankar Babu Mamilla
Date of BirthJuly 1981 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed15 July 2008(same day as company formation)
RoleInformation Technology Consultant
Country of ResidenceEngland
Correspondence Address838, Blenheim Centre Prince Regent Road
Hounslow
TW3 1NN
Secretary NameRaghunatha Reddy Kalamakuntla
StatusResigned
Appointed15 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Maxwellclose
Lichfield
Staffordhisre
WS13 6TY

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

100 at £1Mr Shankar Babu Mamilla
100.00%
Ordinary

Financials

Year2014
Net Worth£3,981
Cash£142,318
Current Liabilities£138,338

Accounts

Latest Accounts15 April 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End15 April

Filing History

23 October 2017Registered office address changed from 229, the Blenheim Centre Prince Regent Road Hounslow TW3 1NB to Office 7 35-37 Ludgate Hill London - EC4M 7JN on 23 October 2017 (1 page)
31 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
18 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
6 May 2015Registered office address changed from 41 Bell Vue Court Staines Road Hounslow Middlesex TW3 3JB to 229, the Blenheim Centre Prince Regent Road Hounslow TW3 1NB on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 41 Bell Vue Court Staines Road Hounslow Middlesex TW3 3JB to 229, the Blenheim Centre Prince Regent Road Hounslow TW3 1NB on 6 May 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
25 September 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
12 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 October 2012Registered office address changed from 2 Brackley House Richmond Road Staines Middlesex TW18 2BW England on 23 October 2012 (1 page)
14 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
10 March 2012Registered office address changed from 98, Wallace Court, the Dell Southampton SO15 2PX United Kingdom on 10 March 2012 (1 page)
10 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 August 2010Registered office address changed from Flat 20 White Star Place Southampton SO14 3GN on 11 August 2010 (1 page)
9 August 2010Termination of appointment of Raghunatha Kalamakuntla as a secretary (1 page)
9 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Mr Shankar Babu Mamilla on 1 October 2009 (2 pages)
9 August 2010Director's details changed for Mr Shankar Babu Mamilla on 1 October 2009 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 September 2009Registered office changed on 24/09/2009 from flat 3 white star place southampton SO14 3GN (1 page)
23 September 2009Registered office changed on 23/09/2009 from 3 maxwellclose lichfield staffordhisre WS13 6TY united kingdom (1 page)
12 August 2009Return made up to 15/07/09; full list of members (3 pages)
15 July 2008Incorporation (15 pages)