Herndon
Va-20171
Secretary Name | Mr Biren Gala |
---|---|
Status | Current |
Appointed | 01 February 2012(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Correspondence Address | Pacific House 382 Kenton Road Harrow Middlesex HA3 8DP |
Director Name | Sowmiya Narayanan |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 2008(same day as company formation) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 13801 Crosstie Drive Germantown Maryland 20874 - 6230 |
Telephone | 020 85016620 |
---|---|
Telephone region | London |
Registered Address | Thirza House Manor Road Lambourne End Romford Essex RM4 1NB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Lambourne |
Ward | Lambourne |
Address Matches | 2 other UK companies use this postal address |
7k at £1 | Idexcel Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£83,008 |
Cash | £13,297 |
Current Liabilities | £154,828 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 6 days from now) |
12 June 2020 | Amended micro company accounts made up to 30 April 2018 (5 pages) |
---|---|
2 June 2020 | Micro company accounts made up to 30 April 2019 (6 pages) |
20 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2020 | Confirmation statement made on 11 April 2020 with updates (3 pages) |
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
29 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
17 May 2018 | Amended micro company accounts made up to 30 April 2017 (5 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
15 February 2018 | Amended total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
29 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
29 May 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
20 May 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 May 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 May 2014 | Director's details changed for Secretary Prasad Alapati on 1 May 2014 (2 pages) |
5 May 2014 | Director's details changed for Secretary Prasad Alapati on 1 May 2014 (2 pages) |
5 May 2014 | Director's details changed for Secretary Prasad Alapati on 1 May 2014 (2 pages) |
2 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
19 July 2012 | Annual return made up to 11 April 2009 with a full list of shareholders (13 pages) |
19 July 2012 | Form 88(2) accepted alloting 6000 ordinary shares of £1 each on the 14/04/2008 (2 pages) |
19 July 2012 | Annual return made up to 11 April 2009 with a full list of shareholders (13 pages) |
19 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2010 (24 pages) |
19 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 11 April 2010 (24 pages) |
19 July 2012 | Form 88(2) accepted alloting 6000 ordinary shares of £1 each on the 14/04/2008 (2 pages) |
28 May 2012 | Director's details changed for Secretary Prasad Alapati on 11 April 2012 (3 pages) |
28 May 2012 | Termination of appointment of Sowmiya Narayanan as a director (1 page) |
28 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Termination of appointment of Sowmiya Narayanan as a director (1 page) |
28 May 2012 | Director's details changed for Secretary Prasad Alapati on 11 April 2012 (3 pages) |
19 March 2012 | Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB United Kingdom on 19 March 2012 (1 page) |
29 February 2012 | Appointment of Mr Biren Gala as a secretary (2 pages) |
29 February 2012 | Appointment of Mr Biren Gala as a secretary (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB United Kingdomunited Kingdom on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB United Kingdomunited Kingdom on 21 April 2011 (1 page) |
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 September 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
12 July 2010 | Registered office address changed from 3 Tenby Court 5 Morland Road East Croydon CR0 6HA on 12 July 2010 (1 page) |
12 July 2010 | Registered office address changed from 3 Tenby Court 5 Morland Road East Croydon CR0 6HA on 12 July 2010 (1 page) |
12 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders
|
12 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders
|
1 March 2010 | Director's details changed for Secretary Prasad Alapati on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Sowmiya Narayanan on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Sowmiya Narayanan on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Secretary Prasad Alapati on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Secretary Prasad Alapati on 1 March 2010 (2 pages) |
1 March 2010 | Director's details changed for Sowmiya Narayanan on 1 March 2010 (2 pages) |
10 February 2010 | Registered office address changed from Aragon Tower George Beard Rd Flat 6 01 London SE8 3AH on 10 February 2010 (2 pages) |
10 February 2010 | Registered office address changed from Aragon Tower George Beard Rd Flat 6 01 London SE8 3AH on 10 February 2010 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
9 January 2010 | Resolutions
|
9 January 2010 | Company name changed E2S technologies (uk) LIMITED\certificate issued on 09/01/10
|
9 January 2010 | Resolutions
|
9 January 2010 | Company name changed E2S technologies (uk) LIMITED\certificate issued on 09/01/10
|
6 May 2009 | Director appointed secretary prasad alapati (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 18 bentinck street london W1U 2AR united kingdom (1 page) |
6 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
6 May 2009 | Director's change of particulars / sowmiya narayanan / 10/04/2009 (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 18 bentinck street london W1U 2AR united kingdom (1 page) |
6 May 2009 | Director appointed secretary prasad alapati (1 page) |
6 May 2009 | Director's change of particulars / sowmiya narayanan / 10/04/2009 (1 page) |
6 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
16 April 2008 | Memorandum and Articles of Association (8 pages) |
16 April 2008 | Memorandum and Articles of Association (8 pages) |
14 April 2008 | Company name changed everest business solutions uk LIMITED\certificate issued on 14/04/08 (2 pages) |
14 April 2008 | Company name changed everest business solutions uk LIMITED\certificate issued on 14/04/08 (2 pages) |
11 April 2008 | Incorporation (12 pages) |
11 April 2008 | Incorporation (12 pages) |