Prince Regent Street
Hounslow
TW3 1NN
Director Name | Mr Homeswara Rao Balu |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Businessman |
Country of Residence | India |
Correspondence Address | C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU |
Director Name | Mr Visveswara Balu |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Buinessman |
Country of Residence | India |
Correspondence Address | C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU |
Registered Address | Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Gandhi Reddy Poli 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2017 | Application to strike the company off the register (3 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
21 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
18 March 2015 | Termination of appointment of Homeswara Rao Balu as a director on 2 March 2015 (1 page) |
18 March 2015 | Appointment of Mr Gandhi Reddy Poli as a director on 2 March 2015 (2 pages) |
18 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders (3 pages) |
18 March 2015 | Termination of appointment of Homeswara Rao Balu as a director on 2 March 2015 (1 page) |
18 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders (3 pages) |
18 March 2015 | Termination of appointment of Visveswara Balu as a director on 2 March 2015 (1 page) |
18 March 2015 | Appointment of Mr Gandhi Reddy Poli as a director on 2 March 2015 (2 pages) |
18 March 2015 | Termination of appointment of Visveswara Balu as a director on 2 March 2015 (1 page) |
18 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
18 March 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
2 March 2015 | Registered office address changed from C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU England to Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London W4 5YA on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Sp Accounting 54 Clarendon Road Watford WD17 1DU England to Office Gold, Building 3, Chiswick Park, 566 Chiswick High Road, London W4 5YA on 2 March 2015 (1 page) |
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|