London
NW7 3SA
Director Name | Mr Krishna Kishore Dasari |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trafalgar House Grenville Place London NW7 3SA |
Director Name | Mr Kapil Madav Rao Gadlay |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Concorde House Grenville Place London NW7 3SA |
Telephone | 01865 450020 |
---|---|
Telephone region | Oxford |
Registered Address | Concorde House Grenville Place London NW7 3SA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Krishna Kishore Dasari 75.00% Ordinary |
---|---|
25 at £1 | Kapil Madav Rao Gadlay 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,601 |
Cash | £506 |
Current Liabilities | £10,994 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
27 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2017 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
9 February 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2016 | Registered office address changed from 2nd Floor, 39 Ludgate Hill London EC4M 7JN to Trafalgar House Grenville Place London NW7 3SA on 21 October 2016 (1 page) |
31 August 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
11 August 2015 | Appointment of Mr Kapil Madav Rao Gadlay as a director on 1 July 2015 (2 pages) |
11 August 2015 | Appointment of Mr Kapil Madav Rao Gadlay as a director on 1 July 2015 (2 pages) |
11 June 2015 | Registered office address changed from 1st Floor 93-95 Borough High Street London SE1 1NL to 2nd Floor, 39 Ludgate Hill London EC4M 7JN on 11 June 2015 (1 page) |
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2013 | Registered office address changed from Trafalgar House Grenvill Place London NW7 3SA United Kingdom on 20 June 2013 (1 page) |
20 June 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
11 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2011 | Incorporation (43 pages) |