566 Chiswick High Road
Chiswick
London
W4 5YA
Director Name | Mr Srivijaya Bhanu Veeramachaneni |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Greenbank Court Lanadron Close Isleworth Middlesex TW7 5GA |
Secretary Name | Padma Renu Muppala |
---|---|
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA |
Registered Address | Building 3 Chiswick Business Park 566 Chiswick High Road Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Srivijaya Bhanu Veeramachaneni 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £110,489 |
Cash | £137,443 |
Current Liabilities | £27,699 |
Latest Accounts | 31 May 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
28 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2018 | Application to strike the company off the register (4 pages) |
11 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
11 January 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 May 2016 | Termination of appointment of Padma Renu Muppala as a secretary on 5 May 2016 (1 page) |
31 May 2016 | Appointment of Mrs Padma Renu Muppala as a director on 9 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Padma Renu Muppala as a secretary on 5 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Srivijaya Bhanu Veeramachaneni as a director on 9 May 2016 (1 page) |
31 May 2016 | Appointment of Mrs Padma Renu Muppala as a director on 9 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Srivijaya Bhanu Veeramachaneni as a director on 9 May 2016 (1 page) |
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
6 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
6 July 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
7 February 2014 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page) |
7 February 2014 | Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA England on 7 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from 70 Langtry Court Lanadron Close Isleworth Middlesex TW7 5GB England on 5 February 2014 (1 page) |
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 May 2013 | Director's details changed for Mr Srivijaya Bhanu Veeramachaneni on 29 October 2012 (2 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
9 May 2013 | Director's details changed for Mr Srivijaya Bhanu Veeramachaneni on 29 October 2012 (2 pages) |
5 September 2012 | Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from Suite 7 Kd Tower Cotterells Hemel Hempstead Hertfordshire HP1 1FW United Kingdom on 5 September 2012 (1 page) |
4 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 August 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 July 2012 | Registered office address changed from 10 Lismore Close Isleworth Middlesex TW7 6QX United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 10 Lismore Close Isleworth Middlesex TW7 6QX United Kingdom on 31 July 2012 (1 page) |
11 May 2012 | Director's details changed for Mr Srivijaya Bhanu Veeramachaneni on 30 June 2011 (2 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Director's details changed for Mr Srivijaya Bhanu Veeramachaneni on 30 June 2011 (2 pages) |
21 June 2011 | Registered office address changed from Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from Sjd Accountancy High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY United Kingdom on 21 June 2011 (1 page) |
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|