Croydon
CR0 2EE
Director Name | Mr Kishore Kumar Narla |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 22 January 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12-14 Sydenham Road Croydon CR0 2EE |
Director Name | Kurre Swapna |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Role | Business |
Correspondence Address | 53 Burges Road London E6 2BJ |
Secretary Name | Kishore Narla |
---|---|
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Burges Road London E6 2BJ |
Website | www.spectracollege.co.uk |
---|
Registered Address | 12-14 Sydenham Road Croydon CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
600 at £1 | Kishore Kumar Narla 60.00% Ordinary |
---|---|
400 at £1 | Praveen Kumar Madan 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,842 |
Cash | £4,786 |
Current Liabilities | £97,172 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
1 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-01
|
24 August 2010 | Statement of capital following an allotment of shares on 31 July 2010
|
24 August 2010 | Statement of capital following an allotment of shares on 31 July 2010
|
15 February 2010 | Appointment of Mr Praveen Kumar Madan as a director (2 pages) |
15 February 2010 | Appointment of Mr Praveen Kumar Madan as a director (2 pages) |
4 February 2010 | Termination of appointment of Kurre Swapna as a director (1 page) |
4 February 2010 | Termination of appointment of Kurre Swapna as a director (1 page) |
22 January 2010 | Appointment of Mr Kishore Kumar Narla as a director (2 pages) |
22 January 2010 | Appointment of Mr Kishore Kumar Narla as a director (2 pages) |
22 January 2010 | Termination of appointment of Kishore Narla as a secretary (1 page) |
22 January 2010 | Termination of appointment of Kishore Narla as a secretary (1 page) |
7 January 2010 | Registered office address changed from Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 7 January 2010 (1 page) |
7 January 2010 | Registered office address changed from Olympic House 28-42 Clements Road Ilford Essex IG1 1BA on 7 January 2010 (1 page) |
1 September 2009 | Incorporation (14 pages) |
1 September 2009 | Incorporation (14 pages) |