Romford
RM5 2EJ
Director Name | Dr Venkata Padma Killy |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2015(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Padmalayam Church Street Goldhanger Maldon CM9 8AR |
Director Name | Mr Jaya Kumar Guntupalli |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 80 Melbury Avenue Norwood Green Middlesex UB2 4HT |
Director Name | Shravan Lattupalli |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Immigration Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dunkeld Road Dagenham Essex RM8 2PS |
Director Name | Mr Prabhakar Lakshminarayana Kaza |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2010(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 26 Stretton Way Borehamwood WD6 4AW |
Director Name | Mr Shiva Kumar Kondamuri |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2010(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 February 2012) |
Role | Telecom Engineer |
Country of Residence | England |
Correspondence Address | Flat 932 Blenheim Centre Prince Regent Road Hounslow TW3 1NN |
Director Name | Mr Sathya Maddasani |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 08 November 2014(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 September 2020) |
Role | I.T.Consultant |
Country of Residence | England |
Correspondence Address | Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Registered Address | Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,347 |
Cash | £10,347 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 day from now) |
29 July 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
27 April 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
27 April 2020 | Notification of Rajashekar Kurba as a person with significant control on 15 February 2020 (2 pages) |
27 April 2020 | Cessation of Sathya Prasad Maddasani as a person with significant control on 15 February 2020 (1 page) |
25 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
13 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
22 January 2019 | Registered office address changed from C/O Oasis Accountants Ltd Building 3 566 Chiswick High Road London W4 5YA England to Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 22 January 2019 (1 page) |
26 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
19 February 2018 | Micro company accounts made up to 31 May 2017 (3 pages) |
8 May 2017 | Director's details changed for Dr Venkata Padma Killy on 1 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
8 May 2017 | Director's details changed for Dr Venkata Padma Killy on 1 May 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
4 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
4 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 April 2016 | Annual return made up to 13 April 2016 no member list (4 pages) |
14 April 2016 | Annual return made up to 13 April 2016 no member list (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
1 February 2016 | Registered office address changed from 15 Frazer Close Romford RM1 2DF to C/O Oasis Accountants Ltd Building 3 566 Chiswick High Road London W4 5YA on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from 15 Frazer Close Romford RM1 2DF to C/O Oasis Accountants Ltd Building 3 566 Chiswick High Road London W4 5YA on 1 February 2016 (1 page) |
20 March 2015 | Annual return made up to 27 February 2015 no member list (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
20 March 2015 | Annual return made up to 27 February 2015 no member list (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 February 2015 | Appointment of Mr. Rajasekhar Kurba as a director on 30 January 2015 (2 pages) |
1 February 2015 | Appointment of Dr Venkata Padma Killy as a director on 30 January 2015 (2 pages) |
1 February 2015 | Appointment of Dr Venkata Padma Killy as a director on 30 January 2015 (2 pages) |
1 February 2015 | Appointment of Mr. Rajasekhar Kurba as a director on 30 January 2015 (2 pages) |
20 November 2014 | Registered office address changed from 15 Frazier Close Romford RM1 2DF England to 15 Frazer Close Romford RM1 2DF on 20 November 2014 (1 page) |
20 November 2014 | Registered office address changed from 15 Frazier Close Romford RM1 2DF England to 15 Frazer Close Romford RM1 2DF on 20 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 15 Frazer Close Romford RM1 2DF England to 15 Frazier Close Romford RM1 2DF on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 15 Frazer Close Romford RM1 2DF England to 15 Frazier Close Romford RM1 2DF on 10 November 2014 (1 page) |
9 November 2014 | Registered office address changed from 26 Stretton Way Borehamwood Hertfordshire WD6 4AW to 15 Frazer Close Romford RM1 2DF on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from 26 Stretton Way Borehamwood Hertfordshire WD6 4AW to 15 Frazer Close Romford RM1 2DF on 9 November 2014 (1 page) |
9 November 2014 | Appointment of Mr. Sathya Maddasani as a director on 8 November 2014 (2 pages) |
9 November 2014 | Termination of appointment of Prabhakar Kaza as a director on 8 November 2014 (1 page) |
9 November 2014 | Termination of appointment of Prabhakar Kaza as a director on 8 November 2014 (1 page) |
9 November 2014 | Termination of appointment of Prabhakar Kaza as a director on 8 November 2014 (1 page) |
9 November 2014 | Appointment of Mr. Sathya Maddasani as a director on 8 November 2014 (2 pages) |
9 November 2014 | Registered office address changed from 16 Frazer Close Romford RM1 2DF England to 15 Frazer Close Romford RM1 2DF on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from 16 Frazer Close Romford RM1 2DF England to 15 Frazer Close Romford RM1 2DF on 9 November 2014 (1 page) |
9 November 2014 | Appointment of Mr. Sathya Maddasani as a director on 8 November 2014 (2 pages) |
9 November 2014 | Termination of appointment of Prabhakar Kaza as a director on 8 November 2014 (1 page) |
9 November 2014 | Termination of appointment of Prabhakar Kaza as a director on 8 November 2014 (1 page) |
9 November 2014 | Termination of appointment of Prabhakar Kaza as a director on 8 November 2014 (1 page) |
9 November 2014 | Registered office address changed from 26 Stretton Way Borehamwood Hertfordshire WD6 4AW to 15 Frazer Close Romford RM1 2DF on 9 November 2014 (1 page) |
9 November 2014 | Registered office address changed from 16 Frazer Close Romford RM1 2DF England to 15 Frazer Close Romford RM1 2DF on 9 November 2014 (1 page) |
27 February 2014 | Annual return made up to 27 February 2014 no member list (2 pages) |
27 February 2014 | Annual return made up to 27 February 2014 no member list (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 May 2013 | Annual return made up to 18 May 2013 no member list (2 pages) |
28 May 2013 | Annual return made up to 18 May 2013 no member list (2 pages) |
2 May 2013 | Registered office address changed from 6 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR United Kingdom on 2 May 2013 (2 pages) |
2 May 2013 | Registered office address changed from 6 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR United Kingdom on 2 May 2013 (2 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
2 May 2013 | Registered office address changed from 6 Ravenings Parade Goodmayes Road Ilford Essex IG3 9NR United Kingdom on 2 May 2013 (2 pages) |
14 June 2012 | Annual return made up to 18 May 2012 no member list (2 pages) |
14 June 2012 | Termination of appointment of Shiva Kondamuri as a director (1 page) |
14 June 2012 | Annual return made up to 18 May 2012 no member list (2 pages) |
14 June 2012 | Termination of appointment of Shiva Kondamuri as a director (1 page) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 August 2011 | Annual return made up to 18 May 2011 no member list (3 pages) |
17 August 2011 | Annual return made up to 18 May 2011 no member list (3 pages) |
9 December 2010 | Statement of company's objects (2 pages) |
9 December 2010 | Resolutions
|
9 December 2010 | Statement of company's objects (2 pages) |
9 December 2010 | Resolutions
|
7 December 2010 | Appointment of Mr. Shiva Kumar Kondamuri as a director (2 pages) |
7 December 2010 | Termination of appointment of Jaya Guntupalli as a director (1 page) |
7 December 2010 | Appointment of Mr. Shiva Kumar Kondamuri as a director (2 pages) |
7 December 2010 | Termination of appointment of Jaya Guntupalli as a director (1 page) |
7 December 2010 | Termination of appointment of Shravan Lattupalli as a director (1 page) |
7 December 2010 | Termination of appointment of Shravan Lattupalli as a director (1 page) |
18 May 2010 | Incorporation (26 pages) |
18 May 2010 | Incorporation (26 pages) |