Company NameEkadanta Services Ltd
Company StatusDissolved
Company Number06862151
CategoryPrivate Limited Company
Incorporation Date28 March 2009(15 years, 1 month ago)
Dissolution Date3 December 2013 (10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Director

Director NameMr Lakshmi Narasimham Ganti
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address87 Whitton Road
Hounslow
TW3 2EH

Location

Registered Address87 Whitton Road
Hounslow
TW3 2EH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lakshmi Narasimham Ganti
100.00%
Ordinary

Financials

Year2014
Net Worth£896
Current Liabilities£7,828

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
8 August 2013Application to strike the company off the register (3 pages)
8 August 2013Application to strike the company off the register (3 pages)
28 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(3 pages)
30 April 2013Annual return made up to 28 March 2013 with a full list of shareholders
Statement of capital on 2013-04-30
  • GBP 100
(3 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 October 2012Director's details changed for Mr Lakshmi Narasimham Ganti on 13 October 2012 (2 pages)
14 October 2012Director's details changed for Mr Lakshmi Narasimham Ganti on 13 October 2012 (2 pages)
14 October 2012Registered office address changed from Ashton House Ashton Lane Sale M33 6WT on 14 October 2012 (1 page)
14 October 2012Registered office address changed from Ashton House Ashton Lane Sale M33 6WT on 14 October 2012 (1 page)
10 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
10 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
22 June 2011Director's details changed for Mr Lakshmi Narasimham Ganti on 1 February 2011 (2 pages)
22 June 2011Director's details changed for Mr Lakshmi Narasimham Ganti on 1 February 2011 (2 pages)
22 June 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
22 June 2011Director's details changed for Mr Lakshmi Narasimham Ganti on 1 February 2011 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Mr Lakshmi Narasimham Ganti on 26 March 2010 (2 pages)
10 June 2010Director's details changed for Mr Lakshmi Narasimham Ganti on 26 March 2010 (2 pages)
10 June 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
24 May 2010Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 24 May 2010 (2 pages)
22 April 2010Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT on 22 April 2010 (1 page)
22 April 2010Registered office address changed from Ashton House Ashton Lane Sale Cheshire M33 6WT on 22 April 2010 (1 page)
21 April 2010Director's details changed for Mr Lakshmi Narasimham Ganti on 1 April 2010 (3 pages)
21 April 2010Director's details changed for Mr Lakshmi Narasimham Ganti on 1 April 2010 (3 pages)
21 April 2010Director's details changed for Mr Lakshmi Narasimham Ganti on 1 April 2010 (3 pages)
19 April 2010Registered 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 2010Registered 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 2009Registered office changed on 05/08/2009 from 32 tilling crescent high wycombe buckinghamshire HP13 7XX united kingdom (1 page)
5 August 2009Registered office changed on 05/08/2009 from 32 tilling crescent high wycombe buckinghamshire HP13 7XX united kingdom (1 page)
28 March 2009Incorporation (11 pages)
28 March 2009Incorporation (11 pages)