Glasgow
G2 4JR
Scotland
Director Name | Mrs Vidyambica Toraty |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 12 August 2011(1 month after company formation) |
Appointment Duration | 9 years, 5 months (closed 12 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Mrs Vidyambica Toraty |
---|---|
Status | Resigned |
Appointed | 08 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 South Gyle Mains Edinburgh EH12 9HU Scotland |
Director Name | Mr Ananda Ram Alajangi |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 November 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 January 2012) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 95 South Gyle Mains Edinburgh EH12 9HU Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
1 at £1 | Prasanna Chhukudukayala 33.33% Ordinary |
---|---|
1 at £1 | Prasanna Chhukudukayala & Vidyambica Toraty 33.33% Ordinary |
1 at £1 | Vidyambica Toraty 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,034 |
Cash | £36,253 |
Current Liabilities | £24,219 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (4 pages) |
15 October 2019 | Director's details changed for Mrs Vidyambica Toraty on 23 September 2019 (2 pages) |
15 October 2019 | Director's details changed for Mr Venkata Satya Prasanna Chhukudukayala on 23 September 2019 (2 pages) |
15 October 2019 | Change of details for Vidyambica Toraty as a person with significant control on 23 September 2019 (2 pages) |
15 October 2019 | Change of details for Venkata Satya Prasanna Chhukudukayala as a person with significant control on 23 September 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (4 pages) |
6 August 2018 | Registered office address changed from 95 South Gyle Mains Edinburgh EH12 9HU United Kingdom to 272 Bath Street Glasgow G2 4JR on 6 August 2018 (1 page) |
30 July 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
10 May 2018 | Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 95 South Gyle Mains Edinburgh EH12 9HU on 10 May 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (4 pages) |
3 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
25 April 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 272 Bath Street Glasgow G2 4JR on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 272 Bath Street Glasgow G2 4JR to 272 Bath Street Glasgow G2 4JR on 25 April 2016 (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
21 April 2015 | Registered office address changed from 298/5 South Gyle Road Edinburgh EH12 9DU to 272 Bath Street Glasgow G2 4JR on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 298/5 South Gyle Road Edinburgh EH12 9DU to 272 Bath Street Glasgow G2 4JR on 21 April 2015 (1 page) |
12 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 8 July 2014 with a full list of shareholders (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
14 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
1 October 2013 | Registered office address changed from 95 South Gyle Mains Edinburgh EH12 9HU United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 95 South Gyle Mains Edinburgh EH12 9HU United Kingdom on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 95 South Gyle Mains Edinburgh EH12 9HU United Kingdom on 1 October 2013 (1 page) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Director's details changed for Mr Venkata Satya Prasanna Chhukudukayala on 8 July 2011 (2 pages) |
28 August 2012 | Director's details changed for Mr Venkata Satya Prasanna Chhukudukayala on 8 July 2011 (2 pages) |
28 August 2012 | Director's details changed for Mr Venkata Satya Prasanna Chhukudukayala on 8 July 2011 (2 pages) |
6 February 2012 | Termination of appointment of Ananda Alajangi as a director (1 page) |
6 February 2012 | Termination of appointment of Ananda Alajangi as a director (1 page) |
6 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
6 December 2011 | Statement of capital following an allotment of shares on 1 November 2011
|
2 November 2011 | Appointment of Mr Ananda Ram Alajangi as a director (2 pages) |
2 November 2011 | Appointment of Mr Ananda Ram Alajangi as a director (2 pages) |
23 September 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
23 September 2011 | Statement of capital following an allotment of shares on 15 August 2011
|
12 August 2011 | Termination of appointment of Vidyambica Toraty as a secretary (1 page) |
12 August 2011 | Termination of appointment of Vidyambica Toraty as a secretary (1 page) |
12 August 2011 | Appointment of Mrs Vidyambica Toraty as a director (2 pages) |
12 August 2011 | Appointment of Mrs Vidyambica Toraty as a director (2 pages) |
1 August 2011 | Director's details changed for Mr Prasanna Chhukudukayala on 25 July 2011 (5 pages) |
1 August 2011 | Director's details changed for Mr Prasanna Chhukudukayala on 25 July 2011 (5 pages) |
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|
8 July 2011 | Incorporation
|