Reading
RG2 0NS
Secretary Name | Ms Latha Venkatachalam |
---|---|
Status | Closed |
Appointed | 02 February 2011(1 day after company formation) |
Appointment Duration | 6 years (closed 04 February 2017) |
Role | Company Director |
Correspondence Address | 9 Whitley Rise Reading RG2 0NS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 3rd Floor The Pinnacle 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Balaraman Ramaswamy 51.00% Ordinary |
---|---|
49 at £1 | Latha Venkatachalam 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £156,107 |
Cash | £161,242 |
Current Liabilities | £31,656 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2017 | Final Gazette dissolved following liquidation (1 page) |
4 November 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
4 November 2016 | Return of final meeting in a members' voluntary winding up (5 pages) |
16 May 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 16 May 2016 (2 pages) |
16 May 2016 | Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 16 May 2016 (2 pages) |
23 February 2016 | Registered office address changed from Esun Consulting Limited C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 23 February 2016 (2 pages) |
23 February 2016 | Registered office address changed from Esun Consulting Limited C/O Melwoods PO Box 1520 Hemel Hempstead Herts HP1 9QN to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 23 February 2016 (2 pages) |
19 February 2016 | Resolutions
|
19 February 2016 | Appointment of a voluntary liquidator (1 page) |
19 February 2016 | Declaration of solvency (3 pages) |
19 February 2016 | Declaration of solvency (3 pages) |
19 February 2016 | Resolutions
|
19 February 2016 | Appointment of a voluntary liquidator (1 page) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
3 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
2 February 2016 | Previous accounting period shortened from 29 February 2016 to 31 January 2016 (1 page) |
2 February 2016 | Previous accounting period shortened from 29 February 2016 to 31 January 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
16 June 2014 | Registered office address changed from Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 16 June 2014 (1 page) |
16 June 2014 | Registered office address changed from Viking House Swallowdale Lane Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7EA on 16 June 2014 (1 page) |
8 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
8 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-08
|
28 January 2014 | Director's details changed for Mr Balaraman Ramaswamy on 28 January 2014 (2 pages) |
28 January 2014 | Secretary's details changed for Ms Latha Venkatachalam on 28 January 2014 (1 page) |
28 January 2014 | Secretary's details changed for Ms Latha Venkatachalam on 28 January 2014 (1 page) |
28 January 2014 | Director's details changed for Mr Balaraman Ramaswamy on 28 January 2014 (2 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
7 February 2011 | Statement of capital following an allotment of shares on 3 February 2011
|
4 February 2011 | Appointment of Mr Balaraman Ramaswamy as a director (2 pages) |
4 February 2011 | Appointment of Ms Latha Venkatachalam as a secretary (2 pages) |
4 February 2011 | Appointment of Ms Latha Venkatachalam as a secretary (2 pages) |
4 February 2011 | Appointment of Mr Balaraman Ramaswamy as a director (2 pages) |
1 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
1 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
1 February 2011 | Incorporation (20 pages) |
1 February 2011 | Incorporation (20 pages) |