London Road
Twickenham
TW1 3QS
Director Name | Sripathi Mortha |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 42 Wellington Road East Ham London E6 2RG |
Director Name | Saurabh Sahay |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 7 St Annes Road Wembley Middlesex HA0 2AW |
Registered Address | 3rd Floor Regal House London Road Twickenham TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2012 | Application to strike the company off the register (3 pages) |
14 March 2012 | Application to strike the company off the register (3 pages) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders Statement of capital on 2012-02-29
|
23 February 2012 | Termination of appointment of Sripathi Mortha as a director (1 page) |
23 February 2012 | Termination of appointment of Sripathi Mortha as a director on 6 May 2011 (1 page) |
20 February 2012 | Appointment of Mr Srikanth Bandaru as a director on 13 February 2011 (2 pages) |
20 February 2012 | Registered office address changed from 11 Rossindel Road Hounslow London Tw33 9N United Kingdom on 20 February 2012 (1 page) |
20 February 2012 | Appointment of Mr Srikanth Bandaru as a director (2 pages) |
20 February 2012 | Registered office address changed from 11 Rossindel Road Hounslow London Tw33 9N United Kingdom on 20 February 2012 (1 page) |
24 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
24 September 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
31 August 2011 | Termination of appointment of Saurabh Sahay as a director (1 page) |
31 August 2011 | Termination of appointment of Saurabh Sahay as a director (1 page) |
4 July 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Registered office address changed from 7 st Annes Road Wembley Middlesex HA0 2AW United Kingdom on 31 May 2011 (2 pages) |
31 May 2011 | Registered office address changed from 7 St Annes Road Wembley Middlesex HA0 2AW United Kingdom on 31 May 2011 (2 pages) |
14 April 2011 | Withdraw the company strike off application (2 pages) |
14 April 2011 | Withdraw the company strike off application (2 pages) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Application to strike the company off the register (3 pages) |
15 February 2010 | Incorporation
|
15 February 2010 | Incorporation
|