Company NameTentacles Consultancy And Investment Services Ltd
Company StatusDissolved
Company Number05219917
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Vadagur Narayanappa Premachandra
Date of BirthMay 1968 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed02 September 2004(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFirst Floor 49 Peter Street
Manchester
M2 3NG
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White & Company Group 6th Floor Blackfriars Ho
Parsonage
Manchester
M3 2JA

Location

Registered AddressFirst Floor
49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

25 at £1Sunitha Ramakrishna
41.67%
Ordinary A
25 at £1Vadagur Narayanappa Premachandra
41.67%
Ordinary A
10 at £1Rathna Ramakrishna
16.67%
Ordinary B

Financials

Year2014
Net Worth£39,427
Cash£33,827
Current Liabilities£28,729

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
12 December 2019Application to strike the company off the register (3 pages)
3 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
11 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
23 June 2019Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019 (1 page)
22 May 2019Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA to 49 Peter Street Manchester M2 3NG on 22 May 2019 (1 page)
29 August 2018Confirmation statement made on 29 August 2018 with updates (4 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
21 June 2018Change of details for Dr Vadagur Narayanappa Premachandra as a person with significant control on 21 June 2018 (2 pages)
21 June 2018Director's details changed for Dr Vadagur Narayanappa Premachandra on 21 June 2018 (2 pages)
21 June 2018Statement of capital following an allotment of shares on 21 June 2018
  • GBP 110
(4 pages)
19 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 2 September 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 March 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 110
(3 pages)
27 March 2017Statement of capital following an allotment of shares on 1 October 2016
  • GBP 110
(3 pages)
27 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 60
(4 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 60
(4 pages)
25 August 2015Secretary's details changed for Mr Philip Anthony Cowman on 25 August 2015 (1 page)
25 August 2015Secretary's details changed for Mr Philip Anthony Cowman on 25 August 2015 (1 page)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 597 Stretford Road Old Trafford Manchester M16 9BX to The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 July 2015 (1 page)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 60
(4 pages)
7 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 60
(4 pages)
7 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 60
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 60
(4 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 60
(4 pages)
3 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 60
(4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
30 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 September 2012Director's details changed for Dr Vadagur Narayanappa Premachandra on 14 September 2012 (2 pages)
14 September 2012Director's details changed for Dr Vadagur Narayanappa Premachandra on 14 September 2012 (2 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
1 November 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 September 2008Return made up to 02/09/08; full list of members (4 pages)
15 September 2008Return made up to 02/09/08; full list of members (4 pages)
12 October 2007Return made up to 02/09/07; full list of members (3 pages)
12 October 2007Return made up to 02/09/07; full list of members (3 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
7 September 2006Return made up to 02/09/06; full list of members (3 pages)
7 September 2006Return made up to 02/09/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
18 October 2005Return made up to 02/09/05; full list of members (3 pages)
18 October 2005Return made up to 02/09/05; full list of members (3 pages)
2 September 2004Incorporation (30 pages)
2 September 2004Incorporation (30 pages)