81 - 85 Station Road
Croydon
CR0 2RD
Director Name | Mr Bharath Kumar Pamujula |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Dennett Road Croydon CR0 3JB |
Director Name | Mr Md Enamul Kabir |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(2 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 December 2021) |
Role | Business And Private Service |
Country of Residence | England |
Correspondence Address | 53a First Floor East Street Barking IG11 8EN |
Director Name | Mr Abhinay Jayadas |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 December 2021(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 September 2023) |
Role | General Manager |
Country of Residence | India |
Correspondence Address | Suite 1.62, Interchange House First Floor 81 - 85 Station Road Croydon CR0 2RD |
Registered Address | Suite 1.62, Interchange House First Floor 81 - 85 Station Road Croydon CR0 2RD |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
1 at £1 | Bharath Kumar Pamujula 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 8 November 2024 (6 months, 1 week from now) |
14 September 2023 | Registered office address changed from 53a First Floor East Street Barking IG11 8EN England to Suite 1.62, Interchange House First Floor 81 - 85 Station Road Croydon CR0 2rd on 14 September 2023 (1 page) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
10 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2023 | Confirmation statement made on 25 October 2022 with no updates (3 pages) |
28 January 2023 | Compulsory strike-off action has been suspended (1 page) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
14 January 2022 | Termination of appointment of Md Enamul Kabir as a director on 31 December 2021 (1 page) |
14 January 2022 | Appointment of Mr Abhinay Jayadas as a director on 31 December 2021 (2 pages) |
9 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
28 December 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
3 January 2020 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
12 August 2019 | Registered office address changed from Unit 6/a, 2nd Floor Monteagle Court Wakering Road Barking London IG11 8PL England to 53a First Floor East Street Barking IG11 8EN on 12 August 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
12 December 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
3 January 2018 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (4 pages) |
26 October 2016 | Appointment of Mr Md Enamul Kabir as a director on 1 September 2016 (2 pages) |
26 October 2016 | Appointment of Mr Md Enamul Kabir as a director on 1 September 2016 (2 pages) |
25 October 2016 | Termination of appointment of Bharath Kumar Pamujula as a director on 1 September 2016 (1 page) |
25 October 2016 | Termination of appointment of Bharath Kumar Pamujula as a director on 1 September 2016 (1 page) |
16 September 2016 | Registered office address changed from Suite 210 Trocoll House Wakering Road Barking London IG11 8PD to Unit 6/a, 2nd Floor Monteagle Court Wakering Road Barking London IG11 8PL on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from Suite 210 Trocoll House Wakering Road Barking London IG11 8PD to Unit 6/a, 2nd Floor Monteagle Court Wakering Road Barking London IG11 8PL on 16 September 2016 (1 page) |
16 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 October 2015 | Director's details changed for Bharath Kumar Pamujula on 1 March 2015 (2 pages) |
1 October 2015 | Director's details changed for Bharath Kumar Pamujula on 1 March 2015 (2 pages) |
1 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Director's details changed for Bharath Kumar Pamujula on 1 March 2015 (2 pages) |
28 September 2015 | Registered office address changed from 205 Trocoll House Wakering Road Barking London IG11 8PD England to Suite 210 Trocoll House Wakering Road Barking London IG11 8PD on 28 September 2015 (1 page) |
28 September 2015 | Registered office address changed from 205 Trocoll House Wakering Road Barking London IG11 8PD England to Suite 210 Trocoll House Wakering Road Barking London IG11 8PD on 28 September 2015 (1 page) |
13 November 2014 | Registered office address changed from 112-116 Whitechapel Road London E1 1JE United Kingdom to 205 Trocoll House Wakering Road Barking London IG11 8PD on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from 112-116 Whitechapel Road London E1 1JE United Kingdom to 205 Trocoll House Wakering Road Barking London IG11 8PD on 13 November 2014 (1 page) |
4 August 2014 | Incorporation Statement of capital on 2014-08-04
|
4 August 2014 | Incorporation Statement of capital on 2014-08-04
|