Teddington
TW11 9NY
Director Name | Mr Goverdhan Reddy Katla |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Company Finance Manager |
Country of Residence | India |
Correspondence Address | 88 Broom Road Teddington TW11 9NY |
Secretary Name | Mr Goverdhan Katla Reddy |
---|---|
Status | Resigned |
Appointed | 04 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Broom Road Teddington TW11 9NY |
Secretary Name | Susan Margaret Wallace |
---|---|
Status | Resigned |
Appointed | 01 February 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 12 February 2018) |
Role | Company Director |
Correspondence Address | 30a Cadogan Road Surbiton Surrey KT6 4DJ |
Registered Address | 88 Broom Road Teddington TW11 9NY |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Goverdhan Katla 50.00% Ordinary |
---|---|
1 at £1 | Robert Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,083 |
Current Liabilities | £259,016 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2020 | Application to strike the company off the register (1 page) |
3 January 2020 | Micro company accounts made up to 30 November 2019 (7 pages) |
17 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
19 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
8 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
8 November 2018 | Termination of appointment of Goverdhan Reddy Katla as a director on 18 October 2018 (1 page) |
8 November 2018 | Cessation of Goverdhan Reddy Katla as a person with significant control on 18 October 2018 (1 page) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
1 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
12 February 2018 | Termination of appointment of Susan Margaret Wallace as a secretary on 12 February 2018 (1 page) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (7 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (7 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
21 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
18 June 2017 | Confirmation statement made on 16 June 2017 with updates (7 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (7 pages) |
30 August 2016 | Micro company accounts made up to 30 November 2015 (7 pages) |
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 February 2016 | Termination of appointment of Goverdhan Katla Reddy as a secretary on 1 February 2016 (1 page) |
16 February 2016 | Appointment of Susan Margaret Wallace as a secretary on 1 February 2016 (2 pages) |
16 February 2016 | Termination of appointment of Goverdhan Katla Reddy as a secretary on 1 February 2016 (1 page) |
16 February 2016 | Registered 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 2016 | Registered 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 2016 | Appointment of Susan Margaret Wallace as a secretary on 1 February 2016 (2 pages) |
18 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
1 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
30 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 August 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
29 August 2015 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 (1 page) |
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
23 December 2013 | Appointment of Mr Goverdhan Katla Reddy as a secretary (2 pages) |
23 December 2013 | Appointment of Mr Goverdhan Katla Reddy as a secretary (2 pages) |
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|
4 December 2013 | Incorporation Statement of capital on 2013-12-04
|