28 June 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
28 June 2011 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
16 May 2011 | Registered office address changed from 12a Cecil Court Addiscombe Road Croydon Surrey CR0 6SN United Kingdom on 16 May 2011 | 1 page |
---|
16 May 2011 | Registered office address changed from 12a Cecil Court Addiscombe Road Croydon Surrey CR0 6SN United Kingdom on 16 May 2011 | 1 page |
---|
15 March 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
15 March 2011 | First Gazette notice for voluntary strike-off | 1 page |
---|
8 March 2011 | Application to strike the company off the register | 3 pages |
---|
8 March 2011 | Application to strike the company off the register | 3 pages |
---|
21 February 2011 | Total exemption small company accounts made up to 30 April 2010 | 4 pages |
---|
21 February 2011 | Total exemption small company accounts made up to 30 April 2010 | 4 pages |
---|
16 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-04-16 | 4 pages |
---|
16 April 2010 | Director's details changed for Deepa Subramaniam on 1 February 2010 | 2 pages |
---|
16 April 2010 | Director's details changed for Deepa Subramaniam on 1 February 2010 | 2 pages |
---|
16 April 2010 | Director's details changed for Deepa Subramaniam on 1 February 2010 | 2 pages |
---|
16 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-04-16 | 4 pages |
---|
15 February 2010 | Registered office address changed from 4 Hillburn Road Bristol BS5 7PW United Kingdom on 15 February 2010 | 1 page |
---|
15 February 2010 | Registered office address changed from 4 Hillburn Road Bristol BS5 7PW United Kingdom on 15 February 2010 | 1 page |
---|
10 June 2009 | Total exemption small company accounts made up to 30 April 2009 | 3 pages |
---|
10 June 2009 | Registered office changed on 10/06/2009 from 31 cecil court addiscombe road croydon surrey CR0 6SN united kingdom | 1 page |
---|
10 June 2009 | Total exemption small company accounts made up to 30 April 2009 | 3 pages |
---|
10 June 2009 | Registered office changed on 10/06/2009 from 31 cecil court addiscombe road croydon surrey CR0 6SN united kingdom | 1 page |
---|
24 April 2009 | Return made up to 11/04/09; full list of members | 3 pages |
---|
24 April 2009 | Return made up to 11/04/09; full list of members | 3 pages |
---|
24 April 2009 | Appointment Terminated Director rajiv raju kasthurisamy | 1 page |
---|
24 April 2009 | Appointment terminated director rajiv raju kasthurisamy | 1 page |
---|
17 December 2008 | Appointment Terminated Director lokesh sekar | 1 page |
---|
17 December 2008 | Registered office changed on 17/12/2008 from 1, gloucester lodge 135, addiscombe road croydon surrey CR0 6SJ united kingdom | 1 page |
---|
17 December 2008 | Appointment terminated director lokesh sekar | 1 page |
---|
17 December 2008 | Registered office changed on 17/12/2008 from 1, gloucester lodge 135, addiscombe road croydon surrey CR0 6SJ united kingdom | 1 page |
---|
29 September 2008 | Director appointed lokesh kumar sekar | 1 page |
---|
29 September 2008 | Director appointed lokesh kumar sekar | 1 page |
---|
14 July 2008 | Appointment terminated secretary prashanthdayal shyamsundar | 1 page |
---|
14 July 2008 | Appointment terminated director sajini nedumaran | 1 page |
---|
14 July 2008 | Appointment Terminated Director sajini nedumaran | 1 page |
---|
14 July 2008 | Appointment Terminated Secretary prashanthdayal shyamsundar | 1 page |
---|
9 June 2008 | Director appointed deepa subramaniam | 1 page |
---|
9 June 2008 | Director appointed deepa subramaniam | 1 page |
---|
4 June 2008 | Director appointed rajiv raju kasthurisamy | 1 page |
---|
4 June 2008 | Registered office changed on 04/06/2008 from 1, cheyne court, canning road, croydon surrey CR0 6QB united kingdom | 1 page |
---|
4 June 2008 | Registered office changed on 04/06/2008 from 1, cheyne court, canning road, croydon surrey CR0 6QB united kingdom | 1 page |
---|
4 June 2008 | Director appointed rajiv raju kasthurisamy | 1 page |
---|
11 April 2008 | Incorporation | 15 pages |
---|
11 April 2008 | Incorporation | 15 pages |
---|