London
Middlesex
NW9 9RX
Director Name | Mr Raja Sekhar Reddy |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | First Floor, Alpine House Unit 2 London Middlesex NW9 9RX |
Secretary Name | Tushar Nimbalkar |
---|---|
Status | Closed |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | First Floor, Alpine House Unit 2 London Middlesex NW9 9RX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Correspondence Address | First Floor, Alpine House Unit 2 London Middlesex NW9 9RX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Correspondence Address | First Floor, Alpine House Unit 2 London Middlesex NW9 9RX |
Registered Address | First Floor, Alpine House Unit 2 Honeypot Lane London Middlesex NW9 9RX |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
10k at £1 | Global Innovsource Solutions Pvt Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,224 |
Cash | £7,743 |
Current Liabilities | £2,519 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2011 | Application to strike the company off the register (3 pages) |
16 September 2011 | Application to strike the company off the register (3 pages) |
27 July 2011 | Termination of appointment of Qa Nominees Limited as a director (1 page) |
27 July 2011 | Termination of appointment of Qa Nominees Limited as a director (1 page) |
25 July 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
25 July 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-11-25
|
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders Statement of capital on 2010-11-25
|
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 May 2010 | Appointment of Qa Nominees Limited as a director (2 pages) |
11 May 2010 | Appointment of Qa Nominees Limited as a director (2 pages) |
15 December 2009 | Termination of appointment of Qa Nominees Limited as a director (1 page) |
15 December 2009 | Termination of appointment of Qa Nominees Limited as a director (1 page) |
28 November 2009 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages) |
28 November 2009 | Current accounting period shortened from 31 October 2010 to 31 March 2010 (2 pages) |
31 October 2009 | Incorporation (45 pages) |
31 October 2009 | Incorporation (45 pages) |