Ilford
Essex
IG3 8XW
Director Name | Mrs Pratibha Kodanda Ram |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 April 2011(same day as company formation) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 108 Barley Lane Ilford Essex IG3 8XW |
Director Name | Mr Michael Anthony Clifford |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21,245 |
Cash | £48,368 |
Current Liabilities | £28,032 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
22 November 2020 | Micro company accounts made up to 30 April 2020 (5 pages) |
---|---|
25 April 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
24 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
12 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 21 April 2017 with updates (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
24 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
9 December 2013 | Director's details changed for Mr Mohan Babu Gopala Reddy on 8 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mrs Pratibha Kodanda Ram on 8 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mrs Pratibha Kodanda Ram on 8 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mrs Pratibha Kodanda Ram on 8 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr Mohan Babu Gopala Reddy on 8 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Mr Mohan Babu Gopala Reddy on 8 December 2013 (2 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Director's details changed for Mrs Pratbha Kodnanda Ram on 12 April 2013 (2 pages) |
12 April 2013 | Director's details changed for Mrs Pratbha Kodnanda Ram on 12 April 2013 (2 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (4 pages) |
30 April 2011 | Appointment of Mr Mohan Babu Gopala Reddy as a director (2 pages) |
30 April 2011 | Appointment of Mrs Pratbha Kodnanda Ram as a director (2 pages) |
30 April 2011 | Appointment of Mr Mohan Babu Gopala Reddy as a director (2 pages) |
30 April 2011 | Appointment of Mrs Pratbha Kodnanda Ram as a director (2 pages) |
30 April 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
30 April 2011 | Statement of capital following an allotment of shares on 30 April 2011
|
21 April 2011 | Incorporation (20 pages) |
21 April 2011 | Incorporation (20 pages) |
21 April 2011 | Termination of appointment of Michael Clifford as a director (1 page) |
21 April 2011 | Termination of appointment of Michael Clifford as a director (1 page) |