Kondithope Chennai
600 079
Tamilnadu
India
Director Name | Mr Harihara Raju Vyasabhattu |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 May 2009(same day as company formation) |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 39 Heston Road Hounslow Middlesex UB1 1QF |
Telephone | 020 88431318 |
---|---|
Telephone region | London |
Registered Address | 294,Bath Road, Hounslow 294 Bath Road Hounslow TW4 7DN |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
2 at £1 | Balaji Surisetty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,286 |
Cash | £4,390 |
Current Liabilities | £48,423 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
30 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
---|---|
24 February 2023 | Total exemption full accounts made up to 31 May 2022 (6 pages) |
30 May 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
26 February 2022 | Total exemption full accounts made up to 31 May 2021 (6 pages) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
24 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
16 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
21 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2019 | Registered office address changed from 98a Sudbury Court Road Harrow Middlesex HA1 3SQ to PO Box TW4 7DN 294,Bath Road, Hounslow 294 Bath Road Hounslow TW4 7DN on 18 September 2019 (1 page) |
18 September 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
21 August 2017 | Notification of Balaji Surisetty as a person with significant control on 6 April 2016 (2 pages) |
21 August 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
21 August 2017 | Notification of Balaji Surisetty as a person with significant control on 6 April 2016 (2 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
13 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
21 January 2016 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
8 January 2016 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Registered office address changed from 242 High Street North London E12 6SB to 98a Sudbury Court Road Harrow Middlesex HA1 3SQ on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 242 High Street North London E12 6SB to 98a Sudbury Court Road Harrow Middlesex HA1 3SQ on 17 November 2015 (1 page) |
17 November 2015 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2015-11-17
|
15 May 2015 | Compulsory strike-off action has been suspended (1 page) |
15 May 2015 | Compulsory strike-off action has been suspended (1 page) |
6 November 2014 | Compulsory strike-off action has been suspended (1 page) |
6 November 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2014 | Registered office address changed from Unit 1H 15, 2-4 Windmill Place Windmill Lane Southall Middlesex UB2 4NJ on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Registered office address changed from Unit 1H 15, 2-4 Windmill Place Windmill Lane Southall Middlesex UB2 4NJ on 13 January 2014 (1 page) |
13 January 2014 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
5 November 2013 | Compulsory strike-off action has been suspended (1 page) |
5 November 2013 | Compulsory strike-off action has been suspended (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
13 September 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
9 September 2011 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP England on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP England on 9 September 2011 (1 page) |
9 September 2011 | Registered office address changed from 69 Gray's Inn Road London WC1X 8TP England on 9 September 2011 (1 page) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
27 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 August 2010 | Registered office address changed from 21 Vicarage Farm Road Hounslow West Middlesex TW3 4NH on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 21 Vicarage Farm Road Hounslow West Middlesex TW3 4NH on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 21 Vicarage Farm Road Hounslow West Middlesex TW3 4NH on 2 August 2010 (1 page) |
15 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Mr Balaji Surisetty on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Balaji Surisetty on 1 October 2009 (2 pages) |
14 July 2010 | Director's details changed for Mr Balaji Surisetty on 1 October 2009 (2 pages) |
7 January 2010 | Termination of appointment of Harihara Vyasabhattu as a director (1 page) |
7 January 2010 | Termination of appointment of Harihara Vyasabhattu as a director (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from unit 32 office no 1 sheraton business centre 20 wadsworth road perivale london UB6 7JB (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from unit 32 office no 1 sheraton business centre 20 wadsworth road perivale london UB6 7JB (1 page) |
29 May 2009 | Incorporation (16 pages) |
29 May 2009 | Incorporation (16 pages) |