Chikusa - Ku
Nagoya 464-0851
Japan
Director Name | Sheikh Gaitonde |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Mexican |
Status | Closed |
Appointed | 31 October 2009(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 August 2016) |
Role | Barrister |
Country of Residence | Mexico |
Correspondence Address | 11568 Nezahualcoyotl 109 Piso 8 Centro 06082 |
Director Name | Prof Benjamin Joshuea |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 November 2009(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 August 2016) |
Role | Advocate |
Country of Residence | Barbados |
Correspondence Address | South Bay House 25th Street Holetown 34524 |
Director Name | Mr Josh Rathod |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | South Korean |
Status | Closed |
Appointed | 02 November 2009(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 23 August 2016) |
Role | Barrister |
Country of Residence | Rep Of Korea |
Correspondence Address | 213 Shinmullo 1-Ga Chongno-Gu Seoul Rep Of Korea 110-700 |
Director Name | Mrs Sul Swara Liddar |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 02 December 2009(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 August 2016) |
Role | Barrister |
Country of Residence | China |
Correspondence Address | 75 Chongwenmennei Dongcheng District Beijing 100005 China |
Director Name | Mr Charles Buji |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | French |
Status | Closed |
Appointed | 07 December 2009(6 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 23 August 2016) |
Role | Advocate |
Country of Residence | Hawaii |
Correspondence Address | 485 Seaside Avenue Honolulu Hawaii 96815 |
Director Name | Mr Sukhpal S Liddar |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 January 2010(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 23 August 2016) |
Role | Barrister |
Country of Residence | India |
Correspondence Address | 95-100 Towers Residency Road Bangalore 560 025 India |
Director Name | Mr Prasad Kpagantla |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 08 August 2014(11 years, 1 month after company formation) |
Appointment Duration | 2 years (closed 23 August 2016) |
Role | Company Director |
Country of Residence | Mauritius |
Correspondence Address | 19 Route Royale, Chemin 19 Pieds Grand Baie Mauritius |
Director Name | Mr Bilal Rahman |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Closed |
Appointed | 04 October 2015(12 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 23 August 2016) |
Role | Advocate |
Country of Residence | Samoa |
Correspondence Address | Samoa House Main Beach Road Apia Samoa 2272 |
Secretary Name | Mr Rajani Kumar |
---|---|
Status | Resigned |
Appointed | 16 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 25 October 2014) |
Role | Secretary |
Correspondence Address | 145-157 2nd Floor St. John Street London EC1V 4PY |
Director Name | Mr Siva Naik Sugali |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2010(7 years, 5 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 Second Floor St. John Street London EC1V 4PY |
Director Name | Mr Sammaiah Moluguri |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 July 2014) |
Role | Director Technology |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 Second Floor St. John Street London EC1V 4PY |
Director Name | Mr Kieran Kumar Upadrasta |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(11 years after company formation) |
Appointment Duration | 6 months (resigned 01 January 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 145-157 Second Floor St. John Street London EC1V 4PY |
Director Name | Mr Sukhpal Singh Liddar |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2014(11 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145-157 Second Floor St. John Street London EC1V 4PY |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Director Name | Nova It Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2008(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 December 2010) |
Correspondence Address | 145-157, 2nd Floor St. John Street London EC1V 4PY |
Registered Address | Communications House 290 Moston Lane Manchester M40 9WB |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Harpurhey |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | London Court Chambers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2015 | Appointment of Mr Charles Buji as a director on 7 December 2009 (2 pages) |
5 October 2015 | Appointment of Mr Bilal Rahman as a director on 4 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Charles Buji as a director on 7 December 2009 (2 pages) |
5 October 2015 | Appointment of Prof Benjamin Joshuea as a director on 1 November 2009 (2 pages) |
5 October 2015 | Appointment of Mr Charles Buji as a director on 7 December 2009 (2 pages) |
5 October 2015 | Appointment of Mr Josh Rathod as a director on 2 November 2009 (2 pages) |
5 October 2015 | Appointment of Mr Bilal Rahman as a director on 4 October 2015 (2 pages) |
5 October 2015 | Appointment of Prof Benjamin Joshuea as a director on 1 November 2009 (2 pages) |
5 October 2015 | Appointment of Mr Josh Rathod as a director on 2 November 2009 (2 pages) |
5 October 2015 | Appointment of Prof Benjamin Joshuea as a director on 1 November 2009 (2 pages) |
5 October 2015 | Appointment of Mr Bilal Rahman as a director on 4 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr Josh Rathod as a director on 2 November 2009 (2 pages) |
4 October 2015 | Appointment of Mrs Sul Swara Liddar as a director on 2 December 2009 (2 pages) |
4 October 2015 | Appointment of Mrs Sul Swara Liddar as a director on 2 December 2009 (2 pages) |
4 October 2015 | Registered office address changed from 145-157 Second Floor St. John Street London EC1V 4PY to Communications House 290 Moston Lane Manchester M40 9WB on 4 October 2015 (1 page) |
4 October 2015 | Appointment of Sheikh Gaitonde as a director on 31 October 2009 (2 pages) |
4 October 2015 | Appointment of Mrs Sul Swara Liddar as a director on 2 December 2009 (2 pages) |
4 October 2015 | Registered office address changed from 145-157 Second Floor St. John Street London EC1V 4PY to Communications House 290 Moston Lane Manchester M40 9WB on 4 October 2015 (1 page) |
4 October 2015 | Registered office address changed from 145-157 Second Floor St. John Street London EC1V 4PY to Communications House 290 Moston Lane Manchester M40 9WB on 4 October 2015 (1 page) |
4 October 2015 | Appointment of Sheikh Gaitonde as a director on 31 October 2009 (2 pages) |
15 April 2015 | Appointment of Mr Sukhpal S Liddar as a director on 1 January 2010 (2 pages) |
15 April 2015 | Appointment of Ms Rao Pasupuleti as a director on 2 October 2009 (2 pages) |
15 April 2015 | Director's details changed for Mr Prasad Kpagantla on 20 November 2014 (2 pages) |
15 April 2015 | Appointment of Mr Sukhpal S Liddar as a director on 1 January 2010 (2 pages) |
15 April 2015 | Appointment of Ms Rao Pasupuleti as a director on 2 October 2009 (2 pages) |
15 April 2015 | Appointment of Mr Sukhpal S Liddar as a director on 1 January 2010 (2 pages) |
15 April 2015 | Director's details changed for Mr Prasad Kpagantla on 20 November 2014 (2 pages) |
15 April 2015 | Appointment of Ms Rao Pasupuleti as a director on 2 October 2009 (2 pages) |
12 April 2015 | Director's details changed for Mr Prasad Kappagantula on 8 August 2014 (2 pages) |
12 April 2015 | Director's details changed for Mr Prasad Kappagantula on 8 August 2014 (2 pages) |
12 April 2015 | Appointment of Mr Prasad Kappagantula as a director on 8 August 2014 (2 pages) |
12 April 2015 | Appointment of Mr Prasad Kappagantula as a director on 8 August 2014 (2 pages) |
12 April 2015 | Appointment of Mr Prasad Kappagantula as a director on 8 August 2014 (2 pages) |
12 April 2015 | Director's details changed for Mr Prasad Kappagantula on 8 August 2014 (2 pages) |
10 April 2015 | Termination of appointment of Kieran Upadrasta as a director on 1 January 2015 (1 page) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Termination of appointment of Kieran Upadrasta as a director on 1 January 2015 (1 page) |
10 April 2015 | Termination of appointment of Kieran Upadrasta as a director on 1 January 2015 (1 page) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
23 March 2015 | Micro company accounts made up to 30 June 2014 (2 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 November 2014 | Termination of appointment of Rajani Kumar as a secretary on 25 October 2014 (1 page) |
23 November 2014 | Termination of appointment of Sukhpal Singh Liddar as a director on 20 October 2014 (1 page) |
23 November 2014 | Termination of appointment of Sukhpal Singh Liddar as a director on 20 October 2014 (1 page) |
23 November 2014 | Termination of appointment of Rajani Kumar as a secretary on 25 October 2014 (1 page) |
7 October 2014 | Appointment of Mr Kieran Upadrasta as a director on 3 July 2014 (2 pages) |
7 October 2014 | Appointment of Mr Kieran Upadrasta as a director on 3 July 2014 (2 pages) |
7 October 2014 | Appointment of Mr Kieran Upadrasta as a director on 3 July 2014 (2 pages) |
31 August 2014 | Appointment of Mr Sukhpal Singh Liddar as a director on 6 July 2014 (2 pages) |
31 August 2014 | Appointment of Mr Sukhpal Singh Liddar as a director on 6 July 2014 (2 pages) |
31 August 2014 | Appointment of Mr Sukhpal Singh Liddar as a director on 6 July 2014 (2 pages) |
29 August 2014 | Termination of appointment of Sammaiah Moluguri as a director on 4 July 2014 (1 page) |
29 August 2014 | Termination of appointment of Sammaiah Moluguri as a director on 4 July 2014 (1 page) |
29 August 2014 | Termination of appointment of Sammaiah Moluguri as a director on 4 July 2014 (1 page) |
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Company name changed london chambers LTD\certificate issued on 07/08/14
|
7 August 2014 | Company name changed london chambers LTD\certificate issued on 07/08/14
|
6 August 2014 | Company name changed nova it consulting LIMITED\certificate issued on 06/08/14
|
6 August 2014 | Company name changed nova it consulting LIMITED\certificate issued on 06/08/14
|
5 August 2014 | Withdraw the company strike off application (1 page) |
5 August 2014 | Withdraw the company strike off application (1 page) |
5 August 2014 | Withdraw the company strike off application (1 page) |
5 August 2014 | Withdraw the company strike off application (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2014 | Application to strike the company off the register (3 pages) |
15 May 2014 | Application to strike the company off the register (3 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (3 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (3 pages) |
2 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
2 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Appointment of Mr Sammaiah Moluguri as a director on 1 February 2011 (2 pages) |
10 October 2011 | Appointment of Mr Sammaiah Moluguri as a director on 1 February 2011 (2 pages) |
10 October 2011 | Appointment of Mr Sammaiah Moluguri as a director on 1 February 2011 (2 pages) |
9 October 2011 | Termination of appointment of Siva Naik Sugali as a director on 1 February 2011 (1 page) |
9 October 2011 | Termination of appointment of Siva Naik Sugali as a director on 1 February 2011 (1 page) |
9 October 2011 | Termination of appointment of Siva Naik Sugali as a director on 1 February 2011 (1 page) |
2 September 2011 | Registered office address changed from 12 Lansdowne Road Hounslow TW3 1LQ United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 12 Lansdowne Road Hounslow TW3 1LQ United Kingdom on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from 12 Lansdowne Road Hounslow TW3 1LQ United Kingdom on 2 September 2011 (1 page) |
27 August 2011 | Registered office address changed from 145-157 2Nd Floor St. John Street London EC1V 4PY United Kingdom on 27 August 2011 (1 page) |
27 August 2011 | Registered office address changed from 145-157 2Nd Floor St. John Street London EC1V 4PY United Kingdom on 27 August 2011 (1 page) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
14 February 2011 | Secretary's details changed for Mr Rajani Kumar Upadrasta on 1 January 2011 (1 page) |
14 February 2011 | Secretary's details changed for Mr Rajani Kumar Upadrasta on 1 January 2011 (1 page) |
14 February 2011 | Secretary's details changed for Mr Rajani Kumar Upadrasta on 1 January 2011 (1 page) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Registered office address changed from 12 Lansdowne Road Hounslow TW3 1LQ United Kingdom on 28 January 2011 (1 page) |
28 January 2011 | Registered office address changed from 12 Lansdowne Road Hounslow TW3 1LQ United Kingdom on 28 January 2011 (1 page) |
28 January 2011 | Company name changed network consultancy LTD\certificate issued on 28/01/11
|
28 January 2011 | Company name changed network consultancy LTD\certificate issued on 28/01/11
|
9 December 2010 | Appointment of Mr Siva Naik Sugali as a director (2 pages) |
9 December 2010 | Termination of appointment of Nova It Consulting Limited as a director (1 page) |
9 December 2010 | Termination of appointment of Nova It Consulting Limited as a director (1 page) |
9 December 2010 | Appointment of Mr Siva Naik Sugali as a director (2 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
3 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
6 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
6 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
13 December 2009 | Secretary's details changed for Mr Rajani Kumar Upadrasta on 1 November 2009 (1 page) |
13 December 2009 | Director's details changed for Nova It Consulting Limited on 1 November 2009 (2 pages) |
13 December 2009 | Secretary's details changed for Mr Rajani Kumar Upadrasta on 1 November 2009 (1 page) |
13 December 2009 | Director's details changed for Nova It Consulting Limited on 1 November 2009 (2 pages) |
13 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
13 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
13 December 2009 | Director's details changed for Nova It Consulting Limited on 1 November 2009 (2 pages) |
13 December 2009 | Secretary's details changed for Mr Rajani Kumar Upadrasta on 1 November 2009 (1 page) |
13 December 2009 | Annual return made up to 3 December 2009 with a full list of shareholders (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
28 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
28 December 2008 | Return made up to 03/12/08; full list of members (4 pages) |
24 December 2008 | Registered office changed on 24/12/2008 from 38 myrtle road hounslow TW3 1QD united kingdom (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from 38 myrtle road hounslow TW3 1QD united kingdom (1 page) |
16 April 2008 | Appointment terminated director nominee director LTD (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
16 April 2008 | Secretary appointed mr rajani kumar upadrasta (1 page) |
16 April 2008 | Ad 16/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
16 April 2008 | Appointment terminated secretary nominee secretary LTD (1 page) |
16 April 2008 | Ad 16/04/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
16 April 2008 | Director appointed nova it consulting LIMITED (1 page) |
16 April 2008 | Appointment terminated director nominee director LTD (1 page) |
16 April 2008 | Appointment terminated secretary nominee secretary LTD (1 page) |
16 April 2008 | Secretary appointed mr rajani kumar upadrasta (1 page) |
16 April 2008 | Director appointed nova it consulting LIMITED (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
3 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
3 December 2007 | Return made up to 03/12/07; full list of members (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
7 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
7 November 2006 | Return made up to 07/11/06; full list of members (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
5 July 2006 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
23 December 2005 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
19 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
19 October 2005 | Return made up to 19/10/05; full list of members (2 pages) |
7 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
7 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
2 September 2004 | Return made up to 01/09/04; full list of members (2 pages) |
2 September 2004 | Return made up to 01/09/04; full list of members (2 pages) |
13 April 2004 | Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
26 June 2003 | Incorporation (8 pages) |
26 June 2003 | Incorporation (8 pages) |