Company NameKevin Information Technology Services Limited
Company StatusDissolved
Company Number07372092
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 6 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Chandra Manukondu
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2010(same day as company formation)
RoleProgrammer Analyst
Country of ResidenceScotland
Correspondence Address3 Bogany Terrace
Glasgow
G45 9JP
Scotland
Director NameNaga Polineni
Date of BirthMarch 1982 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed01 June 2012(1 year, 8 months after company formation)
Appointment Duration9 years (closed 01 June 2021)
RoleIt Programmer Analyst
Country of ResidenceScotland
Correspondence AddressFlat 2/6 32 Queen Elizabeth Gardens
Glasgow
G5 0UE
Scotland

Location

Registered Address555-557 Cranbrook Road
Ilford
Essex
IG2 6HE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Chandra Manukondu
50.00%
Ordinary
1 at £1Naga Neelima Polineni
50.00%
Ordinary

Financials

Year2014
Net Worth£1,210
Cash£3,657
Current Liabilities£7,994

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

22 September 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 October 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
13 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 November 2015Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE to 20 Chadville Gardens Chadville Gardens Romford RM6 5TX on 23 November 2015 (1 page)
7 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 22 April 2015
  • GBP 2
(3 pages)
8 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 October 2014Director's details changed for Mr Chandra Manukondu on 10 October 2014 (2 pages)
15 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(4 pages)
27 June 2014Director's details changed for Mr Chandra Manukondu on 27 June 2014 (2 pages)
27 June 2014Director's details changed for Naga Polineni on 27 June 2014 (2 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 December 2013Director's details changed for Mr Chandra Manukondu on 17 December 2013 (2 pages)
17 December 2013Director's details changed for Naga Polineni on 17 December 2013 (2 pages)
4 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1
(4 pages)
11 September 2013Total exemption small company accounts made up to 30 September 2012 (15 pages)
15 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (4 pages)
13 June 2012Appointment of Naga Polineni as a director (3 pages)
12 June 2012Director's details changed for Mr Chandra Manukondu on 12 June 2012 (2 pages)
9 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
21 May 2012Director's details changed for Mr Chandra Manukondu on 21 May 2012 (2 pages)
11 January 2012Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
15 December 2011Registered office address changed from 60 Mayhew Crescent High Wycombe Buckinghamshire HP13 6DF United Kingdom on 15 December 2011 (2 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)