Company NameGlobal Student Connect Limited
DirectorSantha Kumar Murugesan Chandravalli
Company StatusActive
Company Number09159076
CategoryPrivate Limited Company
Incorporation Date4 August 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Santha Kumar Murugesan Chandravalli
Date of BirthNovember 1993 (Born 30 years ago)
NationalityIndian
StatusCurrent
Appointed14 September 2023(9 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks
RoleGeneral Manager
Country of ResidenceIndia
Correspondence AddressSuite 1.62, Interchange House First Floor
81 - 85 Station Road
Croydon
CR0 2RD
Director NameMr Bharath Kumar Pamujula
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Dennett Road
Croydon
CR0 3JB
Director NameMr Md Enamul Kabir
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2021)
RoleBusiness And Private Service
Country of ResidenceEngland
Correspondence Address53a First Floor East Street
Barking
IG11 8EN
Director NameMr Abhinay Jayadas
Date of BirthJune 1995 (Born 28 years ago)
NationalityIndian
StatusResigned
Appointed31 December 2021(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 September 2023)
RoleGeneral Manager
Country of ResidenceIndia
Correspondence AddressSuite 1.62, Interchange House First Floor
81 - 85 Station Road
Croydon
CR0 2RD

Location

Registered AddressSuite 1.62, Interchange House First Floor
81 - 85 Station Road
Croydon
CR0 2RD
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Bharath Kumar Pamujula
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

14 September 2023Registered 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 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
10 February 2023Compulsory strike-off action has been discontinued (1 page)
9 February 2023Confirmation statement made on 25 October 2022 with no updates (3 pages)
28 January 2023Compulsory strike-off action has been suspended (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
31 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
14 January 2022Termination of appointment of Md Enamul Kabir as a director on 31 December 2021 (1 page)
14 January 2022Appointment of Mr Abhinay Jayadas as a director on 31 December 2021 (2 pages)
9 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
28 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
3 January 2020Confirmation statement made on 25 October 2019 with no updates (3 pages)
12 August 2019Registered 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 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
12 December 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
3 January 2018Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
26 October 2016Appointment of Mr Md Enamul Kabir as a director on 1 September 2016 (2 pages)
26 October 2016Appointment of Mr Md Enamul Kabir as a director on 1 September 2016 (2 pages)
25 October 2016Termination of appointment of Bharath Kumar Pamujula as a director on 1 September 2016 (1 page)
25 October 2016Termination of appointment of Bharath Kumar Pamujula as a director on 1 September 2016 (1 page)
16 September 2016Registered 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 2016Registered 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 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 October 2015Director's details changed for Bharath Kumar Pamujula on 1 March 2015 (2 pages)
1 October 2015Director's details changed for Bharath Kumar Pamujula on 1 March 2015 (2 pages)
1 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Director's details changed for Bharath Kumar Pamujula on 1 March 2015 (2 pages)
28 September 2015Registered 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 2015Registered 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 2014Registered 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 2014Registered 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 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 1
(36 pages)
4 August 2014Incorporation
Statement of capital on 2014-08-04
  • GBP 1
(36 pages)