Ivory Court
Feltham
TW13 4EP
Director Name | Mrs Suneetha Bhupathiraju |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2011(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 4, Ivory Court Orchard Road Feltham TW13 4EP |
Website | sreeven.co.uk |
---|
Registered Address | Office Gold Building 3 Chiswick High Road London 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 |
3 at £1 | Praveen Potturi 75.00% Ordinary |
---|---|
1 at £1 | Suneetha Bhupathiraju 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,898 |
Cash | £17,442 |
Current Liabilities | £31,848 |
Latest Accounts | 31 May 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2021 | Application to strike the company off the register (1 page) |
12 January 2021 | Unaudited abridged accounts made up to 31 May 2020 (6 pages) |
22 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
22 July 2019 | Withdraw the company strike off application (1 page) |
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 June 2019 | Application to strike the company off the register (1 page) |
3 June 2019 | Unaudited abridged accounts made up to 31 May 2019 (6 pages) |
3 June 2019 | Previous accounting period extended from 31 March 2019 to 31 May 2019 (1 page) |
23 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
8 October 2018 | Director's details changed for Mr. Praveen Potturi on 8 October 2018 (2 pages) |
8 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
8 October 2018 | Change of details for Mr. Praveen Potturi as a person with significant control on 8 October 2018 (2 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Registered office address changed from 4, Ivory Court Orchard Road Feltham TW13 4EP England to Office Gold Building 3 Chiswick High Road London W4 5YA on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from 4, Ivory Court Orchard Road Feltham TW13 4EP England to Office Gold Building 3 Chiswick High Road London W4 5YA on 3 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Suneetha Bhupathiraju as a director on 3 October 2017 (1 page) |
3 October 2017 | Termination of appointment of Suneetha Bhupathiraju as a director on 3 October 2017 (1 page) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
1 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
18 July 2017 | Appointment of Mr. Praveen Potturi as a director on 18 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr. Praveen Potturi as a director on 18 July 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
26 September 2016 | Director's details changed for Mrs Suneetha Bhupathiraju on 26 September 2016 (2 pages) |
26 September 2016 | Director's details changed for Mrs Suneetha Bhupathiraju on 26 September 2016 (2 pages) |
26 September 2016 | Registered office address changed from Office Gold,Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England to 4, Ivory Court Orchard Road Feltham TW13 4EP on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from Office Gold,Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA England to 4, Ivory Court Orchard Road Feltham TW13 4EP on 26 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 152 Berberis House Highfield Road Feltham Middlesex TW13 4GR to Office Gold,Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 152 Berberis House Highfield Road Feltham Middlesex TW13 4GR to Office Gold,Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 6 September 2016 (1 page) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
9 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 June 2013 | Registered office address changed from 157 Berberis House Highfield Road Feltham Uk TW13 4GR United Kingdom on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from 157 Berberis House Highfield Road Feltham Uk TW13 4GR United Kingdom on 19 June 2013 (1 page) |
18 June 2013 | Director's details changed for Mrs Suneetha Bhupathiraju on 18 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Mrs Suneetha Bhupathiraju on 18 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Mrs Suneetha Bhupathiraju on 18 June 2013 (2 pages) |
18 June 2013 | Director's details changed for Mrs Suneetha Bhupathiraju on 18 June 2013 (2 pages) |
10 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (3 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
10 November 2011 | Statement of capital following an allotment of shares on 4 March 2011
|
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|
4 March 2011 | Incorporation
|