Leyton London
E11 4EU
Director Name | Ms Jyothy Nandala |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 August 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 48a Vicarage Road Leyton London E10 5EA |
Director Name | Mr Mohammad Amir Farooqui |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2011(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 May 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Cutlass Court 28 Granville Street Granville Street Birmingham B1 2LS |
Director Name | Mr Manoj Naidu Yerra |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 October 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 2013) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 300 Limes Avenue Chigwell Essex IG7 5NA |
Registered Address | 300 Limes Avenue Chigwell Essex IG7 5NA |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
100 at £1 | Rama Krishna Kadi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £311 |
Cash | £863 |
Current Liabilities | £552 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2013 | Application to strike the company off the register (3 pages) |
27 June 2013 | Application to strike the company off the register (3 pages) |
4 June 2013 | Termination of appointment of Manoj Naidu Yerra as a director on 4 June 2013 (1 page) |
4 June 2013 | Termination of appointment of Manoj Yerra as a director (1 page) |
4 June 2013 | Termination of appointment of Mohammad Farooqui as a director (1 page) |
4 June 2013 | Termination of appointment of Mohammad Amir Farooqui as a director on 4 May 2013 (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
25 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
25 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Registered office address changed from 56 Ground Floor Calderon Road London E11 4EU on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from 56 Ground Floor Calderon Road London E11 4EU on 29 May 2012 (1 page) |
19 October 2011 | Appointment of Mr Manoj Yerra as a director on 17 October 2011 (2 pages) |
19 October 2011 | Appointment of Mr Manoj Yerra as a director (2 pages) |
12 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Appointment of Mr Mohammad Amir Farooqui as a director on 1 June 2011 (2 pages) |
12 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Appointment of Mr Mohammad Amir Farooqui as a director (2 pages) |
24 June 2011 | Registered office address changed from 20a West Ham Lane London E15 4SA on 24 June 2011 (2 pages) |
24 June 2011 | Registered office address changed from 20a West Ham Lane London E15 4SA on 24 June 2011 (2 pages) |
24 June 2011 | Termination of appointment of Jyothy Nandala as a director (2 pages) |
24 June 2011 | Termination of appointment of Jyothy Nandala as a director (2 pages) |
23 June 2011 | Appointment of Rama Krishna Kadi as a director (3 pages) |
23 June 2011 | Appointment of Rama Krishna Kadi as a director (3 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
17 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Director's details changed for Ms Jyothy Nandala on 1 October 2009 (2 pages) |
20 October 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Director's details changed for Ms Jyothy Nandala on 1 October 2009 (2 pages) |
20 October 2010 | Director's details changed for Ms Jyothy Nandala on 1 October 2009 (2 pages) |
11 January 2010 | Registered office address changed from 48a Vicarage Road Leyton London E10 5EA England on 11 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from 48a Vicarage Road Leyton London E10 5EA England on 11 January 2010 (2 pages) |
14 August 2009 | Incorporation (18 pages) |
14 August 2009 | Incorporation (18 pages) |