Isleworth
Middlesex
TW7 5GB
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 | Over 10 other UK companies use this postal address |
100 at £1 | Srikanth Manda 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £116 |
Cash | £9,083 |
Current Liabilities | £12,567 |
Latest Accounts | 8 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 08 May |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Application to strike the company off the register (3 pages) |
1 June 2016 | Total exemption small company accounts made up to 8 May 2016 (5 pages) |
1 June 2016 | Previous accounting period extended from 31 March 2016 to 8 May 2016 (1 page) |
1 June 2016 | Total exemption small company accounts made up to 8 May 2016 (5 pages) |
1 June 2016 | Previous accounting period extended from 31 March 2016 to 8 May 2016 (1 page) |
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
21 May 2016 | Director's details changed for Mr Srikanth Manda on 21 May 2016 (2 pages) |
21 May 2016 | Director's details changed for Mr Srikanth Manda on 21 May 2016 (2 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 August 2015 | Director's details changed for Mr Srikanth Manda on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Srikanth Manda on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Srikanth Manda on 6 August 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Srikanth Manda on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Srikanth Manda on 13 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
6 November 2014 | Director's details changed for Mr Srikanth Manda on 6 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Srikanth Manda on 6 November 2014 (2 pages) |
6 November 2014 | Director's details changed for Mr Srikanth Manda on 6 November 2014 (2 pages) |
16 October 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
16 October 2014 | Current accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|
13 May 2014 | Incorporation Statement of capital on 2014-05-13
|