Kilpauk
Chennai 600010
India
Secretary Name | Sunny Pokala |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 02 May 2001(same day as company formation) |
Role | Businnessman |
Correspondence Address | 20/1 Barnaby Road Kilpauk Chennai 600010 India |
Director Name | Mr Bobby Koshy |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 September 2007(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 101 , Platinum House Lyon Road, Harrow London Middlesex HA1 2EX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2001(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
10 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 June 2010 | Final Gazette dissolved following liquidation (1 page) |
10 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 8 March 2010 (5 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 8 March 2010 (5 pages) |
10 March 2010 | Liquidators' statement of receipts and payments to 8 March 2010 (5 pages) |
10 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 February 2010 | Liquidators' statement of receipts and payments to 22 April 2009 (6 pages) |
17 February 2010 | Liquidators statement of receipts and payments to 22 October 2009 (5 pages) |
17 February 2010 | Liquidators statement of receipts and payments to 22 April 2009 (6 pages) |
17 February 2010 | Liquidators' statement of receipts and payments to 22 October 2009 (5 pages) |
1 December 2008 | Liquidators' statement of receipts and payments to 22 October 2008 (5 pages) |
1 December 2008 | Liquidators statement of receipts and payments to 22 October 2008 (5 pages) |
2 November 2007 | Appointment of a voluntary liquidator (1 page) |
2 November 2007 | Statement of affairs (5 pages) |
2 November 2007 | Resolutions
|
2 November 2007 | Resolutions
|
2 November 2007 | Statement of affairs (5 pages) |
2 November 2007 | Appointment of a voluntary liquidator (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 117 mwb business exchange 2 gayton road harrow HA1 2XU (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: 117 mwb business exchange 2 gayton road harrow HA1 2XU (1 page) |
2 October 2007 | New director appointed (2 pages) |
2 October 2007 | New director appointed (2 pages) |
14 September 2006 | Return made up to 02/05/06; full list of members (6 pages) |
14 September 2006 | Return made up to 02/05/06; full list of members (6 pages) |
17 August 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
17 August 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
28 July 2005 | Return made up to 02/05/05; full list of members (6 pages) |
28 July 2005 | Return made up to 02/05/05; full list of members (6 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
30 June 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
30 June 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
29 June 2004 | Return made up to 02/05/04; full list of members (6 pages) |
29 June 2004 | Return made up to 02/05/04; full list of members
|
28 June 2004 | Registered office changed on 28/06/04 from: walmar house 288-292 regent street london W1R 5HF (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: walmar house 288-292 regent street london W1R 5HF (1 page) |
28 August 2003 | Return made up to 02/05/03; full list of members (6 pages) |
28 August 2003 | Return made up to 02/05/03; full list of members (6 pages) |
2 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
2 January 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
30 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
19 March 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
19 March 2002 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Secretary resigned (2 pages) |
2 May 2001 | Incorporation (16 pages) |