Brentwood
Essex
CM14 4PN
Director Name | Mr Lakshminarasimham Podapati |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2011(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 3 Lindsey Close Brentwood Essex CM14 4PN |
Secretary Name | Mrs Surekha Inturi |
---|---|
Status | Closed |
Appointed | 27 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lindsey Close Brentwood Essex CM14 4PN |
Director Name | Mr Ravishankar Vs Vedula |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 September 2012(11 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2012) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 38 Lechlade Gardens Bournemouth Dorset BH7 7JD |
Website | www.wiseteams.co.uk |
---|
Registered Address | 3 Lindsey Close Brentwood Essex CM14 4PN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | South Weald |
Built Up Area | Brentwood |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£172 |
Cash | £430 |
Current Liabilities | £9,130 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2018 | Application to strike the company off the register (3 pages) |
5 December 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
5 December 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
26 November 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
1 August 2013 | Termination of appointment of Ravishankar Vedula as a director (1 page) |
1 August 2013 | Termination of appointment of Ravishankar Vedula as a director (1 page) |
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
22 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Appointment of Mr Ravishankar Vs Vedula as a director (2 pages) |
27 September 2012 | Appointment of Mr Ravishankar Vs Vedula as a director (2 pages) |
18 September 2012 | Secretary's details changed for Mrs Surekha Inturi on 18 September 2012 (1 page) |
18 September 2012 | Secretary's details changed for Mrs Surekha Inturi on 18 September 2012 (1 page) |
18 September 2012 | Director's details changed for Mrs Surekha Inturi on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mr Lakshminarasimham Podapati on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 18 September 2012 (1 page) |
18 September 2012 | Director's details changed for Mr Lakshminarasimham Podapati on 18 September 2012 (2 pages) |
18 September 2012 | Director's details changed for Mrs Surekha Inturi on 18 September 2012 (2 pages) |
18 September 2012 | Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 18 September 2012 (1 page) |
27 October 2011 | Incorporation (24 pages) |
27 October 2011 | Incorporation (24 pages) |