Thames Ditton
KT7 0QT
Director Name | Mr Daniel Michael Davison Strang |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2018(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Alexandra Road Thames Ditton KT7 0QT |
Director Name | Mr Jason Michael Dean |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Multimedia Producer |
Country of Residence | England |
Correspondence Address | Primrose Cottage Lower Dunsforth York YO26 9SA |
Director Name | Mr Richard Gordon Smith |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Osborne Court Osborne Road Windsor Berkshire SL4 3EP |
Director Name | Mr Conor Mullaney |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Birchmere Wirral CH60 6TN Wales |
Director Name | Mr Ramesh Naran Varsani |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Ncr Business Centre Great Central Way London NW10 0AB |
Secretary Name | Mr Ramesh Varsani |
---|---|
Status | Resigned |
Appointed | 14 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Ncr Business Centre Great Central Way London NW10 0AB |
Website | exceleratedapps.com |
---|
Registered Address | 8 Alexandra Road Thames Ditton KT7 0QT |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
30 at £1 | Ramesh Varsani 30.00% Ordinary |
---|---|
25 at £1 | Conor Mullaney 25.00% Ordinary |
25 at £1 | Richard Smith 25.00% Ordinary |
20 at £1 | Conor Mullaney & Ramesh Varsani 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£340,360 |
Cash | £12,316 |
Current Liabilities | £128,356 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2021 | Voluntary strike-off action has been suspended (1 page) |
2 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2021 | Application to strike the company off the register (1 page) |
4 February 2021 | Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU England to 8 Alexandra Road Thames Ditton KT7 0QT on 4 February 2021 (1 page) |
9 April 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
9 April 2020 | Director's details changed for Mr Daniel Michael Davison Strang on 8 April 2020 (2 pages) |
20 December 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
9 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2019 | Notification of Crowd Reactive Limited as a person with significant control on 22 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
8 July 2019 | Cessation of Ramesh Varsani as a person with significant control on 22 June 2019 (1 page) |
21 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2018 | Resolutions
|
11 July 2018 | Appointment of Mr Daniel Michael Davison Strang as a director on 22 June 2018 (2 pages) |
11 July 2018 | Statement of capital following an allotment of shares on 5 May 2018
|
11 July 2018 | Registered office address changed from 15 Ncr Business Centre Great Central Way London NW10 0AB to 10th Floor, the Met Building 22 Percy Street London W1T 2BU on 11 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Ramesh Varsani as a secretary on 22 June 2018 (1 page) |
11 July 2018 | Appointment of Oliver James Peter Harridge as a director on 22 June 2018 (2 pages) |
11 July 2018 | Termination of appointment of Ramesh Naran Varsani as a director on 22 June 2018 (1 page) |
11 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 March 2018 | Termination of appointment of Conor Mullaney as a director on 22 March 2018 (1 page) |
27 March 2018 | Cessation of Conor Mullaney as a person with significant control on 22 March 2018 (1 page) |
14 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (8 pages) |
12 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
12 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Termination of appointment of Richard Gordon Smith as a director on 13 September 2016 (1 page) |
19 September 2016 | Director's details changed for Mr Ramesh Naran Varsani on 13 September 2016 (2 pages) |
19 September 2016 | Termination of appointment of Richard Gordon Smith as a director on 13 September 2016 (1 page) |
19 September 2016 | Director's details changed for Mr Ramesh Naran Varsani on 13 September 2016 (2 pages) |
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
28 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-28
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 July 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
1 July 2013 | Termination of appointment of Jason Dean as a director (1 page) |
1 July 2013 | Termination of appointment of Jason Dean as a director (1 page) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 February 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 February 2013 | Secretary's details changed for Mr Ramesh Varsani on 31 December 2011 (1 page) |
9 February 2013 | Secretary's details changed for Mr Ramesh Varsani on 31 December 2011 (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
5 July 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
22 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
17 July 2011 | Registered office address changed from C/O Grant Thornton Uk Llp Royal Liver Building Liverpool Merseyside L3 1PS United Kingdom on 17 July 2011 (1 page) |
17 July 2011 | Registered office address changed from C/O Grant Thornton Uk Llp Royal Liver Building Liverpool Merseyside L3 1PS United Kingdom on 17 July 2011 (1 page) |
14 April 2011 | Incorporation (27 pages) |
14 April 2011 | Incorporation (27 pages) |