Company NameOTC Derivatives Consulting Limited
Company StatusDissolved
Company Number07307054
CategoryPrivate Limited Company
Incorporation Date7 July 2010(13 years, 10 months ago)
Dissolution Date27 February 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Vijayabhaskar Bhaskar Kurra
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address92 East Towers
Pinner
Middlesex
HA5 1TL
Secretary NameMrs Padmajarani Vaddadi
StatusClosed
Appointed07 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address92 East Towers
Pinner
Middlesex
HA5 1TL
Director NameMrs Padmajarani Rani Vaddadi
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2014(4 years after company formation)
Appointment Duration3 years, 7 months (closed 27 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 East Towers
Pinner
Middlesex
HA5 1TL

Location

Registered Address92 East Towers
Pinner
HA5 1TL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

50 at £1Padmajarani Vaddadi
50.00%
Ordinary
50 at £1Vijayabhaskar Kurra
50.00%
Ordinary

Financials

Year2014
Net Worth£75,891
Cash£69,091
Current Liabilities£36,997

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
13 October 2017Application to strike the company off the register (3 pages)
13 October 2017Application to strike the company off the register (3 pages)
29 September 2017Registered office address changed from C/O C/O Vmk Accountants Ltd 17 Hunters Grove Harrow Middlesex HA3 9AB to 92 East Towers Pinner HA5 1TL on 29 September 2017 (1 page)
29 September 2017Registered office address changed from C/O C/O Vmk Accountants Ltd 17 Hunters Grove Harrow Middlesex HA3 9AB to 92 East Towers Pinner HA5 1TL on 29 September 2017 (1 page)
8 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
12 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(5 pages)
12 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(5 pages)
12 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(5 pages)
5 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 June 2015Appointment of Mr Padmajarani Vaddadi as a director on 1 August 2014 (2 pages)
6 June 2015Appointment of Mr Padmajarani Vaddadi as a director on 1 August 2014 (2 pages)
6 June 2015Appointment of Mr Padmajarani Vaddadi as a director on 1 August 2014 (2 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
28 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 September 2012Registered office address changed from C/O C/O Vmk Accountants Ltd 17 Hunters Grove Harrow Middlesex HA3 9AB United Kingdom on 27 September 2012 (1 page)
27 September 2012Registered office address changed from C/O C/O Vmk Accountants Ltd 17 Hunters Grove Harrow Middlesex HA3 9AB United Kingdom on 27 September 2012 (1 page)
19 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
10 April 2012Registered office address changed from 17 Hunters Grove Kenton, Harrow Middlesex HA3 9AB England on 10 April 2012 (1 page)
10 April 2012Director's details changed for Mr Vijayabhaskar Kurra on 19 March 2012 (2 pages)
10 April 2012Secretary's details changed for Mrs Padmajarani Vaddadi on 19 March 2012 (2 pages)
10 April 2012Secretary's details changed for Mrs Padmajarani Vaddadi on 19 March 2012 (2 pages)
10 April 2012Director's details changed for Mr Vijayabhaskar Kurra on 19 March 2012 (2 pages)
10 April 2012Registered office address changed from 17 Hunters Grove Kenton, Harrow Middlesex HA3 9AB England on 10 April 2012 (1 page)
2 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
2 September 2011Secretary's details changed for Mrs Padmajarani Vaddadi on 23 August 2010 (2 pages)
2 September 2011Director's details changed for Mr Vijayabhaskar Kurra on 23 August 2010 (2 pages)
2 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
2 September 2011Secretary's details changed for Mrs Padmajarani Vaddadi on 23 August 2010 (2 pages)
2 September 2011Director's details changed for Mr Vijayabhaskar Kurra on 23 August 2010 (2 pages)
11 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
11 April 2011Previous accounting period shortened from 31 July 2011 to 31 March 2011 (1 page)
7 July 2010Incorporation (22 pages)
7 July 2010Incorporation (22 pages)