London
NW8 9ET
Director Name | Mr Alluri Santosh Verma |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 22 December 2011(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 17 June 2014) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | Suite 303 Princess House 50-60 Eastcastle Street London W1W 8EA |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Madhu Mantena |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 March 2009(1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 December 2011) |
Role | Film Producer |
Country of Residence | India |
Correspondence Address | 502 Beach Queen Chs. Ltd. Plot 33 J.P. Road Andheri West Mumbai 400 061 India |
Registered Address | Suite 303 Princess House 50-60 Eastcastle Street London W1W 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Alluri Verma 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £91,489 |
Cash | £5,363 |
Current Liabilities | £5,089 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Application to strike the company off the register (2 pages) |
20 February 2014 | Application to strike the company off the register (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
9 August 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
9 August 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
2 August 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Termination of appointment of Madhu Mantena as a director (1 page) |
22 December 2011 | Appointment of Mr Alluri Santosh Verma as a director (2 pages) |
22 December 2011 | Termination of appointment of Madhu Mantena as a director (1 page) |
22 December 2011 | Appointment of Mr Alluri Santosh Verma as a director (2 pages) |
21 June 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
21 June 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
22 November 2010 | Previous accounting period extended from 30 September 2010 to 31 October 2010 (1 page) |
31 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
31 March 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
9 September 2009 | Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page) |
9 September 2009 | Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from suite 303 princess house 50-60 east castle street london W1W 8EA (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from suite 303 princess house 50-60 east castle street london W1W 8EA (1 page) |
19 March 2009 | Secretary appointed mr brian brake (1 page) |
19 March 2009 | Secretary appointed mr brian brake (1 page) |
17 March 2009 | Director appointed mr madhu mantena (1 page) |
17 March 2009 | Ad 12/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
17 March 2009 | Ad 12/03/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
17 March 2009 | Director appointed mr madhu mantena (1 page) |
11 March 2009 | Appointment terminated director yomtov jacobs (1 page) |
11 March 2009 | Incorporation (9 pages) |
11 March 2009 | Incorporation (9 pages) |
11 March 2009 | Appointment terminated director yomtov jacobs (1 page) |