Sunderland Enterprise Park
Sunderland
SR5 2TA
Director Name | Mr Vishnu Vardhan Putumbaka |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Business |
Correspondence Address | 48 Shepherds Walk Bradley Stoke Bristol Avon BS32 9AY |
Secretary Name | Mr Vishnu Vardhan Putumbaka |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 15 December 2008(same day as company formation) |
Role | Business |
Correspondence Address | 48 Shepherds Walk Bradley Stoke Bristol BS32 9AY |
Director Name | Mrs Anitha Nagasree Myneni |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 August 2009(7 months, 4 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2010) |
Role | IT Professional |
Country of Residence | United Kingdom |
Correspondence Address | 48 Shepherds Walk Bradley Stoke Bristol BS32 9AY |
Director Name | Mr Raja Sekhar Yaramosu |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 November 2009(11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 May 2010) |
Role | Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mortlake Road Ilford Essex IG1 2SX |
Director Name | Mr Venkata Ramana Reddy Sanikommu |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2014(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 12 November 2021) |
Role | Consultanct |
Country of Residence | England |
Correspondence Address | North East Bic Wearfield Sunderland Enterprise Park Sunderland SR5 2TA |
Registered Address | North East Bic Wearfield Sunderland Enterprise Park Sunderland SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £161 |
Cash | £32 |
Current Liabilities | £2,901 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 11 December 2020 (3 years, 4 months ago) |
---|---|
Next Return Due | 25 December 2021 (overdue) |
9 December 2021 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2021 | Cessation of Venkata Ramana Reddy Sanikommu as a person with significant control on 1 January 2020 (1 page) |
25 November 2021 | Termination of appointment of Venkata Ramana Reddy Sanikommu as a director on 12 November 2021 (1 page) |
25 November 2021 | Registered office address changed from Unit J8, Jupiter House Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA to North East Bic Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 25 November 2021 (1 page) |
20 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
16 November 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
12 November 2018 | Notification of Venkata Ramana Reddy Sanikommu as a person with significant control on 6 April 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 October 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
13 October 2017 | Micro company accounts made up to 31 December 2016 (1 page) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
20 December 2014 | Appointment of Mr Venkata Ramana Reddy Sanikommu as a director on 1 December 2014 (2 pages) |
20 December 2014 | Appointment of Mr Venkata Ramana Reddy Sanikommu as a director on 1 December 2014 (2 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
8 July 2014 | Registered office address changed from Suite 401 1 Alie Street London E1 8DE on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Suite 401 1 Alie Street London E1 8DE on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from Suite 401 1 Alie Street London E1 8DE on 8 July 2014 (1 page) |
8 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Director's details changed for Mr Vishnu Vardhan Putumbaka on 1 February 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Vishnu Vardhan Putumbaka on 1 February 2012 (2 pages) |
9 October 2012 | Registered office address changed from Suite 508 1 Alie Street London E1 8DE on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Suite 508 1 Alie Street London E1 8DE on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Suite 508 1 Alie Street London E1 8DE on 9 October 2012 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
13 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
8 July 2010 | Registered office address changed from 12 Mortlake Road Ilford Essex IG1 2SX United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 12 Mortlake Road Ilford Essex IG1 2SX United Kingdom on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 12 Mortlake Road Ilford Essex IG1 2SX United Kingdom on 8 July 2010 (1 page) |
7 July 2010 | Termination of appointment of Vishnu Putumbaka as a secretary (1 page) |
7 July 2010 | Termination of appointment of Vishnu Putumbaka as a secretary (1 page) |
10 June 2010 | Appointment of Mr Vishnu Vardhan Putumbaka as a director (2 pages) |
10 June 2010 | Appointment of Mr Vishnu Vardhan Putumbaka as a director (2 pages) |
9 June 2010 | Termination of appointment of Raja Yaramosu as a director (1 page) |
9 June 2010 | Termination of appointment of Anitha Myneni as a director (1 page) |
9 June 2010 | Termination of appointment of Raja Yaramosu as a director (1 page) |
9 June 2010 | Termination of appointment of Anitha Myneni as a director (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 November 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Registered office address changed from 48 Shepherds Walk Bradley Stoke Bristol BS32 9AY Uk on 30 November 2009 (1 page) |
30 November 2009 | Secretary's details changed for Mr Vishnu Vardhan Putumbaka on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mrs Anitha Nagasree Myneni on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Registered office address changed from 48 Shepherds Walk Bradley Stoke Bristol BS32 9AY Uk on 30 November 2009 (1 page) |
30 November 2009 | Director's details changed for Mrs Anitha Nagasree Myneni on 30 November 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Mr Vishnu Vardhan Putumbaka on 30 November 2009 (1 page) |
12 November 2009 | Termination of appointment of Vishnu Putumbaka as a director (1 page) |
12 November 2009 | Appointment of Mr Raja Sekhar Yaramosu as a director (2 pages) |
12 November 2009 | Appointment of Mr Raja Sekhar Yaramosu as a director (2 pages) |
12 November 2009 | Termination of appointment of Vishnu Putumbaka as a director (1 page) |
11 August 2009 | Director appointed mrs anitha nagasree myneni (1 page) |
11 August 2009 | Director appointed mrs anitha nagasree myneni (1 page) |
30 July 2009 | Secretary's change of particulars / vishnu putumbaka / 09/07/2009 (2 pages) |
30 July 2009 | Secretary's change of particulars / vishnu putumbaka / 09/07/2009 (2 pages) |
30 July 2009 | Director's change of particulars / vishnu putumbaka / 09/07/2009 (2 pages) |
30 July 2009 | Director's change of particulars / vishnu putumbaka / 09/07/2009 (2 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 90` great south west road hounslow middlesex TW4 7NF united kingdom (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 90` great south west road hounslow middlesex TW4 7NF united kingdom (1 page) |
15 December 2008 | Incorporation (13 pages) |
15 December 2008 | Incorporation (13 pages) |