Hinckley
Leicestershire
LE10 0BH
Director Name | Mr Dilip Kumar Talluri |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Trinity Yard Trinity House Trinity Lane Hinckley Leicestershire LE10 0BH |
Director Name | Mr Shankar Devarashetty |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(2 years, 4 months after company formation) |
Appointment Duration | 2 weeks (resigned 15 July 2013) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 9 Baldwin Gardens Hounslow TW3 4NG |
Director Name | Mrs Prasanthi Soma |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2013(2 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 July 2014) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | Office Gold Building 3, Chiswick Park 566 Chiswick High Road London Middlesex W4 5YA |
Registered Address | Office Gold Building 3, Chiswick Park 566 Chiswick High Road London Middlesex W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Prasanthi Soma 50.00% Ordinary |
---|---|
50 at £1 | Swetha Bejugam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,933 |
Cash | £3,008 |
Current Liabilities | £7,096 |
Latest Accounts | 3 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 03 March |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2017 | Application to strike the company off the register (3 pages) |
4 March 2017 | Previous accounting period shortened from 30 September 2017 to 3 March 2017 (1 page) |
4 March 2017 | Unaudited abridged accounts made up to 3 March 2017 (6 pages) |
6 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 December 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 July 2015 | Director's details changed for Mrs Swetha Bejugam on 1 July 2015 (2 pages) |
1 July 2015 | Director's details changed for Mrs Swetha Bejugam on 1 July 2015 (2 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
9 May 2015 | Appointment of Mrs Swetha Bejugam as a director on 5 July 2014 (2 pages) |
9 May 2015 | Termination of appointment of Prasanthi Soma as a director on 5 July 2014 (1 page) |
9 May 2015 | Termination of appointment of Prasanthi Soma as a director on 5 July 2014 (1 page) |
9 May 2015 | Appointment of Mrs Swetha Bejugam as a director on 5 July 2014 (2 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
29 July 2013 | Termination of appointment of Dilip Talluri as a director (1 page) |
29 July 2013 | Registered office address changed from Office Gold Building 3, Chiswick Park 566 Chiswick High Road London Middlesex W4 5YA England on 29 July 2013 (1 page) |
29 July 2013 | Appointment of Mrs Prasanthi Soma as a director (2 pages) |
29 July 2013 | Termination of appointment of Dilip Talluri as a director (1 page) |
29 July 2013 | Registered office address changed from Flat 1 Trinity Yard Trinity House Trinity Lane Hinckley Leicestershire LE10 0BH United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 July 2013 | Termination of appointment of Shankar Devarashetty as a director (1 page) |
15 July 2013 | Appointment of Mr Shankar Devarashetty as a director (2 pages) |
10 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
10 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
28 November 2012 | Amended accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Director's details changed for Mr Dilip Kumar Talluri on 23 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from 65 Granville Gardens Hinckley Leicestershire Tyersal LE10 0JD England on 23 October 2012 (1 page) |
7 March 2012 | Registered office address changed from 65 Granville Gardens Hinckley Leicestershire LE10 0JD United Kingdom on 7 March 2012 (1 page) |
7 March 2012 | Registered office address changed from 65 Granville Gardens Hinckley Leicestershire LE10 0JD United Kingdom on 7 March 2012 (1 page) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Registered office address changed from 125 Woolcombers Way Tyersal Bradford BD4 8JJ England on 24 January 2012 (1 page) |
24 January 2012 | Director's details changed for Mr Dilip Kumar Talluri on 24 January 2012 (2 pages) |
1 March 2011 | Incorporation
|