West Timperley
Altrincham
Cheshire
WA14 5YS
Registered Address | 1 Station Court Station Approach Wickford Essex SS11 7AT |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 90 other UK companies use this postal address |
85 at £1 | Narayana Kiran Chandra 85.00% Ordinary |
---|---|
15 at £1 | Vinutha Siddaraju 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,542 |
Cash | £17,080 |
Current Liabilities | £16,583 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2022 | Application to strike the company off the register (1 page) |
24 January 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
10 January 2022 | Change of details for Dr Narayana Kiran Chandra as a person with significant control on 10 January 2022 (2 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
28 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
22 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
15 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
9 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
11 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
16 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
4 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
22 July 2014 | Registered office address changed from 2Nd & 3Rd Floor 3a Tindal Square Chelmsford CM1 1EH to 1 Station Court Station Approach Wickford Essex SS11 7AT on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from 2Nd & 3Rd Floor 3a Tindal Square Chelmsford CM1 1EH to 1 Station Court Station Approach Wickford Essex SS11 7AT on 22 July 2014 (1 page) |
21 July 2014 | Director's details changed for Narayana Kiran Chandra on 1 June 2014 (2 pages) |
21 July 2014 | Director's details changed for Narayana Kiran Chandra on 1 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Narayana Kiran Chandra on 1 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
16 October 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
22 July 2013 | Director's details changed for Narayana Kiran Chandra on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Narayana Kiran Chandra on 22 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Director's details changed for Narayana Kiran Chandra on 1 July 2013 (2 pages) |
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
8 July 2013 | Director's details changed for Narayana Kiran Chandra on 1 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Narayana Kiran Chandra on 1 July 2013 (2 pages) |
9 May 2013 | Director's details changed for Narayana Kiran Chandra on 1 January 2013 (2 pages) |
9 May 2013 | Director's details changed for Narayana Kiran Chandra on 1 January 2013 (2 pages) |
9 May 2013 | Director's details changed for Narayana Kiran Chandra on 1 January 2013 (2 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 July 2012 | Director's details changed for Narayana Kiran Chandra on 13 July 2012 (2 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Director's details changed for Narayana Kiran Chandra on 13 July 2012 (2 pages) |
13 July 2011 | Registered office address changed from 7 South Primrose Hill Chelmsford Essex CM1 2RF United Kingdom on 13 July 2011 (1 page) |
13 July 2011 | Registered office address changed from 7 South Primrose Hill Chelmsford Essex CM1 2RF United Kingdom on 13 July 2011 (1 page) |
8 July 2011 | Incorporation (44 pages) |
8 July 2011 | Incorporation (44 pages) |