Richmond
TW9 1PL
Director Name | Mr Chelluri Ramesh Ramachander |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Green Richmond TW9 1PL |
Secretary Name | Chelluri Ramesh Ramachander |
---|---|
Status | Closed |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Green Richmond TW9 1PL |
Registered Address | 1 The Green Richmond TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2020 | Application to strike the company off the register (1 page) |
28 February 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
12 March 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
3 January 2019 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page) |
30 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 March 2018 | Change of details for Mr Chelluri Ramesh Ramachander as a person with significant control on 19 July 2017 (2 pages) |
9 March 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
9 March 2018 | Secretary's details changed for Chelluri Ramesh Ramachander on 19 July 2017 (1 page) |
9 March 2018 | Change of details for Mrs Bernadette Marry Ramachander as a person with significant control on 19 July 2017 (2 pages) |
28 February 2018 | Director's details changed for Mr Chelluri Ramesh Ramachander on 19 July 2017 (2 pages) |
28 February 2018 | Director's details changed for Mrs Bernadette Marry Ramachander on 19 July 2017 (2 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
21 August 2017 | Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 21 August 2017 (1 page) |
21 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
3 February 2016 | Secretary's details changed for Chelluri Ramesh Ramachander on 3 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Chelluri Ramesh Ramachander on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Chelluri Ramesh Ramachander on 3 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Chelluri Ramesh Ramachander on 3 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mrs Bernadette Marry Ramachander on 3 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mrs Bernadette Marry Ramachander on 3 February 2016 (2 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 November 2014 | Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page) |
7 November 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
7 November 2014 | Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page) |
7 November 2014 | Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page) |
7 November 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
7 November 2014 | Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page) |
5 August 2014 | Registered office address changed from 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP England to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP England to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP England to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 5 August 2014 (1 page) |
24 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
8 February 2013 | Incorporation
|
8 February 2013 | Incorporation
|