Croydon
CR0 5UB
Director Name | Mr Santosh Kumar Gunda |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Consultant And Trainer |
Country of Residence | England |
Correspondence Address | Suite 23 Continental House Sunleigh Road Wembley HA0 4LY |
Director Name | Mr Kumaraswamy Rayala |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Consultant And Trainer |
Country of Residence | England |
Correspondence Address | 2 Hartshorn Gardens London E6 6HU |
Secretary Name | Mr Kumaraswamy Rayala |
---|---|
Status | Resigned |
Appointed | 21 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 The Heights Northolt Middlesex UB5 4BP |
Registered Address | 4 Caledon Road Eastham E6 2HE |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham Central |
Built Up Area | Greater London |
1 at £1 | Kumaraswamy Rayala 50.00% Ordinary |
---|---|
1 at £1 | Santosh Gunda 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16 |
Cash | £648 |
Current Liabilities | £632 |
Latest Accounts | 31 August 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
7 April 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2019 | Registered 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 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
22 February 2019 | Cessation of Santosh Kumar Gunda as a person with significant control on 22 February 2019 (1 page) |
22 February 2019 | Notification of Deepthi Theerthala as a person with significant control on 22 February 2019 (2 pages) |
22 February 2019 | Cessation of Kumaraswamy Rayala as a person with significant control on 21 January 2019 (1 page) |
22 February 2019 | Termination of appointment of Kumaraswamy Rayala as a director on 22 February 2019 (1 page) |
18 January 2019 | Director's details changed for Ms Deepthi Theerthala on 18 January 2019 (2 pages) |
11 January 2019 | Resolutions
|
11 January 2019 | Appointment of Ms Deepthi Theerthala as a director on 10 January 2019 (2 pages) |
10 January 2019 | Registered 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 2019 | Termination of appointment of Santosh Kumar Gunda as a director on 10 January 2019 (1 page) |
9 January 2019 | Termination of appointment of Kumaraswamy Rayala as a secretary on 9 January 2019 (1 page) |
4 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
4 September 2017 | Notification of Kumaraswamy Rayala as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
4 September 2017 | Notification of Kumaraswamy Rayala as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Notification of Kumaraswamy Rayala as a person with significant control on 6 April 2016 (2 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
31 May 2017 | Micro company accounts made up to 31 August 2016 (1 page) |
1 November 2016 | Amended total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 November 2016 | Amended total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 October 2016 | Director's details changed for Mr Kumaraswamy Rayala on 10 October 2016 (2 pages) |
22 October 2016 | Director's details changed for Mr Santosh Kumar Gunda on 15 October 2016 (2 pages) |
22 October 2016 | Director's details changed for Mr Kumaraswamy Rayala on 10 October 2016 (2 pages) |
22 October 2016 | Director's details changed for Mr Santosh Kumar Gunda on 15 October 2016 (2 pages) |
14 October 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
4 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Mr Santosh Kumar Gunda on 1 July 2015 (2 pages) |
11 September 2015 | Director's details changed for Mr Santosh Kumar Gunda on 1 July 2015 (2 pages) |
11 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 December 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
8 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr Kumaraswamy Rayala on 1 September 2014 (2 pages) |
4 September 2014 | Registered 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 2014 | Director's details changed for Mr Santosh Gunda on 1 September 2014 (2 pages) |
4 September 2014 | Registered 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 2014 | Secretary's details changed for Mr Kumaraswamy Rayala on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Mr Kumaraswamy Rayala on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Kumaraswamy Rayala on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Kumaraswamy Rayala on 1 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Kumaraswamy Rayala on 4 September 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Santosh Gunda on 1 September 2014 (2 pages) |
4 September 2014 | Secretary's details changed for Mr Kumaraswamy Rayala on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Mr Santosh Gunda on 1 September 2014 (2 pages) |
4 September 2014 | Secretary's details changed for Mr Kumaraswamy Rayala on 4 September 2014 (1 page) |
4 September 2014 | Director's details changed for Mr Kumaraswamy Rayala on 1 September 2014 (2 pages) |
4 September 2014 | Registered 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 2013 | Incorporation Statement of capital on 2013-08-21
|
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|