Glasgow
G45 9JP
Scotland
Director Name | Naga Polineni |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 June 2012(1 year, 8 months after company formation) |
Appointment Duration | 9 years (closed 01 June 2021) |
Role | It Programmer Analyst |
Country of Residence | Scotland |
Correspondence Address | Flat 2/6 32 Queen Elizabeth Gardens Glasgow G5 0UE Scotland |
Registered Address | 555-557 Cranbrook Road Ilford Essex IG2 6HE |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Chandra Manukondu 50.00% Ordinary |
---|---|
1 at £1 | Naga Neelima Polineni 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,210 |
Cash | £3,657 |
Current Liabilities | £7,994 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
22 September 2017 | Confirmation statement made on 10 September 2017 with updates (5 pages) |
---|---|
26 April 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
4 October 2016 | Confirmation statement made on 10 September 2016 with updates (7 pages) |
13 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
23 November 2015 | Registered 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 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
12 May 2015 | Statement of capital following an allotment of shares on 22 April 2015
|
8 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
15 October 2014 | Director's details changed for Mr Chandra Manukondu on 10 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
27 June 2014 | Director's details changed for Mr Chandra Manukondu on 27 June 2014 (2 pages) |
27 June 2014 | Director's details changed for Naga Polineni on 27 June 2014 (2 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 December 2013 | Director's details changed for Mr Chandra Manukondu on 17 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Naga Polineni on 17 December 2013 (2 pages) |
4 November 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
11 September 2013 | Total exemption small company accounts made up to 30 September 2012 (15 pages) |
15 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Appointment of Naga Polineni as a director (3 pages) |
12 June 2012 | Director's details changed for Mr Chandra Manukondu on 12 June 2012 (2 pages) |
9 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
21 May 2012 | Director's details changed for Mr Chandra Manukondu on 21 May 2012 (2 pages) |
11 January 2012 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
15 December 2011 | Registered office address changed from 60 Mayhew Crescent High Wycombe Buckinghamshire HP13 6DF United Kingdom on 15 December 2011 (2 pages) |
10 September 2010 | Incorporation
|
10 September 2010 | Incorporation
|