Company NameMaanya Ltd
Company StatusDissolved
Company Number07233323
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Dissolution Date12 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Seetha Kurella
Date of BirthMarch 1983 (Born 41 years ago)
NationalityIndian
StatusClosed
Appointed23 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat-1 Flat 1
Worton Hall, Worton Road
Isleworth
Middlesex
TW7 6ER
Director NameMr Rama Subbarao Kurella
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 12 April 2016)
RoleDeputy Lab Manager
Country of ResidenceEngland
Correspondence AddressFlat-1 Flat 1
Worton Hall, Worton Road
Isleworth
Middlesex
TW7 6ER

Location

Registered AddressFlat-1 Flat 1
Worton Hall, Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London

Shareholders

6 at £1Rama Kurella
60.00%
Ordinary A
4 at £1Seetha Kurella
40.00%
Ordinary A

Financials

Year2014
Net Worth£319

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016First Gazette notice for voluntary strike-off (1 page)
14 January 2016Application to strike the company off the register (3 pages)
24 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 10
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 July 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 10
(3 pages)
3 June 2014Registered office address changed from 4 Trevithick Close Feltham Middlesex TW14 9XJ England on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 4 Trevithick Close Feltham Middlesex TW14 9XJ England on 3 June 2014 (1 page)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 January 2014Registered office address changed from 6 Gordon Road 1St Floor Flat Hounslow TW3 1XP United Kingdom on 11 January 2014 (1 page)
1 July 2013Appointment of Mr Rama Subbarao Kurella as a director (2 pages)
20 May 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-20
(3 pages)
16 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
13 November 2012Registered office address changed from 14 B Pownall Road Hounslow TW3 1YN on 13 November 2012 (1 page)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (3 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 July 2011Annual return made up to 23 April 2011 with a full list of shareholders (3 pages)
25 October 2010Director's details changed for Seetha Kurella on 20 October 2010 (2 pages)
5 October 2010Registered office address changed from 81 Broad Walk Hounslow England TW5 9AA England on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 81 Broad Walk Hounslow England TW5 9AA England on 5 October 2010 (1 page)
4 October 2010Registered office address changed from 81 Broadwalk Hounslow London TW59AA United Kingdom on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 81 Broadwalk Hounslow London TW59AA United Kingdom on 4 October 2010 (1 page)
23 April 2010Incorporation (22 pages)