New Road
Slough
SL3 8JL
Registered Address | 112 Morden Road London SW19 3BP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
85 at £1 | Ramesh Reddy Konatala 85.00% Ordinary |
---|---|
15 at £1 | Mrinal Yogesh Ghawade 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,958 |
Current Liabilities | £16,351 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2016 | Application to strike the company off the register (3 pages) |
8 June 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
10 May 2016 | Micro company accounts made up to 29 February 2016 (2 pages) |
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
9 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
9 March 2015 | Micro company accounts made up to 28 February 2015 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
18 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Director's details changed for Mr Ramesh Reddy Konatala on 7 January 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Ramesh Reddy Konatala on 7 January 2013 (2 pages) |
7 February 2013 | Director's details changed for Mr Ramesh Reddy Konatala on 7 January 2013 (2 pages) |
28 May 2012 | Director's details changed for Mr Ramesh Reddy Konatala on 28 May 2012 (2 pages) |
28 May 2012 | Director's details changed for Mr Ramesh Reddy Konatala on 28 May 2012 (2 pages) |
24 February 2012 | Incorporation (43 pages) |
24 February 2012 | Incorporation (43 pages) |