Company NameHonpro Consulting Limited
Company StatusDissolved
Company Number09624150
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)
Dissolution Date23 September 2022 (1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Vasu Belide
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Derwent Business Centre Clarke Street
Derby
DE1 2BU
Director NameMrs Ramya Jyothi Ghantasala
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2018(3 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 23 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG

Location

Registered AddressRedheugh House Teesdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

23 September 2022Final Gazette dissolved following liquidation (1 page)
23 June 2022Return of final meeting in a members' voluntary winding up (19 pages)
31 January 2022Liquidators' statement of receipts and payments to 26 November 2021 (22 pages)
29 January 2021Liquidators' statement of receipts and payments to 26 November 2020 (18 pages)
3 December 2019Registered office address changed from 1 Derwent Business Centre Clarke Street Derby DE1 2BU England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 3 December 2019 (2 pages)
2 December 2019Declaration of solvency (5 pages)
2 December 2019Appointment of a voluntary liquidator (3 pages)
2 December 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-11-27
(1 page)
21 November 2019Director's details changed for Mr Vasu Belide on 21 November 2019 (2 pages)
14 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
26 July 2019Director's details changed for Mr Vasu Belide on 13 July 2019 (2 pages)
26 July 2019Change of details for Mrs Ramya Jyothi Ghantasala as a person with significant control on 13 July 2019 (2 pages)
26 July 2019Director's details changed for Mrs Ramya Jyothi Ghantasala on 13 July 2019 (2 pages)
1 May 2019Director's details changed for Mr Vasu Belide on 1 May 2019 (2 pages)
1 May 2019Registered office address changed from 15 Petworth Way Hornchurch RM12 4LR England to 1 Derwent Business Centre Clarke Street Derby DE1 2BU on 1 May 2019 (1 page)
1 May 2019Change of details for Mrs Ramya Jyothi Ghantasala as a person with significant control on 1 May 2019 (2 pages)
23 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
12 November 2018Confirmation statement made on 12 November 2018 with updates (5 pages)
12 November 2018Change of details for Mrs Ramya Jyothi Ghantasala as a person with significant control on 26 October 2018 (2 pages)
12 November 2018Cessation of Vasu Belide as a person with significant control on 26 October 2018 (1 page)
20 August 2018Appointment of Mrs Ramya Jyothi Ghantasala as a director on 20 August 2018 (2 pages)
17 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
24 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
24 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
11 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
11 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
10 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 100
(3 pages)
10 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 100
(3 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 June 2016Director's details changed for Mr Vasu Belide on 5 May 2016 (2 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Director's details changed for Mr Vasu Belide on 5 May 2016 (2 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 1
(24 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 1
(24 pages)