Newcastle Upon Tyne
Tyne & Wear
NE4 9PQ
Secretary Name | Mr Suresh Sastry |
---|---|
Status | Current |
Appointed | 15 February 2022(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | The Beacon Westgate Road Newcastle Upon Tyne Tyne & Wear NE4 9PQ |
Director Name | Suresh Sastry |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Role | Business Consultant |
Country of Residence | India |
Correspondence Address | 43 Belvedere Gardens Benton Newcastle Upon Tyne Tyne & Wear NE12 9PG |
Secretary Name | Suresh Sastry |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Role | Business Consultant |
Country of Residence | India |
Correspondence Address | 8, Palatine Place, Gateshead 8, Palatine Place Gateshead Tyne And Wear NE11 9SR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2008(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts Wd6 3ew WD6 3EW |
Website | ciensys.com |
---|
Registered Address | The Beacon Westgate Road Newcastle Upon Tyne Tyne & Wear NE4 9PQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Prakash Sastry & Extensa 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 23 March 2024 (1 month ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 1 week from now) |
20 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
---|---|
23 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
28 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
28 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
28 June 2018 | Notification of Suresh Sastry as a person with significant control on 24 June 2018 (2 pages) |
28 June 2018 | Withdrawal of a person with significant control statement on 28 June 2018 (2 pages) |
1 May 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
15 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
17 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
26 April 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
28 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
13 August 2015 | Secretary's details changed for Suresh Sastry on 1 August 2015 (1 page) |
13 August 2015 | Secretary's details changed for Suresh Sastry on 1 August 2015 (1 page) |
13 August 2015 | Director's details changed for Prakash Sastry on 1 August 2015 (2 pages) |
13 August 2015 | Secretary's details changed for Suresh Sastry on 1 August 2015 (1 page) |
13 August 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 August 2015 | Director's details changed for Prakash Sastry on 1 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Prakash Sastry on 1 August 2015 (2 pages) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
6 September 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Registered office address changed from 8 Palatine Place Dunston Gateshead Tyne and Wear NE11 9SR on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from 8 Palatine Place Dunston Gateshead Tyne and Wear NE11 9SR on 16 August 2013 (1 page) |
16 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
16 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
26 June 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
6 October 2011 | Company name changed extensa LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Company name changed extensa LIMITED\certificate issued on 06/10/11
|
23 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Registered office address changed from 43 Beaufront House Belvedere Gardens Newcastle upon Tyne Newcastle NE12 9PG on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from 43 Beaufront House Belvedere Gardens Newcastle upon Tyne Newcastle NE12 9PG on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from 43 Beaufront House Belvedere Gardens Newcastle upon Tyne Newcastle NE12 9PG on 3 August 2011 (2 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
27 July 2011 | Accounts for a dormant company made up to 31 July 2010 (3 pages) |
10 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Suresh Sastry on 25 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Prakash Sastry on 25 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Suresh Sastry on 25 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Prakash Sastry on 25 July 2010 (2 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
23 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
1 November 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
1 November 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (4 pages) |
20 November 2008 | Director appointed prakash sastry (2 pages) |
20 November 2008 | Director and secretary appointed suresh sastry (2 pages) |
20 November 2008 | Director and secretary appointed suresh sastry (2 pages) |
20 November 2008 | Director appointed prakash sastry (2 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
30 July 2008 | Secretary appointed suresh sastry (2 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page) |
30 July 2008 | Secretary appointed suresh sastry (2 pages) |
28 July 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
28 July 2008 | Appointment terminated secretary qa registrars LIMITED (1 page) |
28 July 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
28 July 2008 | Appointment terminated director qa nominees LIMITED (1 page) |
25 July 2008 | Incorporation (16 pages) |
25 July 2008 | Incorporation (16 pages) |