Sunderland
SR2 7JY
Director Name | Mrs Nithya Putumbaka |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | IT Development |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mortlake Road Ilford Essex IG1 2SX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Srinivasa Rao Nutalapati |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 The Beeches Lampton Road Hounslow Middlesex TW3 4DF |
Director Name | Mrs Anitha Nagasree Myneni |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 2010) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mortlake Road Ilford Essex IG1 2SX |
Director Name | Mr Raja Sekhar Yaramosu |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 30 September 2010) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mortlake Road Ilford Essex IG1 2SX |
Secretary Name | Mrs Nithya Putumbaka |
---|---|
Status | Resigned |
Appointed | 13 October 2009(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 August 2016) |
Role | Company Director |
Correspondence Address | Suite 401 1 Alie Street London E1 8DE |
Director Name | Mrs Nithya Putumbaka |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(3 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 August 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 401 1 Alie Street London E1 8DE |
Director Name | Mrs Anitha Nagasree Myneni |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 2011(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 August 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 401 1 Alie Street London E1 8DE |
Director Name | Mr Raja Sekhar Yaramosu |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 15 August 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Suite 401 1 Alie Street London E1 8DE |
Director Name | Mr Ravi Kumar Ravulathirupathaiah |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2013(5 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2013) |
Role | Director & IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 401 1 Alie Street London E1 8DE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Website | yenohsoft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74814431 |
Telephone region | London |
Registered Address | 24 Louise House Victoria Court Sunderland SR2 7JY |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
50 at £1 | Anita Nagasree Myneni 50.00% Ordinary |
---|---|
40 at £1 | Raja Sekhar Yaramosu 40.00% Ordinary |
10 at £1 | Nithya Putumbaka 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,035 |
Cash | £19,411 |
Current Liabilities | £90,456 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Latest Return | 30 September 2017 (6 years, 6 months ago) |
---|---|
Next Return Due | 14 October 2018 (overdue) |
6 February 2012 | Delivered on: 21 February 2012 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in £6,264.00 see image for full details. Outstanding |
---|
2 May 2018 | Order of court to wind up (3 pages) |
---|---|
25 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
20 July 2017 | Registered office address changed from Suite 401 1 Alie Street London E1 8DE to 24 Louise House Victoria Court Sunderland SR2 7JY on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from Suite 401 1 Alie Street London E1 8DE to 24 Louise House Victoria Court Sunderland SR2 7JY on 20 July 2017 (1 page) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
28 November 2016 | Termination of appointment of Nithya Putumbaka as a secretary on 15 August 2016 (1 page) |
28 November 2016 | Termination of appointment of Raja Sekhar Yaramosu as a director on 15 August 2016 (1 page) |
28 November 2016 | Termination of appointment of Anitha Nagasree Myneni as a director on 15 August 2016 (1 page) |
28 November 2016 | Appointment of Mr Vishnu Vardhan Putumbaka as a director on 15 August 2016 (2 pages) |
28 November 2016 | Termination of appointment of Raja Sekhar Yaramosu as a director on 15 August 2016 (1 page) |
28 November 2016 | Termination of appointment of Nithya Putumbaka as a director on 15 August 2016 (1 page) |
28 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
28 November 2016 | Termination of appointment of Anitha Nagasree Myneni as a director on 15 August 2016 (1 page) |
28 November 2016 | Termination of appointment of Nithya Putumbaka as a director on 15 August 2016 (1 page) |
28 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
28 November 2016 | Termination of appointment of Nithya Putumbaka as a secretary on 15 August 2016 (1 page) |
28 November 2016 | Appointment of Mr Vishnu Vardhan Putumbaka as a director on 15 August 2016 (2 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (11 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (11 pages) |
12 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
7 October 2014 | Director's details changed for Mrs Nithya Putumbaka on 1 January 2014 (2 pages) |
7 October 2014 | Director's details changed for Mrs Nithya Putumbaka on 1 January 2014 (2 pages) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Director's details changed for Mrs Nithya Putumbaka on 1 January 2014 (2 pages) |
30 July 2014 | Termination of appointment of Ravi Kumar Ravulathirupathaiah as a director on 1 September 2013 (1 page) |
30 July 2014 | Termination of appointment of Ravi Kumar Ravulathirupathaiah as a director on 1 September 2013 (1 page) |
30 July 2014 | Termination of appointment of Ravi Kumar Ravulathirupathaiah as a director on 1 September 2013 (1 page) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
22 May 2014 | Total exemption small company accounts made up to 30 September 2013 (11 pages) |
4 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
24 September 2013 | Appointment of Mr Ravi Kumar Ravulathirupathaiah as a director (2 pages) |
24 September 2013 | Appointment of Mr Ravi Kumar Ravulathirupathaiah as a director (2 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Secretary's details changed for Mrs Nithya Putumbaka on 1 July 2012 (1 page) |
2 October 2012 | Director's details changed for Mrs Nithya Putumbaka on 1 July 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Mrs Nithya Putumbaka on 1 July 2012 (1 page) |
2 October 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Director's details changed for Mrs Nithya Putumbaka on 1 July 2012 (2 pages) |
2 October 2012 | Secretary's details changed for Mrs Nithya Putumbaka on 1 July 2012 (1 page) |
2 October 2012 | Director's details changed for Mrs Nithya Putumbaka on 1 July 2012 (2 pages) |
27 February 2012 | Appointment of Mr Raja Sekhar Yaramosu as a director (2 pages) |
27 February 2012 | Appointment of Mr Raja Sekhar Yaramosu as a director (2 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 January 2012 | Registered office address changed from Suite B3 New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from Suite B3 New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 31 January 2012 (1 page) |
9 September 2011 | Director's details changed for Mrs Anitha Nagasree Myneni on 6 April 2011 (2 pages) |
9 September 2011 | Director's details changed for Mrs Anitha Nagasree Myneni on 6 April 2011 (2 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Director's details changed for Mrs Anitha Nagasree Myneni on 6 April 2011 (2 pages) |
9 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Appointment of Mrs Anitha Nagasree Myneni as a director (2 pages) |
6 September 2011 | Appointment of Mrs Anitha Nagasree Myneni as a director (2 pages) |
11 April 2011 | Registered office address changed from 119, Empire House Empire Way Wembley Middlesex HA9 0EW on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from 119, Empire House Empire Way Wembley Middlesex HA9 0EW on 11 April 2011 (1 page) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
13 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Termination of appointment of Raja Yaramosu as a director (1 page) |
8 December 2010 | Termination of appointment of Anitha Myneni as a director (1 page) |
8 December 2010 | Termination of appointment of Raja Yaramosu as a director (1 page) |
8 December 2010 | Termination of appointment of Anitha Myneni as a director (1 page) |
8 December 2010 | Appointment of Mrs Nithya Putumbaka as a director (2 pages) |
8 December 2010 | Appointment of Mrs Nithya Putumbaka as a director (2 pages) |
30 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
16 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
16 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
16 October 2009 | Statement of capital following an allotment of shares on 1 October 2009
|
14 October 2009 | Appointment of Mr Raja Sekhar Yaramosu as a director (2 pages) |
14 October 2009 | Appointment of Mrs Anitha Nagasree Myneni as a director (2 pages) |
14 October 2009 | Appointment of Mr Raja Sekhar Yaramosu as a director (2 pages) |
14 October 2009 | Appointment of Mrs Anitha Nagasree Myneni as a director (2 pages) |
13 October 2009 | Termination of appointment of Nithya Putumbaka as a director (1 page) |
13 October 2009 | Termination of appointment of Srinivasa Nutalapati as a secretary (1 page) |
13 October 2009 | Termination of appointment of Nithya Putumbaka as a director (1 page) |
13 October 2009 | Appointment of Mrs Nithya Putumbaka as a secretary (1 page) |
13 October 2009 | Termination of appointment of Srinivasa Nutalapati as a secretary (1 page) |
13 October 2009 | Appointment of Mrs Nithya Putumbaka as a secretary (1 page) |
9 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
9 September 2009 | Return made up to 06/09/09; full list of members (3 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 12 mortlake road ilford essex IG1 2SX united kingdom (1 page) |
28 May 2009 | Registered office changed on 28/05/2009 from 12 mortlake road ilford essex IG1 2SX united kingdom (1 page) |
24 February 2009 | Director's change of particulars / nithya putumbaka / 24/02/2009 (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 14 elstree gardens ilford IG1 2QQ (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 14 elstree gardens ilford IG1 2QQ (1 page) |
24 February 2009 | Director's change of particulars / nithya putumbaka / 24/02/2009 (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 12 mortlake road ilford essex IG1 2SX united kingdom (1 page) |
24 February 2009 | Director's change of particulars / nithya putumbaka / 24/02/2008 (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 12 mortlake road ilford essex IG1 2SX united kingdom (1 page) |
24 February 2009 | Director's change of particulars / nithya putumbaka / 24/02/2008 (1 page) |
5 January 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
18 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
18 September 2008 | Return made up to 06/09/08; full list of members (3 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Secretary resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
6 September 2007 | Incorporation (14 pages) |
6 September 2007 | Incorporation (14 pages) |