Derby
DE1 2BU
Director Name | Mrs Ramya Jyothi Ghantasala |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2018(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 23 September 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton-On-Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
23 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 June 2022 | Return of final meeting in a members' voluntary winding up (19 pages) |
31 January 2022 | Liquidators' statement of receipts and payments to 26 November 2021 (22 pages) |
29 January 2021 | Liquidators' statement of receipts and payments to 26 November 2020 (18 pages) |
3 December 2019 | Registered 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 2019 | Declaration of solvency (5 pages) |
2 December 2019 | Appointment of a voluntary liquidator (3 pages) |
2 December 2019 | Resolutions
|
21 November 2019 | Director's details changed for Mr Vasu Belide on 21 November 2019 (2 pages) |
14 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
26 July 2019 | Director's details changed for Mr Vasu Belide on 13 July 2019 (2 pages) |
26 July 2019 | Change of details for Mrs Ramya Jyothi Ghantasala as a person with significant control on 13 July 2019 (2 pages) |
26 July 2019 | Director's details changed for Mrs Ramya Jyothi Ghantasala on 13 July 2019 (2 pages) |
1 May 2019 | Director's details changed for Mr Vasu Belide on 1 May 2019 (2 pages) |
1 May 2019 | Registered 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 2019 | Change of details for Mrs Ramya Jyothi Ghantasala as a person with significant control on 1 May 2019 (2 pages) |
23 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (5 pages) |
12 November 2018 | Change of details for Mrs Ramya Jyothi Ghantasala as a person with significant control on 26 October 2018 (2 pages) |
12 November 2018 | Cessation of Vasu Belide as a person with significant control on 26 October 2018 (1 page) |
20 August 2018 | Appointment of Mrs Ramya Jyothi Ghantasala as a director on 20 August 2018 (2 pages) |
17 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
24 October 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
11 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
11 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
10 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
10 May 2017 | Statement of capital following an allotment of shares on 5 May 2017
|
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 June 2016 | Director's details changed for Mr Vasu Belide on 5 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Mr Vasu Belide on 5 May 2016 (2 pages) |
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|