Buckhurst Hill
Essex
IG9 6EX
Secretary Name | Hiten Anand |
---|---|
Status | Closed |
Appointed | 08 April 2016(4 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 07 March 2023) |
Role | Company Director |
Correspondence Address | 84 Cherry Tree Rise Buckhurst Hill Essex IG9 6EX |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44a The Green Warlingham Surrey CR6 9NA |
Director Name | Mr Arun Gopalam |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 April 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grange Way Southwater Horsham West Sussex RH13 9UH |
Director Name | Mr Murali Krishna Potnuru |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(3 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 203 32 Blackheath Road London SE10 8GA |
Secretary Name | Mrs Derya Anand |
---|---|
Status | Resigned |
Appointed | 01 October 2015(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 07 April 2016) |
Role | Company Director |
Correspondence Address | 84 Cherry Tree Rise 84 Cherry Tree Rise Buckhurst Hill Essex IG9 6EX |
Director Name | Srinivas Reddy |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 September 2018(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 July 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O M.E. Ball & Associates Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Registered Address | 14 Angus Close Chessington KT9 2BP |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Chessington South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Arun Gopalam 50.00% Ordinary |
---|---|
50 at £1 | Murali Potnuru 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,478 |
Cash | £7,764 |
Current Liabilities | £13,097 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
7 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2022 | Application to strike the company off the register (1 page) |
1 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
15 July 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
11 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
4 September 2019 | Registered office address changed from C/O M.E. Ball & Associates Ltd Global House 1 Ashley Avenue Epsom Surrey KT18 5AD to 14 Angus Close Chessington KT9 2BP on 4 September 2019 (1 page) |
30 July 2019 | Termination of appointment of Srinivas Reddy as a director on 30 July 2019 (1 page) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
17 September 2018 | Appointment of Srinivas Reddy as a director on 17 September 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
23 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
20 April 2016 | Termination of appointment of Arun Gopalam as a director on 19 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Arun Gopalam as a director on 19 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Derya Anand as a secretary on 7 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Derya Anand as a secretary on 7 April 2016 (1 page) |
8 April 2016 | Appointment of Hiten Anand as a director on 8 April 2016 (2 pages) |
8 April 2016 | Appointment of Hiten Anand as a secretary on 8 April 2016 (2 pages) |
8 April 2016 | Appointment of Hiten Anand as a secretary on 8 April 2016 (2 pages) |
8 April 2016 | Appointment of Hiten Anand as a director on 8 April 2016 (2 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 October 2015 | Appointment of Mrs Derya Anand as a secretary on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Derya Anand as a secretary on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Derya Anand as a secretary on 1 October 2015 (2 pages) |
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 February 2015 | Termination of appointment of Murali Krishna Potnuru as a director on 1 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Murali Krishna Potnuru as a director on 1 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Murali Krishna Potnuru as a director on 1 February 2015 (1 page) |
29 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
8 December 2014 | Statement of capital following an allotment of shares on 30 November 2014
|
8 December 2014 | Statement of capital following an allotment of shares on 30 November 2014
|
25 November 2014 | Appointment of Mr Murali Potnuru as a director (2 pages) |
25 November 2014 | Appointment of Mr Murali Potnuru as a director (2 pages) |
25 November 2014 | Appointment of Mr Murali Krishna Potnuru as a director on 24 November 2014 (2 pages) |
25 November 2014 | Appointment of Mr Murali Krishna Potnuru as a director on 24 November 2014 (2 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
15 June 2011 | Appointment of Arun Gopalam as a director (2 pages) |
15 June 2011 | Appointment of Arun Gopalam as a director (2 pages) |
14 June 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
14 June 2011 | Termination of appointment of Laurence Adams as a director (1 page) |
13 June 2011 | Incorporation (45 pages) |
13 June 2011 | Incorporation (45 pages) |