566 Chiswick High Road
London
W4 5YA
Director Name | Mr Shankar Devarashetty |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
Director Name | Mr Hiten Ashvinbhai Bhatt |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2017(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 04 May 2018) |
Role | Mortgage Advisor |
Country of Residence | England |
Correspondence Address | 26 Drake Road Harrow Middlesex HA2 9EA |
Director Name | Mr Raja Kanakamedala |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 20 June 2018(5 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 2018) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 79 Beech Road Feltham TW14 8AJ |
Registered Address | Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Shankar Devarashetty 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£20,463 |
Cash | £2,487 |
Current Liabilities | £22,950 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (5 pages) |
---|---|
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Appointment of Mr. Hiten Ashvinbhai Bhatt as a director on 14 September 2017 (2 pages) |
12 September 2017 | Resolutions
|
20 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 July 2015 | Director's details changed for Mr Shankar Devarashetty on 15 May 2015 (2 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
9 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders
|
22 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders (3 pages) |
11 November 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
7 November 2013 | Company name changed ankur LIMITED\certificate issued on 07/11/13
|
30 August 2013 | Company name changed octopus financial services LIMITED\certificate issued on 30/08/13
|
28 February 2013 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England on 28 February 2013 (1 page) |
19 November 2012 | Incorporation (36 pages) |