Balajinagar
Royapettah
Chennai 600014
India
Secretary Name | Vijayalakshmi Veerappan |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 20 June 2003(11 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (closed 03 March 2015) |
Role | Call Centre Direc |
Correspondence Address | 7 B, Balajinagar Royapettah Chennai India 600 014 Foreign |
Director Name | Abeyratna Banda Sarath Herath |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2003(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 03 March 2015) |
Role | Consultant |
Country of Residence | Sri Lanka |
Correspondence Address | 2000 Plaza, 25 New Hospital Road Sri Jayawardana Pura Nugegoda, Sri Lanka |
Director Name | Dr Seeniar Navaratnam |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2007(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 03 March 2015) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 5 Windy Hill Hutton Brentwood Essex CM13 2HF |
Director Name | Christina Dennise Cherry |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(2 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 June 2003) |
Role | Chief Executive Officer |
Correspondence Address | The Chauffeurs Den Maidwell Road Haselbech Northamptonshire NN6 9LG |
Secretary Name | Rajesh Krishnamurthi |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 01 August 2002(1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 20 June 2003) |
Role | Co Director |
Country of Residence | India |
Correspondence Address | 7b Third Street Balajinagar Royapettah Chennai 600014 India |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9ST |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Pilgrims Hatch |
100 at £1 | Infotronics Pvt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£119,758 |
Cash | £108 |
Current Liabilities | £119,866 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | Application to strike the company off the register (3 pages) |
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
14 August 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (6 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Director's details changed for Abeyratna Banda Sarath Herath on 2 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Rajesh Krishnamurthi on 2 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Abeyratna Banda Sarath Herath on 2 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Rajesh Krishnamurthi on 2 July 2010 (2 pages) |
27 April 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 August 2008 | Return made up to 02/07/08; full list of members (4 pages) |
7 January 2008 | Resolutions
|
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: first floor, kirkland house 11-15 peterborough road harrow middlesex HA1 2AX (1 page) |
28 December 2007 | Company name changed infotronics (ccs) LTD\certificate issued on 28/12/07 (2 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2007 | Return made up to 02/07/07; full list of members (2 pages) |
17 October 2007 | Director's particulars changed (1 page) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 January 2007 | Return made up to 02/07/06; full list of members (2 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: c/o john cumming ross 150 strand london WC2R 1JA (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 August 2005 | Return made up to 02/07/05; full list of members (2 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 74 wembley hill road wembley middlesex HA9 8EA (1 page) |
17 September 2004 | Return made up to 02/07/04; full list of members (5 pages) |
13 April 2004 | (5 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 64 knightbridge london SW1X 7JF (1 page) |
13 October 2003 | New director appointed (2 pages) |
22 September 2003 | Return made up to 02/07/03; full list of members (5 pages) |
18 September 2003 | Secretary resigned (1 page) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | Director resigned (1 page) |
15 September 2003 | New director appointed (1 page) |
13 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
13 January 2003 | Ad 07/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 July 2002 | New director appointed (2 pages) |
27 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
2 July 2002 | Incorporation (9 pages) |