Satya Dev Avenue, Ra Puram
Chennai
600028
India
Director Name | Mr Adityapuram Venkatraman Seshadrinathan |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 01 January 2013(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Managing Director |
Country of Residence | India |
Correspondence Address | 144-146 Kings Cross Road Kings Cross London WC1X 9DU |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Chandrashekar Gopalasamuduram Subramanian |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2008(2 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 08 February 2018) |
Role | Accountant |
Country of Residence | India |
Correspondence Address | 7/67-68 Amar Kunj Pestom Sagar Road No 2 Tilak Nagar Chembur, Mumbai 400089 India |
Secretary Name | Mr Chandrashekar Gopalasamuduram Subramanian |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2008(2 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 January 2013) |
Role | Accountant |
Country of Residence | India |
Correspondence Address | 7/67-68 Amar Kunj Pestom Sagar Road No 2 Tilak Nagar Chembur, Mumbai 400089 India |
Director Name | Anthony Francis Lopes |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 November 2008(1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 February 2009) |
Role | Administrator |
Correspondence Address | Bldg No.32, Flat No.5 Sher-E-Punjab Society Mahakali Road Andheri East Mumbai 400093 India |
Registered Address | 144-146 Kings Cross Road Kings Cross London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10.8k at £1 | Basiz Fund Service Private LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £146,439 |
Cash | £121,878 |
Current Liabilities | £42,230 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 September 2023 (7 months ago) |
---|---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
10 November 2023 | Confirmation statement made on 29 September 2023 with no updates (3 pages) |
---|---|
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
28 November 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
23 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
21 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
13 December 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 November 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 May 2018 | Auditor's resignation (1 page) |
17 April 2018 | Termination of appointment of Chandrashekar Gopalasamuduram Subramanian as a director on 8 February 2018 (1 page) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
15 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
9 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
2 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
2 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
25 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
25 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
8 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
8 July 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
28 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Termination of appointment of Chandrashekar Gopalasamuduram Subramanian as a secretary (1 page) |
28 October 2013 | Termination of appointment of Chandrashekar Gopalasamuduram Subramanian as a secretary (1 page) |
28 October 2013 | Appointment of Mr Adityapuram Venkatraman Seshadrinathan as a director (2 pages) |
28 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Appointment of Mr Adityapuram Venkatraman Seshadrinathan as a director (2 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
10 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Amended accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Amended accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
18 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
16 February 2010 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
6 April 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
16 March 2009 | Appointment terminated director anthony lopes (1 page) |
16 March 2009 | Appointment terminated director anthony lopes (1 page) |
9 February 2009 | Resolutions
|
9 February 2009 | Nc inc already adjusted 09/01/09 (1 page) |
9 February 2009 | Resolutions
|
9 February 2009 | Nc inc already adjusted 09/01/09 (1 page) |
6 November 2008 | Director appointed anthony francis lopes (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 144-146 kings cross road london WC1X 9DU (1 page) |
6 November 2008 | Secretary appointed adityapuram venkatraman seshadrinathan (2 pages) |
6 November 2008 | Director and secretary appointed chandrashekar gopalasamuduram subramanian (2 pages) |
6 November 2008 | Secretary appointed adityapuram venkatraman seshadrinathan (2 pages) |
6 November 2008 | Director and secretary appointed chandrashekar gopalasamuduram subramanian (2 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 144-146 kings cross road london WC1X 9DU (1 page) |
6 November 2008 | Director appointed anthony francis lopes (2 pages) |
29 September 2008 | Incorporation (9 pages) |
29 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
29 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
29 September 2008 | Incorporation (9 pages) |