Wanstead
London
E11 2RJ
Director Name | Mr Mohamed Sulthan Jamaludeen |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 A High Street Wanstead London E11 2RJ |
Director Name | Mr Palickandy Meethal Jameel Sooraj |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 A High Street Wanstead London E11 2RJ |
Director Name | Mr Jameel Sooraj Palickandy Meethal |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74a High Street Wanstead London E11 2RJ |
Director Name | Mr Krishna Kumar Rawal |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Charterhouse Avenue Wembley Greater London HA0 3DH |
Director Name | Mrs Kalpana Rawal |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(2 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 01 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74a High Street Wanstead London E11 2RJ |
Director Name | Mr Jameel Sooraj Palickandy Meethal |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 December 2014(4 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 May 2015) |
Role | Company Director |
Country of Residence | UAE |
Correspondence Address | 74a High Street Wanstead London E11 2RJ |
Director Name | Mr Ramin Nadjmabadi |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 03 December 2014(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74a High Street Wanstead London E11 2RJ |
Secretary Name | Ashford Associates Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Correspondence Address | 74 A High Street Wanstead London E11 2RJ |
Telephone | 020 84329682 |
---|---|
Telephone region | London |
Registered Address | 74a High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Krishna Kumar Rawal 50.00% Ordinary |
---|---|
50 at £1 | Ramin Nadjmabadi 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,709 |
Cash | £4,452 |
Current Liabilities | £9,501 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
16 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
---|---|
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
4 April 2017 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Termination of appointment of Ramin Nadjmabadi as a director on 1 May 2016 (1 page) |
26 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
15 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Termination of appointment of a director (1 page) |
14 May 2015 | Termination of appointment of Jameel Sooraj Palickandy Meethal as a director on 14 May 2015 (1 page) |
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Appointment of Mr Jameel Sooraj Palickandy Meethal as a director on 3 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Jameel Sooraj Palickandy Meethal as a director on 3 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
14 January 2015 | Appointment of Mr Ramin Nadjmabadi as a director on 3 December 2014 (2 pages) |
14 January 2015 | Appointment of Mr Ramin Nadjmabadi as a director on 3 December 2014 (2 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
18 December 2012 | Termination of appointment of Kalpana Rawal as a director (1 page) |
22 November 2012 | Termination of appointment of Palickandy Jameel Sooraj as a director (1 page) |
22 November 2012 | Appointment of Mrs Kalpana Rawal as a director (2 pages) |
22 November 2012 | Termination of appointment of Mohamed Jamaludeen as a director (1 page) |
3 May 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (5 pages) |
23 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 February 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
8 July 2010 | Termination of appointment of Ashford Associates Secretarial Services Limited as a secretary (1 page) |
2 July 2010 | Appointment of Ashford Associates Secretarial Services Limited as a secretary (2 pages) |
10 June 2010 | Termination of appointment of Jameel Palickandy Meethal as a director (1 page) |
10 June 2010 | Appointment of Mr Palickandy Meethal Jameel Sooraj as a director (2 pages) |
9 June 2010 | Termination of appointment of Krishna Rawal as a director (1 page) |
9 June 2010 | Appointment of Mr Krishna Kumar Rawal as a director (2 pages) |
29 March 2010 | Appointment of Mr Jameel Sooraj Palickandy Meethal as a director (2 pages) |
29 March 2010 | Appointment of Mr Mohamed Sulthan Jamaludeen as a director (2 pages) |
2 March 2010 | Change of name notice (2 pages) |
2 March 2010 | Company name changed nettsource international LTD\certificate issued on 02/03/10
|
22 February 2010 | Incorporation (35 pages) |