Hounslow
TW3 1NN
Secretary Name | Raghunatha Reddy Kalamakuntla |
---|---|
Status | Resigned |
Appointed | 15 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Maxwellclose Lichfield Staffordhisre WS13 6TY |
Registered Address | New Derwent House 69-73 Theobalds Road London WC1X 8TA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Mr Shankar Babu Mamilla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,981 |
Cash | £142,318 |
Current Liabilities | £138,338 |
Latest Accounts | 15 April 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 15 April |
23 October 2017 | Registered 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 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 August 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
6 May 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
12 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
23 October 2012 | Registered office address changed from 2 Brackley House Richmond Road Staines Middlesex TW18 2BW England on 23 October 2012 (1 page) |
14 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
10 March 2012 | Registered office address changed from 98, Wallace Court, the Dell Southampton SO15 2PX United Kingdom on 10 March 2012 (1 page) |
10 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
11 August 2010 | Registered office address changed from Flat 20 White Star Place Southampton SO14 3GN on 11 August 2010 (1 page) |
9 August 2010 | Termination of appointment of Raghunatha Kalamakuntla as a secretary (1 page) |
9 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Director's details changed for Mr Shankar Babu Mamilla on 1 October 2009 (2 pages) |
9 August 2010 | Director's details changed for Mr Shankar Babu Mamilla on 1 October 2009 (2 pages) |
14 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
24 September 2009 | Registered office changed on 24/09/2009 from flat 3 white star place southampton SO14 3GN (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 3 maxwellclose lichfield staffordhisre WS13 6TY united kingdom (1 page) |
12 August 2009 | Return made up to 15/07/09; full list of members (3 pages) |
15 July 2008 | Incorporation (15 pages) |