2 Park Avenue
Ilford
Essex
IG1 4RT
Secretary Name | Indumathi Koppisetty |
---|---|
Status | Closed |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB |
Secretary Name | Mr Manoj Mohindra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Widecombe Gardens Ilford Essex IG4 5LR |
Registered Address | C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Grange Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Indumathi Koppisetty 50.00% Ordinary |
---|---|
50 at £1 | Venkata Srikrishna Mohan Koppisetty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £103 |
Cash | £103 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2016 | Registered office address changed from 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 9 Widecombe Gardens Ilford Essex IG4 5LR to C/O Eastcourt House 33a Stradbroke Drive Chigwell Essex IG7 5RB on 7 July 2016 (1 page) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 December 2014 | Compulsory strike-off action has been suspended (1 page) |
23 December 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 September 2012 | Termination of appointment of Manoj Mohindra as a secretary (1 page) |
15 September 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
15 September 2012 | Termination of appointment of Manoj Mohindra as a secretary (1 page) |
15 September 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
7 June 2010 | Secretary's details changed for Indumathi Koppisetty on 1 October 2009 (1 page) |
7 June 2010 | Director's details changed for Mr Venkata Srikrishna Mohan Koppisetty on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Indumathi Koppisetty on 1 October 2009 (1 page) |
7 June 2010 | Director's details changed for Mr Venkata Srikrishna Mohan Koppisetty on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Mr Venkata Srikrishna Mohan Koppisetty on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Indumathi Koppisetty on 1 October 2009 (1 page) |
7 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
27 May 2009 | Incorporation (13 pages) |
27 May 2009 | Incorporation (13 pages) |