Papworth Everard
Cambridge
CB23 3RZ
Secretary Name | Muralikrishnan Soundararajan |
---|---|
Status | Closed |
Appointed | 29 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | India Land Tech Park Plot No 14,Tower B 4th Floor Ambattur Industrial Estate Chennai 600058 |
Registered Address | International House 24 Holborn Viaduct London EC1A 2BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Covenant Consultants 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £766 |
Current Liabilities | £334 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 May 2017 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (3 pages) |
9 April 2017 | Application to strike the company off the register (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 May 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
25 May 2016 | Current accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
26 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-26
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Madhan Vubra on 20 April 2015 (2 pages) |
22 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Director's details changed for Madhan Vubra on 20 April 2015 (2 pages) |
30 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
30 March 2015 | Current accounting period shortened from 30 April 2015 to 31 March 2015 (1 page) |
19 May 2014 | Director's details changed for Madhan Vubra on 19 May 2014 (2 pages) |
19 May 2014 | Director's details changed for Madhan Vubra on 19 May 2014 (2 pages) |
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|
29 April 2014 | Incorporation Statement of capital on 2014-04-29
|