Company NameKavveri Telecom Products UK Limited
Company StatusDissolved
Company NumberSC359914
CategoryPrivate Limited Company
Incorporation Date19 May 2009(14 years, 11 months ago)
Dissolution Date31 May 2016 (7 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameShivakumar Reddy Chenna Reddy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityIndian
StatusClosed
Appointed19 May 2009(same day as company formation)
RoleManaging Director
Country of ResidenceIndia
Correspondence AddressNo 14 29th Main Btm Layout
2nd Stage
Bangalore
Karnataka
560076
Director NameUma Reddy Chenna Reddy
Date of BirthMay 1958 (Born 66 years ago)
NationalityIndian
StatusClosed
Appointed19 May 2009(same day as company formation)
RoleSecretary
Country of ResidenceIndia
Correspondence AddressNo 31-36 1st Main 2nd Stage Ara Kere
Mico Layout Bannerghatta Road
Bangalore
Karnataka
560076
Secretary NameUma Reddy Chenny Reddy
NationalityBritish
StatusClosed
Appointed19 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressNo 31-36 Ist Maind 2nd Stage Ara Kere Mico Layout
Bannerghatta Road
Bangalore
Karnataka
560076
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed19 May 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address1/2 175 Finneston Street
Glasgow
G3 8HD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Kavveri Telecom Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,564
Current Liabilities£94,992

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2015Voluntary strike-off action has been suspended (1 page)
18 November 2015Voluntary strike-off action has been suspended (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2015First Gazette notice for voluntary strike-off (1 page)
12 March 2015Voluntary strike-off action has been suspended (1 page)
12 March 2015Voluntary strike-off action has been suspended (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
23 January 2015First Gazette notice for voluntary strike-off (1 page)
4 July 2014Voluntary strike-off action has been suspended (1 page)
4 July 2014Voluntary strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
9 May 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2013Voluntary strike-off action has been suspended (1 page)
24 October 2013Voluntary strike-off action has been suspended (1 page)
16 August 2013First Gazette notice for voluntary strike-off (1 page)
16 August 2013First Gazette notice for voluntary strike-off (1 page)
2 February 2013Voluntary strike-off action has been suspended (1 page)
2 February 2013Voluntary strike-off action has been suspended (1 page)
21 December 2012First Gazette notice for voluntary strike-off (1 page)
21 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012Application to strike the company off the register (3 pages)
11 December 2012Application to strike the company off the register (3 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 July 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1
(5 pages)
16 July 2012Annual return made up to 19 May 2012 with a full list of shareholders
Statement of capital on 2012-07-16
  • GBP 1
(5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
14 July 2012Compulsory strike-off action has been discontinued (1 page)
12 July 2012Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
12 November 2011Compulsory strike-off action has been suspended (1 page)
12 November 2011Compulsory strike-off action has been suspended (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
28 October 2011First Gazette notice for compulsory strike-off (1 page)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Compulsory strike-off action has been discontinued (1 page)
14 September 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
10 September 2010First Gazette notice for compulsory strike-off (1 page)
10 September 2010First Gazette notice for compulsory strike-off (1 page)
19 November 2009Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
19 November 2009Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
16 November 2009Appointment of Shivakumar Reddy Chenna Reddy as a director (2 pages)
16 November 2009Appointment of Shivakumar Reddy Chenna Reddy as a director (2 pages)
16 November 2009Appointment of Uma Reddy Chenny Reddy as a secretary (2 pages)
16 November 2009Appointment of Uma Reddy Chenna Reddy as a director (1 page)
16 November 2009Appointment of Uma Reddy Chenna Reddy as a director (1 page)
16 November 2009Appointment of Uma Reddy Chenny Reddy as a secretary (2 pages)
22 May 2009Appointment terminated director stephen george mabbott (1 page)
22 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
22 May 2009Appointment terminated secretary brian reid LTD. (1 page)
22 May 2009Appointment terminated director stephen george mabbott (1 page)
22 May 2009Appointment terminated secretary brian reid LTD. (1 page)
22 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
19 May 2009Incorporation (18 pages)
19 May 2009Incorporation (18 pages)