Ilford
Essex
IG2 7HY
Director Name | Mr Kanakaiah Perikala |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(same day as company formation) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ridley Close Barking Essex IG11 9PJ |
Registered Address | Dalton House 60 Windsor Avenue London SW19 2RR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr Yogesh Babu Mallineni Sudhakara 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,230 |
Current Liabilities | £1,109,040 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2016 | Application to strike the company off the register (3 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
21 September 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
3 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-03
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
31 July 2012 | Registered office address changed from Unit 405 1 Alie Street London E1 8DE United Kingdom on 31 July 2012 (1 page) |
13 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
13 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
21 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Total exemption full accounts made up to 28 February 2010 (7 pages) |
18 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
11 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
8 May 2009 | Appointment terminated director kanakaiah perikala (1 page) |
8 May 2009 | Director appointed mr yogesh babu mallineni sudhakara (1 page) |
17 February 2009 | Incorporation (13 pages) |