South Harrow
Harrow
HA2 0DU
Director Name | Mr Sajeer Shahul |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wheeler Gate Nottingham NG1 2NA |
Director Name | Mr Nidhin Raj Chandan Chathoth |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 June 2013(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 17 December 2013) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Crescent Wyton Cambridgeshire PE23 2AL |
Director Name | Mr Lokesh Narasimhulu |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 December 2014(2 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH |
Director Name | Mr Nidhin Raj Chandan Chathoth |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 September 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wheeler Gate Nottingham NG1 2NA |
Director Name | Mr Nidhin Raj Chandan Chathoth |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 September 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Wheeler Gate Nottingham NG1 2NA |
Director Name | Mr Lokesh Narasimhulu |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 May 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Pentax House South Hill Avenue South Harrow Harrow HA2 0DU |
Registered Address | Pentax House South Hill Avenue South Harrow Harrow HA2 0DU |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Nidhin Chandan-chathoth 50.00% Ordinary B |
---|---|
1 at £1 | Sajeer Shahul 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £7,381 |
Current Liabilities | £14,139 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
2 October 2017 | Confirmation statement made on 16 September 2017 with updates (4 pages) |
---|---|
27 September 2017 | Notification of Jayalakshmy Krishnankutty as a person with significant control on 23 June 2017 (2 pages) |
27 September 2017 | Cessation of Nidhin Raj Chandan Chathoth as a person with significant control on 27 September 2017 (1 page) |
29 August 2017 | Appointment of Mr Lokesh Narasimhulu as a director on 26 October 2015 (2 pages) |
16 August 2017 | Change of details for Mr Sajeer Shahul as a person with significant control on 15 August 2017 (2 pages) |
15 August 2017 | Registered office address changed from 15 Wheeler Gate Nottingham NG1 2NA England to Pentax House South Hill Avenue South Harrow Harrow HA2 0DU on 15 August 2017 (1 page) |
10 August 2017 | Termination of appointment of Nidhin Raj Chandan Chathoth as a director on 23 June 2017 (1 page) |
10 August 2017 | Termination of appointment of Nidhin Raj Chandan Chathoth as a director on 23 June 2017 (1 page) |
9 August 2017 | Termination of appointment of Sajeer Shahul as a director on 1 August 2017 (1 page) |
24 July 2017 | Appointment of Ms Jayalakshmy Krishnankutty as a director on 18 July 2017 (2 pages) |
19 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
16 September 2016 | Appointment of Mr Nidhin Raj Chandan Chathoth as a director on 28 June 2013 (2 pages) |
16 September 2016 | Confirmation statement made on 16 September 2016 with updates (7 pages) |
16 September 2016 | Statement of capital following an allotment of shares on 15 September 2016
|
30 June 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
25 June 2016 | Registered office address changed from Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH to 15 Wheeler Gate Nottingham NG1 2NA on 25 June 2016 (1 page) |
25 June 2016 | Director's details changed for Sajeer Shahul on 25 June 2016 (2 pages) |
23 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 November 2015 | Termination of appointment of Lokesh Narasimhulu as a director on 25 October 2015 (1 page) |
20 October 2015 | Appointment of Mr Nidhin Raj Chandan Chathoth as a director on 22 September 2015 (2 pages) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | Registered office address changed from 33 Elizabath House Exeter Close Reeds Crescent Watford WD24 4RE England to Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from 33 Elizabath House Exeter Close Reeds Crescent Watford WD24 4RE England to Talbot House 204-226 Imperial Drive Harrow Middlesex HA2 7HH on 2 June 2015 (1 page) |
6 February 2015 | Appointment of Mr Lokesh Narasimhulu as a director on 2 December 2014 (2 pages) |
6 February 2015 | Appointment of Mr Lokesh Narasimhulu as a director on 2 December 2014 (2 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
19 November 2014 | Registered office address changed from The Gatehouse 453 Cranbrook Road Ilford Essex IG2 6EW to 33 Elizabath House Exeter Close Reeds Crescent Watford WD24 4RE on 19 November 2014 (1 page) |
4 June 2014 | Director's details changed for Sajeer Shahul on 1 June 2014 (2 pages) |
4 June 2014 | Director's details changed for Sajeer Shahul on 1 June 2014 (2 pages) |
21 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
7 April 2014 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Mansion House Manchester Road Altrincham Cheshire WA14 4RW England on 7 April 2014 (1 page) |
10 January 2014 | Termination of appointment of Nidhin Chathoth as a director (1 page) |
6 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 November 2013 | Director's details changed for Sajeer Shahul on 22 November 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Nidhin Raj Chandan Chathoth on 8 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Nidhin Raj Chandan Chathoth on 8 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Sajeer Shahul on 4 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Sajeer Shahul on 4 July 2013 (2 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
28 June 2013 | Appointment of Mr Nidhin Raj Chandan Chathoth as a director (2 pages) |
22 May 2013 | Director's details changed for Sajeer Shahul on 22 May 2013 (2 pages) |
13 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Registered office address changed from Apartment 8 Stone Gate House Stone Street Bradford West Yorkshire BD1 4QF England on 25 March 2013 (1 page) |
21 May 2012 | Director's details changed for Sajeer Shahul on 21 May 2012 (2 pages) |
21 May 2012 | Registered office address changed from Flat 3 47 Blenheim Road Bradford West Yorkshire BD8 7LH England on 21 May 2012 (1 page) |
25 April 2012 | Company name changed animus bi solutions LIMITED\certificate issued on 25/04/12
|
24 April 2012 | Incorporation
|
24 April 2012 | Incorporation
|