West Mambalam
Chennai
Tamil Nadu
600033
Director Name | Mr Satyan Kasturi |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 05 August 2015(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 44 Acanthus Road Willetton Wa 6155 Australia |
Director Name | Ramkhumar Narasimhan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Flat H Sunflower Apartments No 85 Tenth Avenue, Ashok Nagar Chennai Tamil Nadu 600083 |
Secretary Name | Poorani Nagarajan |
---|---|
Status | Resigned |
Appointed | 14 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Queenscourt Wembley Middlesex HA9 7QU |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.3m at £1 | Sunpower Solar Technick Pvt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,104 |
Cash | £113,926 |
Current Liabilities | £4,204,625 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 11 February 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 25 February 2018 (overdue) |
18 December 2015 | Delivered on: 31 December 2015 Persons entitled: Union Bank of India (UK) Limited Classification: A registered charge Outstanding |
---|---|
18 February 2015 | Delivered on: 19 February 2015 Persons entitled: Punjab National Bank (International) Limited Classification: A registered charge Outstanding |
22 March 2022 | Dissolution deferment (1 page) |
---|---|
22 March 2022 | Completion of winding up (1 page) |
27 April 2021 | Order of court to wind up (5 pages) |
25 March 2021 | Order of court - restore and wind up (4 pages) |
25 March 2021 | Order of court to wind up (4 pages) |
4 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2018 | Compulsory strike-off action has been suspended (1 page) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 11 February 2017 with updates (6 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
9 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
9 February 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
31 December 2015 | Registration of charge 074079030002, created on 18 December 2015 (46 pages) |
31 December 2015 | Registration of charge 074079030002, created on 18 December 2015 (46 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 September 2015 | Statement of capital following an allotment of shares on 8 August 2015
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Statement of capital following an allotment of shares on 8 August 2015
|
23 September 2015 | Statement of capital following an allotment of shares on 8 August 2015
|
23 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
19 August 2015 | Appointment of Mr Satyan Kasturi as a director on 5 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Satyan Kasturi as a director on 5 August 2015 (2 pages) |
19 August 2015 | Appointment of Mr Satyan Kasturi as a director on 5 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Ramkhumar Narasimhan as a director on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Ramkhumar Narasimhan as a director on 13 August 2015 (1 page) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 February 2015 | Registration of charge 074079030001, created on 18 February 2015 (50 pages) |
19 February 2015 | Registration of charge 074079030001, created on 18 February 2015 (50 pages) |
9 February 2015 | Director's details changed for Ramkhumar Narasimhan on 1 January 2014 (2 pages) |
9 February 2015 | Termination of appointment of Poorani Nagarajan as a secretary on 9 February 2015 (1 page) |
9 February 2015 | Director's details changed for Ramkhumar Narasimhan on 1 January 2014 (2 pages) |
9 February 2015 | Director's details changed for Ramkhumar Narasimhan on 1 January 2014 (2 pages) |
9 February 2015 | Termination of appointment of Poorani Nagarajan as a secretary on 9 February 2015 (1 page) |
9 February 2015 | Appointment of Mr Badrinarayanan Kothandaraman as a director on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Termination of appointment of Poorani Nagarajan as a secretary on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Appointment of Mr Badrinarayanan Kothandaraman as a director on 9 February 2015 (2 pages) |
9 February 2015 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Appointment of Mr Badrinarayanan Kothandaraman as a director on 9 February 2015 (2 pages) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2014 | Compulsory strike-off action has been suspended (1 page) |
22 March 2014 | Compulsory strike-off action has been suspended (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
15 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 June 2012 | Registered office address changed from 50 Queenscourt Wembley Middlesex HA9 7QU United Kingdom on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 50 Queenscourt Wembley Middlesex HA9 7QU United Kingdom on 27 June 2012 (1 page) |
5 March 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
5 March 2012 | Current accounting period extended from 31 October 2011 to 31 March 2012 (1 page) |
16 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (4 pages) |
14 October 2010 | Incorporation
|
14 October 2010 | Incorporation
|
14 October 2010 | Incorporation
|