Croydon
CR9 1XS
Director Name | Mr Ravi Shankar Govindu |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 October 2012(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 December 2018) |
Role | Salaried Professional |
Country of Residence | India |
Correspondence Address | Unit F Aquadeux Nerul Pin: 403 114 Bardez, North Goa Goa 403114 |
Director Name | Mr Sujith Soman |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 October 2012(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 December 2018) |
Role | Self Employed Professional |
Country of Residence | India |
Correspondence Address | 'Ushus' K-1219 2nd Main, 2nd Cross Kacharakanahalli Bangalore 560084 |
Registered Address | 53 Grena Road Richmond TW9 1XS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
- | OTHER 100.00% - |
---|---|
1 at £1 | Dhruv Menon 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,914 |
Cash | £93 |
Current Liabilities | £55,566 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
12 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2023 | Application to strike the company off the register (1 page) |
2 July 2023 | Micro company accounts made up to 31 October 2022 (8 pages) |
20 October 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
4 August 2022 | Accounts for a dormant company made up to 31 October 2021 (8 pages) |
25 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
23 October 2021 | Registered office address changed from 100 Cannon Street 2nd Floor, C/O Mariana Investment Partners Llp London London EC4N 6EU United Kingdom to 100 Cannon Street London EC4N 6EU on 23 October 2021 (1 page) |
23 October 2021 | Registered office address changed from 100 Cannon Street London EC4N 6EU England to 53 Grena Road Richmond TW9 1XS on 23 October 2021 (1 page) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (9 pages) |
24 October 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
23 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
22 April 2020 | Resolutions
|
22 October 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
7 July 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
17 January 2019 | Registered office address changed from 75 Park Lane Croydon CR9 1XS to 100 Cannon Street 2nd Floor, C/O Mariana Investment Partners Llp London London EC4N 6EU on 17 January 2019 (1 page) |
17 January 2019 | Resolutions
|
10 December 2018 | Termination of appointment of Ravi Shankar Govindu as a director on 10 December 2018 (1 page) |
10 December 2018 | Termination of appointment of Sujith Soman as a director on 10 December 2018 (1 page) |
27 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
30 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
8 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
8 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
30 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
30 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 March 2015 | Statement of capital following an allotment of shares on 21 February 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 21 February 2015
|
6 March 2015 | Resolutions
|
13 January 2015 | Director's details changed for Dhruv Menon on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Ravi Shankar Govindu on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Dhruv Menon on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Sujith Soman on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Ravi Shankar Govindu on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Sujith Soman on 13 January 2015 (2 pages) |
16 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 June 2014 | Registered office address changed from 39a Welbeck Street London W1G 8DH on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 39a Welbeck Street London W1G 8DH on 24 June 2014 (1 page) |
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
20 August 2013 | Director's details changed for Dhruv Menon on 16 August 2013 (2 pages) |
20 August 2013 | Director's details changed for Dhruv Menon on 16 August 2013 (2 pages) |
7 November 2012 | Appointment of Mr Sujith Soman as a director (2 pages) |
7 November 2012 | Appointment of Mr Ravi Shankar Govindu as a director (2 pages) |
7 November 2012 | Appointment of Mr Sujith Soman as a director (2 pages) |
7 November 2012 | Appointment of Mr Ravi Shankar Govindu as a director (2 pages) |
19 October 2012 | Incorporation (36 pages) |
19 October 2012 | Incorporation (36 pages) |