Hounslow
TW3 2EH
Registered Address | 87 Whitton Road Hounslow TW3 2EH |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lakshmi Narasimham Ganti 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £896 |
Current Liabilities | £7,828 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2013 | Application to strike the company off the register (3 pages) |
8 August 2013 | Application to strike the company off the register (3 pages) |
28 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 October 2012 | Director's details changed for Mr Lakshmi Narasimham Ganti on 13 October 2012 (2 pages) |
14 October 2012 | Director's details changed for Mr Lakshmi Narasimham Ganti on 13 October 2012 (2 pages) |
14 October 2012 | Registered office address changed from Ashton House Ashton Lane Sale M33 6WT on 14 October 2012 (1 page) |
14 October 2012 | Registered office address changed from Ashton House Ashton Lane Sale M33 6WT on 14 October 2012 (1 page) |
10 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
10 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Director's details changed for Mr Lakshmi Narasimham Ganti on 1 February 2011 (2 pages) |
22 June 2011 | Director's details changed for Mr Lakshmi Narasimham Ganti on 1 February 2011 (2 pages) |
22 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Director's details changed for Mr Lakshmi Narasimham Ganti on 1 February 2011 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Lakshmi Narasimham Ganti on 26 March 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Lakshmi Narasimham Ganti on 26 March 2010 (2 pages) |
10 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 24 May 2010 (2 pages) |
22 April 2010 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT on 22 April 2010 (1 page) |
21 April 2010 | Director's details changed for Mr Lakshmi Narasimham Ganti on 1 April 2010 (3 pages) |
21 April 2010 | Director's details changed for Mr Lakshmi Narasimham Ganti on 1 April 2010 (3 pages) |
21 April 2010 | Director's details changed for Mr Lakshmi Narasimham Ganti on 1 April 2010 (3 pages) |
19 April 2010 | Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 19 April 2010 (1 page) |
19 April 2010 | Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 19 April 2010 (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 32 tilling crescent high wycombe buckinghamshire HP13 7XX united kingdom (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from 32 tilling crescent high wycombe buckinghamshire HP13 7XX united kingdom (1 page) |
28 March 2009 | Incorporation (11 pages) |
28 March 2009 | Incorporation (11 pages) |