Company NameHyderabad Services Limited
Company StatusDissolved
Company Number08802128
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 4 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Robert Keith Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2013(same day as company formation)
RoleCompany Vice President
Country of ResidenceEngland
Correspondence Address88 Broom Road
Teddington
TW11 9NY
Director NameMr Goverdhan Reddy Katla
Date of BirthApril 1983 (Born 41 years ago)
NationalityIndian
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleCompany Finance Manager
Country of ResidenceIndia
Correspondence Address88 Broom Road
Teddington
TW11 9NY
Secretary NameMr Goverdhan Katla Reddy
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address88 Broom Road
Teddington
TW11 9NY
Secretary NameSusan Margaret Wallace
StatusResigned
Appointed01 February 2016(2 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 February 2018)
RoleCompany Director
Correspondence Address30a Cadogan Road
Surbiton
Surrey
KT6 4DJ

Location

Registered Address88 Broom Road
Teddington
TW11 9NY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Goverdhan Katla
50.00%
Ordinary
1 at £1Robert Smith
50.00%
Ordinary

Financials

Year2014
Net Worth-£38,083
Current Liabilities£259,016

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
14 February 2020Application to strike the company off the register (1 page)
3 January 2020Micro company accounts made up to 30 November 2019 (7 pages)
17 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
19 August 2019Micro company accounts made up to 30 November 2018 (6 pages)
8 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
8 November 2018Termination of appointment of Goverdhan Reddy Katla as a director on 18 October 2018 (1 page)
8 November 2018Cessation of Goverdhan Reddy Katla as a person with significant control on 18 October 2018 (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (7 pages)
1 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
12 February 2018Termination of appointment of Susan Margaret Wallace as a secretary on 12 February 2018 (1 page)
30 August 2017Micro company accounts made up to 30 November 2016 (7 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (7 pages)
21 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
21 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
18 June 2017Confirmation statement made on 16 June 2017 with updates (7 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (7 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (7 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 February 2016Termination of appointment of Goverdhan Katla Reddy as a secretary on 1 February 2016 (1 page)
16 February 2016Appointment of Susan Margaret Wallace as a secretary on 1 February 2016 (2 pages)
16 February 2016Termination of appointment of Goverdhan Katla Reddy as a secretary on 1 February 2016 (1 page)
16 February 2016Registered office address changed from 14 Basil Street London SW3 1AJ to 88 Broom Road Teddington TW11 9NY on 16 February 2016 (1 page)
16 February 2016Registered office address changed from 14 Basil Street London SW3 1AJ to 88 Broom Road Teddington TW11 9NY on 16 February 2016 (1 page)
16 February 2016Appointment of Susan Margaret Wallace as a secretary on 1 February 2016 (2 pages)
18 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2
(4 pages)
1 November 2015Registered office address changed from Flat 47, the Piper Building Peterborough Road London SW6 3EF England to 14 Basil Street London SW3 1AJ on 1 November 2015 (1 page)
1 November 2015Registered office address changed from Flat 47, the Piper Building Peterborough Road London SW6 3EF England to 14 Basil Street London SW3 1AJ on 1 November 2015 (1 page)
1 November 2015Registered office address changed from Flat 47, the Piper Building Peterborough Road London SW6 3EF England to 14 Basil Street London SW3 1AJ on 1 November 2015 (1 page)
13 October 2015Registered office address changed from 14 Basil Street London SW3 1AJ to Flat 47, the Piper Building Peterborough Road London SW6 3EF on 13 October 2015 (1 page)
13 October 2015Registered office address changed from 14 Basil Street London SW3 1AJ to Flat 47, the Piper Building Peterborough Road London SW6 3EF on 13 October 2015 (1 page)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
29 August 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
29 August 2015Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
23 December 2013Appointment of Mr Goverdhan Katla Reddy as a secretary (2 pages)
23 December 2013Appointment of Mr Goverdhan Katla Reddy as a secretary (2 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)