Hounslow
TW4 7LG
Registered Address | 71 Basildene Road Hounslow TW4 7LG |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hounslow West |
Built Up Area | Greater London |
1 at £1 | Vasanth Kumar Kallamvelli Krishnan Namboodiri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,093 |
Cash | £39,094 |
Current Liabilities | £12,001 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
12 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
25 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2022 | Application to strike the company off the register (1 page) |
11 March 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
25 January 2021 | Confirmation statement made on 1 January 2021 with updates (5 pages) |
12 May 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
1 January 2020 | Confirmation statement made on 1 January 2020 with updates (4 pages) |
12 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
11 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
30 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
8 July 2016 | Director's details changed for Vasanth Kumar Kallamvelli Krishnan Namboodiri on 8 July 2016 (2 pages) |
8 July 2016 | Director's details changed for Vasanth Kumar Kallamvelli Krishnan Namboodiri on 8 July 2016 (2 pages) |
13 June 2016 | Registered office address changed from 7 Blenheim Place Steve Biko Way Hounslow TW3 3ED to 71 Basildene Road Hounslow TW4 7LG on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 7 Blenheim Place Steve Biko Way Hounslow TW3 3ED to 71 Basildene Road Hounslow TW4 7LG on 13 June 2016 (1 page) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
27 November 2013 | Director's details changed for Vasanth Kumar Kallamvelli Krishnan Namboodiri on 2 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Vasanth Kumar Kallamvelli Krishnan Namboodiri on 2 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Vasanth Kumar Kallamvelli Krishnan Namboodiri on 2 November 2013 (2 pages) |
20 November 2013 | Registered office address changed from 56 Parklands Court Great West Road Hounslow Middlesex TW5 9AU United Kingdom on 20 November 2013 (1 page) |
20 November 2013 | Registered office address changed from 56 Parklands Court Great West Road Hounslow Middlesex TW5 9AU United Kingdom on 20 November 2013 (1 page) |
11 January 2013 | Director's details changed for Vasanth Kumar Kallamevelli Krishnanan Namboodiri on 4 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Vasanth Kumar Kallamevelli Krishnanan Namboodiri on 4 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Vasanth Kumar Kallamevelli Krishnanan Namboodiri on 4 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Vasanth Kumar Kumar Kallamevelli Krishnanan Kallamvelli Krishnan Namboodiri on 11 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Vasanth Kumar Kumar Kallamevelli Krishnanan Kallamvelli Krishnan Namboodiri on 11 January 2013 (2 pages) |
4 January 2013 | Incorporation
|
4 January 2013 | Incorporation
|
4 January 2013 | Incorporation
|