Company NameXplodel Ltd
Company StatusDissolved
Company Number08659013
CategoryPrivate Limited Company
Incorporation Date21 August 2013(10 years, 8 months ago)
Dissolution Date7 April 2020 (4 years ago)
Previous NameTEJA Health Care And Sas Trainers Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Deepthi Theerthala
Date of BirthNovember 1985 (Born 38 years ago)
NationalityIndian
StatusClosed
Appointed10 January 2019(5 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 07 April 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address69 Maresfield
Croydon
CR0 5UB
Director NameMr Santosh Kumar Gunda
Date of BirthJuly 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleConsultant And Trainer
Country of ResidenceEngland
Correspondence AddressSuite 23 Continental House Sunleigh Road
Wembley
HA0 4LY
Director NameMr Kumaraswamy Rayala
Date of BirthMay 1983 (Born 40 years ago)
NationalityIndian
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleConsultant And Trainer
Country of ResidenceEngland
Correspondence Address2 Hartshorn Gardens
London
E6 6HU
Secretary NameMr Kumaraswamy Rayala
StatusResigned
Appointed21 August 2013(same day as company formation)
RoleCompany Director
Correspondence Address60 The Heights
Northolt
Middlesex
UB5 4BP

Location

Registered Address4 Caledon Road
Eastham
E6 2HE
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham Central
Built Up AreaGreater London

Shareholders

1 at £1Kumaraswamy Rayala
50.00%
Ordinary
1 at £1Santosh Gunda
50.00%
Ordinary

Financials

Year2014
Net Worth£16
Cash£648
Current Liabilities£632

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

7 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2020First Gazette notice for compulsory strike-off (1 page)
21 June 2019Registered office address changed from 2 Hartshorn Gardens London E6 6HU United Kingdom to 4 Caledon Road Eastham E6 2HE on 21 June 2019 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
22 February 2019Cessation of Santosh Kumar Gunda as a person with significant control on 22 February 2019 (1 page)
22 February 2019Notification of Deepthi Theerthala as a person with significant control on 22 February 2019 (2 pages)
22 February 2019Cessation of Kumaraswamy Rayala as a person with significant control on 21 January 2019 (1 page)
22 February 2019Termination of appointment of Kumaraswamy Rayala as a director on 22 February 2019 (1 page)
18 January 2019Director's details changed for Ms Deepthi Theerthala on 18 January 2019 (2 pages)
11 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-10
(3 pages)
11 January 2019Appointment of Ms Deepthi Theerthala as a director on 10 January 2019 (2 pages)
10 January 2019Registered office address changed from Suite 23 Continental House Sunleigh Road Wembley HA0 4LY England to 2 Hartshorn Gardens London E6 6HU on 10 January 2019 (1 page)
10 January 2019Termination of appointment of Santosh Kumar Gunda as a director on 10 January 2019 (1 page)
9 January 2019Termination of appointment of Kumaraswamy Rayala as a secretary on 9 January 2019 (1 page)
4 September 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
4 September 2017Notification of Kumaraswamy Rayala as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
4 September 2017Notification of Kumaraswamy Rayala as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Notification of Kumaraswamy Rayala as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (1 page)
1 November 2016Amended total exemption small company accounts made up to 31 August 2015 (3 pages)
1 November 2016Amended total exemption small company accounts made up to 31 August 2015 (3 pages)
22 October 2016Director's details changed for Mr Kumaraswamy Rayala on 10 October 2016 (2 pages)
22 October 2016Director's details changed for Mr Santosh Kumar Gunda on 15 October 2016 (2 pages)
22 October 2016Director's details changed for Mr Kumaraswamy Rayala on 10 October 2016 (2 pages)
22 October 2016Director's details changed for Mr Santosh Kumar Gunda on 15 October 2016 (2 pages)
14 October 2016Registered office address changed from 37 Reading Road Northolt Middlesex UB5 4PQ to Suite 23 Continental House Sunleigh Road Wembley HA0 4LY on 14 October 2016 (1 page)
14 October 2016Registered office address changed from 37 Reading Road Northolt Middlesex UB5 4PQ to Suite 23 Continental House Sunleigh Road Wembley HA0 4LY on 14 October 2016 (1 page)
4 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
11 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
11 September 2015Director's details changed for Mr Santosh Kumar Gunda on 1 July 2015 (2 pages)
11 September 2015Director's details changed for Mr Santosh Kumar Gunda on 1 July 2015 (2 pages)
11 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
11 December 2014Registered office address changed from 60 the Heights Northolt UB5 4BP to 37 Reading Road Northolt Middlesex UB5 4PQ on 11 December 2014 (1 page)
11 December 2014Registered office address changed from 60 the Heights Northolt UB5 4BP to 37 Reading Road Northolt Middlesex UB5 4PQ on 11 December 2014 (1 page)
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
8 September 2014Registered office address changed from 60 the Heights Northolt Middlesex UB5 4BP England to 60 the Heights Northolt UB5 4BP on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 60 the Heights Northolt Middlesex UB5 4BP England to 60 the Heights Northolt UB5 4BP on 8 September 2014 (2 pages)
8 September 2014Registered office address changed from 60 the Heights Northolt Middlesex UB5 4BP England to 60 the Heights Northolt UB5 4BP on 8 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Kumaraswamy Rayala on 1 September 2014 (2 pages)
4 September 2014Registered office address changed from 248 London Road Newbury RG14 2BN England to 60 the Heights Northolt Middlesex UB5 4BP on 4 September 2014 (1 page)
4 September 2014Director's details changed for Mr Santosh Gunda on 1 September 2014 (2 pages)
4 September 2014Registered office address changed from 248 London Road Newbury RG14 2BN England to 60 the Heights Northolt Middlesex UB5 4BP on 4 September 2014 (1 page)
4 September 2014Secretary's details changed for Mr Kumaraswamy Rayala on 4 September 2014 (1 page)
4 September 2014Director's details changed for Mr Kumaraswamy Rayala on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Kumaraswamy Rayala on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Kumaraswamy Rayala on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Kumaraswamy Rayala on 4 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Santosh Gunda on 1 September 2014 (2 pages)
4 September 2014Secretary's details changed for Mr Kumaraswamy Rayala on 4 September 2014 (1 page)
4 September 2014Director's details changed for Mr Santosh Gunda on 1 September 2014 (2 pages)
4 September 2014Secretary's details changed for Mr Kumaraswamy Rayala on 4 September 2014 (1 page)
4 September 2014Director's details changed for Mr Kumaraswamy Rayala on 1 September 2014 (2 pages)
4 September 2014Registered office address changed from 248 London Road Newbury RG14 2BN England to 60 the Heights Northolt Middlesex UB5 4BP on 4 September 2014 (1 page)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 2
(26 pages)
21 August 2013Incorporation
Statement of capital on 2013-08-21
  • GBP 2
(26 pages)