Company NameISHU Consultants Ltd
DirectorNaveen Keerthi
Company StatusActive - Proposal to Strike off
Company Number08389403
CategoryPrivate Limited Company
Incorporation Date5 February 2013(11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Naveen Keerthi
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2013(same day as company formation)
RoleStudent / Doctor
Country of ResidenceUnited Kingdom
Correspondence Address65 Curtiss House
27, Heritage Avenue
London
NW9 5WT
Director NameMrs Deepika Adusumilli
Date of BirthMay 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed01 April 2013(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2015)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address65 Curtiss House
27, Heritage Avenue
London
NW9 5WT
Director NameMrs Deepika Adusumilli
Date of BirthMay 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed30 September 2016(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Camborne Road
Edgware
Middlesex
HA8 8FD

Location

Registered Address22 Camborne Road
Edgware
Middlesex
HA8 8FD
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Gautham Adusumilli
50.00%
Ordinary
25 at £1Naveen Keerthi
50.00%
Ordinary

Financials

Year2014
Net Worth£70,238
Cash£117,785
Current Liabilities£47,547

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return4 February 2023 (1 year, 3 months ago)
Next Return Due18 February 2024 (overdue)

Filing History

29 July 2023Compulsory strike-off action has been discontinued (1 page)
27 July 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
10 June 2023Compulsory strike-off action has been suspended (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
7 December 2022Compulsory strike-off action has been discontinued (1 page)
9 August 2022Compulsory strike-off action has been suspended (1 page)
12 July 2022First Gazette notice for compulsory strike-off (1 page)
5 February 2022Compulsory strike-off action has been discontinued (1 page)
4 February 2022Confirmation statement made on 4 February 2022 with updates (4 pages)
4 February 2022Termination of appointment of Deepika Adusumilli as a director on 1 February 2022 (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
23 April 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
30 November 2020Micro company accounts made up to 28 February 2020 (3 pages)
2 March 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
30 January 2020Micro company accounts made up to 28 February 2019 (2 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
4 December 2018Amended micro company accounts made up to 28 February 2017 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 March 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
13 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 September 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
3 October 2016Appointment of Mrs Deepika Adusumilli as a director on 30 September 2016 (2 pages)
3 October 2016Appointment of Mrs Deepika Adusumilli as a director on 30 September 2016 (2 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50
(3 pages)
17 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 50
(3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 November 2015Registered office address changed from 65 Curtiss House 27, Heritage Avenue London NW9 5WT to 22 Camborne Road Edgware Middlesex HA8 8FD on 27 November 2015 (1 page)
27 November 2015Termination of appointment of Deepika Adusumilli as a director on 30 June 2015 (1 page)
27 November 2015Termination of appointment of Deepika Adusumilli as a director on 30 June 2015 (1 page)
27 November 2015Registered office address changed from 65 Curtiss House 27, Heritage Avenue London NW9 5WT to 22 Camborne Road Edgware Middlesex HA8 8FD on 27 November 2015 (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
13 June 2015Compulsory strike-off action has been discontinued (1 page)
11 June 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50
(4 pages)
11 June 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50
(4 pages)
11 June 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 50
(4 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
25 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 February 2015Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50
(4 pages)
6 February 2014Appointment of Mrs Deepika Adusumilli as a director (2 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50
(4 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 50
(4 pages)
6 February 2014Appointment of Mrs Deepika Adusumilli as a director (2 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)