31 The Quays
Salford
Manchester
M50 3AY
Secretary Name | Sri Lakshmi Bhavani Panchagnula |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 19 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 1/3 2 Alexandra Gate Glasgow Lanarkshire G31 3AY Scotland |
Website | www.spiralsolutions.com |
---|
Registered Address | 69 Buchanan Street Glasgow G1 3HL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 3 other UK companies use this postal address |
70 at £1 | Prasad Panchagnula 70.00% Ordinary |
---|---|
30 at £1 | Sri Lankshami Bhavani Panchagnula 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £12,560 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2016 | Application to strike the company off the register (3 pages) |
4 February 2016 | Application to strike the company off the register (3 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 July 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Director's details changed for Mr Prasad Panchagnula on 1 April 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Prasad Panchagnula on 1 April 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Prasad Panchagnula on 1 April 2013 (2 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
31 January 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
31 January 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
31 January 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
31 January 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
31 January 2013 | Statement of capital following an allotment of shares on 1 July 2012
|
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2011 | Secretary's details changed (2 pages) |
6 July 2011 | Registered office address changed from 1/3, 2 Alexandra Gate Glasgow G313AY United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed (2 pages) |
6 July 2011 | Director's details changed for Mr Prasad Panchagnula on 1 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Prasad Panchagnula on 1 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from 1/3, 2 Alexandra Gate Glasgow G313AY United Kingdom on 6 July 2011 (1 page) |
6 July 2011 | Secretary's details changed for {officer_name} (2 pages) |
6 July 2011 | Director's details changed for Mr Prasad Panchagnula on 1 July 2011 (2 pages) |
6 July 2011 | Registered office address changed from 1/3, 2 Alexandra Gate Glasgow G313AY United Kingdom on 6 July 2011 (1 page) |
25 May 2010 | Director's details changed for Mr Prasad Panchagnula on 19 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Director's details changed for Mr Prasad Panchagnula on 19 March 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2009 | Secretary appointed sri lakshmi bhavani panchagnula (1 page) |
23 April 2009 | Secretary appointed sri lakshmi bhavani panchagnula (1 page) |
19 March 2009 | Incorporation (14 pages) |
19 March 2009 | Incorporation (14 pages) |