Company NameKrishnakamalam Ltd
Company StatusDissolved
Company Number08344339
CategoryPrivate Limited Company
Incorporation Date2 January 2013(11 years, 3 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMrs Padmalatha Vasanth Kumar
Date of BirthJune 1977 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed02 January 2013(same day as company formation)
RoleSap Consultant
Country of ResidenceEngland
Correspondence Address71 Basildene Road
Hounslow
TW4 7LG

Location

Registered Address71 Basildene Road
Hounslow
TW4 7LG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Shareholders

1 at £1Padmalatha Vasanth Kumar
100.00%
Ordinary

Financials

Year2014
Net Worth£12,834
Cash£71,314
Current Liabilities£58,480

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2020First Gazette notice for voluntary strike-off (1 page)
3 June 2020Application to strike the company off the register (2 pages)
20 May 2020Micro company accounts made up to 31 January 2020 (2 pages)
1 January 2020Confirmation statement made on 1 January 2020 with updates (4 pages)
12 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
8 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
12 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
5 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 July 2016Director's details changed for Mrs Padmalatha Vasanth Kumar on 6 July 2016 (2 pages)
6 July 2016Registered office address changed from Flat 7 Blenheim Place Steve Biko Way Hounslow Middlesex TW3 3ED to 71 Basildene Road Hounslow TW4 7LG on 6 July 2016 (1 page)
6 July 2016Registered office address changed from Flat 7 Blenheim Place Steve Biko Way Hounslow Middlesex TW3 3ED to 71 Basildene Road Hounslow TW4 7LG on 6 July 2016 (1 page)
6 July 2016Director's details changed for Mrs Padmalatha Vasanth Kumar on 6 July 2016 (2 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(3 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(3 pages)
3 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 1
(3 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
3 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(3 pages)
5 November 2013Director's details changed for Mrs Padmalatha Vasanth Kumar on 5 November 2013 (2 pages)
5 November 2013Registered office address changed from 56 Parklands Court Great West Road Hounslow Middlesex TW5 9AU United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 56 Parklands Court Great West Road Hounslow Middlesex TW5 9AU United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 56 Parklands Court Great West Road Hounslow Middlesex TW5 9AU United Kingdom on 5 November 2013 (1 page)
5 November 2013Director's details changed for Mrs Padmalatha Vasanth Kumar on 5 November 2013 (2 pages)
5 November 2013Director's details changed for Mrs Padmalatha Vasanth Kumar on 5 November 2013 (2 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
2 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)