Ashok Nagar
Chennai
600083
Director Name | Mr Vivek Mittal |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Doughty Street London WC1N 2PH |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Siddhamalli Investment Consultants Private Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,704 |
Cash | £1,498 |
Current Liabilities | £84,164 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2014 | Appointment of Mr Ramkumar Narasimhan as a director (2 pages) |
28 February 2014 | Termination of appointment of Vivek Mittal as a director (1 page) |
28 February 2014 | Appointment of Mr Ramkumar Narasimhan as a director (2 pages) |
28 February 2014 | Termination of appointment of Vivek Mittal as a director (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
13 March 2013 | Registered office address changed from Crown House 72 Hammersmith Road West Kensington London W14 8TH on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 1 Doughty Street London WC1N 2PH United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from 1 Doughty Street London WC1N 2PH United Kingdom on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from Crown House 72 Hammersmith Road West Kensington London W14 8TH on 13 March 2013 (1 page) |
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
12 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders Statement of capital on 2012-09-12
|
5 March 2012 | Statement of capital following an allotment of shares on 16 August 2011
|
5 March 2012 | Statement of capital following an allotment of shares on 16 August 2011
|
27 February 2012 | Company name changed sanraa media global LTD\certificate issued on 27/02/12
|
27 February 2012 | Change of name notice (2 pages) |
27 February 2012 | Company name changed sanraa media global LTD\certificate issued on 27/02/12
|
27 February 2012 | Change of name notice (2 pages) |
24 February 2012 | Registered office address changed from 1 Doughty Street London WC1N 2PH United Kingdom on 24 February 2012 (2 pages) |
24 February 2012 | Registered office address changed from 1 Doughty Street London WC1N 2PH United Kingdom on 24 February 2012 (2 pages) |
16 August 2011 | Incorporation
|
16 August 2011 | Incorporation
|
16 August 2011 | Incorporation
|