Egham
TW20 8HE
Director Name | Mr Akhil Kumar Anil Kumar Priya |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 28 Molyneux Park Road Tunbridge Wells TN4 8DY |
Director Name | Mr Rajesh Ammattu |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 St. Marys Road Southampton Southampton SO14 0BG |
Director Name | Mr Sankalp Singh |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2017(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Centurion House London Road Staines Upon Thames Middlesex TW18 4AX |
Director Name | Ms Brigita Staskeviciute |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 01 January 2019(3 years, 10 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 1 Highfield Close London SE13 6UL |
Registered Address | 01 Meadlake Place Thrope Lea Road Egham TW20 8HE |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
100 at £1 | Rajesh Ammattu 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
16 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
17 July 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
11 April 2019 | Appointment of Ms Shilpa Singh as a director on 11 April 2019 (2 pages) |
11 April 2019 | Termination of appointment of Brigita Staskeviciute as a director on 11 April 2019 (1 page) |
8 January 2019 | Registered office address changed from Centurion House London Road Staines upon Thames Middlesex TW18 4AX United Kingdom to Level 33,25 Canada Square London E14 5LB on 8 January 2019 (1 page) |
4 January 2019 | Termination of appointment of Sankalp Singh as a director on 1 January 2019 (1 page) |
4 January 2019 | Appointment of Ms Brigita Staskeviciute as a director on 1 January 2019 (2 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (9 pages) |
5 November 2018 | Registered office address changed from 4-6 Station Approach Ashford Surrey TW15 2QN England to Centurion House London Road Staines upon Thames Middlesex TW18 4AX on 5 November 2018 (1 page) |
5 July 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
12 August 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
12 August 2017 | Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
2 June 2017 | Termination of appointment of Rajesh Ammattu as a director on 27 May 2017 (1 page) |
2 June 2017 | Termination of appointment of Rajesh Ammattu as a director on 27 May 2017 (1 page) |
31 May 2017 | Resolutions
|
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (8 pages) |
31 May 2017 | Resolutions
|
31 May 2017 | Confirmation statement made on 27 May 2017 with updates (8 pages) |
27 May 2017 | Registered office address changed from Flat No 4 22, Waverley Road Southampton SO15 1JG England to 4-6 Station Approach Ashford Surrey TW15 2QN on 27 May 2017 (1 page) |
27 May 2017 | Appointment of Mr Sankalp Singh as a director on 27 May 2017 (2 pages) |
27 May 2017 | Appointment of Mr Sankalp Singh as a director on 27 May 2017 (2 pages) |
27 May 2017 | Registered office address changed from Flat No 4 22, Waverley Road Southampton SO15 1JG England to 4-6 Station Approach Ashford Surrey TW15 2QN on 27 May 2017 (1 page) |
9 May 2017 | Director's details changed for Mr Rajesh Ammattu on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Rajesh Ammattu on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Rajesh Ammattu on 9 May 2017 (2 pages) |
9 May 2017 | Director's details changed for Mr Rajesh Ammattu on 9 May 2017 (2 pages) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
30 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 October 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | Registered office address changed from Office 3,Old Harbour Masters House 47 William Street Southampton SO14 5QH to Flat No 4 22, Waverley Road Southampton SO15 1JG on 27 September 2016 (1 page) |
27 September 2016 | Registered office address changed from Office 3,Old Harbour Masters House 47 William Street Southampton SO14 5QH to Flat No 4 22, Waverley Road Southampton SO15 1JG on 27 September 2016 (1 page) |
28 July 2015 | Termination of appointment of Akhil Kumar Anil Kumar Priya as a director on 13 July 2015 (1 page) |
28 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Termination of appointment of Akhil Kumar Anil Kumar Priya as a director on 13 July 2015 (1 page) |
28 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|
27 February 2015 | Incorporation Statement of capital on 2015-02-27
|