Maxwell Road
Borehamwood
Hertfordshire
WD6 1JN
Director Name | Mr Chandra Kaveripatnam Subramanian Shekar |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2022(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
Director Name | Mr Chandra Kaveripatnam Subramanian Shekar |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Winslow Road Nash Milton Keynes MK17 0EJ |
Secretary Name | Mr Chandra Kaveripatnam Subramanian Shekar |
---|---|
Status | Resigned |
Appointed | 12 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Winslow Road Nash Milton Keynes MK17 0EJ |
Registered Address | C/O Wis Accountancy Limited 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Chandra Shekar 50.00% Ordinary A |
---|---|
100 at £1 | Vinita Shekar 50.00% Ordinary B |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 3 weeks from now) |
30 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
6 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
18 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
11 October 2018 | Notification of Vinita Shekar as a person with significant control on 11 October 2018 (2 pages) |
4 July 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
26 October 2017 | Micro company accounts made up to 31 January 2017 (1 page) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
15 June 2017 | Director's details changed for Mrs Vinita Shekar on 15 June 2017 (2 pages) |
15 June 2017 | Director's details changed for Mrs Vinita Shekar on 15 June 2017 (2 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Registered office address changed from 15 Diamond Way Wokingham RG41 3TU to C/O C/O Wis Accountancy Limited 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 17 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Chandra Kaveripatnam Subramanian Shekar as a director on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Chandra Kaveripatnam Subramanian Shekar as a secretary on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Chandra Kaveripatnam Subramanian Shekar as a secretary on 16 June 2016 (1 page) |
17 June 2016 | Termination of appointment of Chandra Kaveripatnam Subramanian Shekar as a director on 16 June 2016 (1 page) |
17 June 2016 | Registered office address changed from 15 Diamond Way Wokingham RG41 3TU to C/O C/O Wis Accountancy Limited 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 17 June 2016 (1 page) |
17 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
15 January 2016 | Secretary's details changed for Mr Chandra Shekar on 14 January 2016 (1 page) |
15 January 2016 | Secretary's details changed for Mr Chandra Shekar on 14 January 2016 (1 page) |
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Director's details changed for Mrs Vinita Shekar on 14 January 2016 (2 pages) |
15 January 2016 | Director's details changed for Mrs Vinita Shekar on 14 January 2016 (2 pages) |
13 January 2016 | Registered office address changed from 9 Winslow Road, Nash Milton Keynes MK17 0EJ England to 15 Diamond Way Wokingham RG41 3TU on 13 January 2016 (1 page) |
13 January 2016 | Registered office address changed from 9 Winslow Road, Nash Milton Keynes MK17 0EJ England to 15 Diamond Way Wokingham RG41 3TU on 13 January 2016 (1 page) |
31 March 2015 | Registered office address changed from 5 Carnweather Court Tattenhoe Milton Keynes MK4 3DL United Kingdom to 9 Winslow Road, Nash Milton Keynes MK17 0EJ on 31 March 2015 (1 page) |
31 March 2015 | Director's details changed for Mr. Chandra Kaveripatnam Subramanian Shekar on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mrs Vinita Shekar on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr. Chandra Kaveripatnam Subramanian Shekar on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mrs Vinita Shekar on 31 March 2015 (2 pages) |
31 March 2015 | Registered office address changed from 5 Carnweather Court Tattenhoe Milton Keynes MK4 3DL United Kingdom to 9 Winslow Road, Nash Milton Keynes MK17 0EJ on 31 March 2015 (1 page) |
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|