Kowdiar
Trivandrum
Kerala
695003
Director Name | Subbalakshmi Subramananlan Venkitaciri |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 January 2018(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | India |
Correspondence Address | Kp 10/461(1), Unra 14-B Dwaraka Lane, Ncc Road Peroorkada Trivandrum India |
Secretary Name | Wm Brown (Registrars) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 September 2012(same day as company formation) |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Director Name | Mr Harihara Subramanian Kannimangalak Balasubramanian |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 12 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 9c Heera Haven, Akullam Road Uloor Trivandrum Kerala 695011 |
Director Name | Mrs Ann Elizabeth Hancox |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2015(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 49 Queens Gardens London W2 3AA |
Registered Address | 49 Queens Gardens London W2 3AA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Lancaster Gate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Wm Brown (Registrars) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 March |
Latest Return | 11 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 25 November 2024 (7 months, 1 week from now) |
4 December 2017 | Change of name notice (2 pages) |
---|---|
4 December 2017 | Resolutions
|
27 September 2017 | Confirmation statement made on 12 September 2017 with no updates (2 pages) |
26 September 2017 | Confirmation statement made on 12 September 2016 with updates (10 pages) |
26 September 2017 | Full accounts made up to 31 March 2016 (10 pages) |
17 October 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (3 pages) |
5 August 2016 | Full accounts made up to 30 September 2015 (10 pages) |
23 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 12 September 2015 (21 pages) |
8 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
16 March 2015 | Appointment of Mrs Ann Elizabeth Hancox as a director on 16 March 2015 (2 pages) |
9 March 2015 | Resolutions
|
12 January 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
9 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
23 June 2014 | Accounts for a dormant company made up to 30 September 2013 (3 pages) |
17 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
12 September 2012 | Incorporation (50 pages) |