Dattagalli
Mysore 570023
Karnataka
India
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr Ian George Andow |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 October 2010) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales |
Director Name | Alfred Grainger |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 6 months (resigned 30 September 2010) |
Role | Ceo Infinitas Learning |
Country of Residence | United Kingdom |
Correspondence Address | Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales |
Secretary Name | Edward Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | Rickerbys Llp Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Director Name | Mr Clive Malcolm Hay-Smith |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(10 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales |
Director Name | Mr Martyn Anthony Leese |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(10 months after company formation) |
Appointment Duration | 2 years (resigned 15 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH Wales |
Director Name | Prof Manchukondanahalli Hiriyanna Dhananjaya |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 02 December 2012(3 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 08 January 2024) |
Role | Chairman, Excelsoft Technologies Private Limited |
Country of Residence | India |
Correspondence Address | No. 4 Sukanya Near Netaji Circle Dattagalli Mysore 570023 Karnataka India |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2009(same day as company formation) |
Correspondence Address | Pellipar House, 1st Floor 9 Cloak Lane London EC4R 2RU |
Secretary Name | Rickerbys Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2012(2 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 25 June 2012) |
Correspondence Address | Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1YD Wales |
Telephone | 01242 278601 |
---|---|
Telephone region | Cheltenham |
Registered Address | 3rd Floor Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1.2m at £1 | Excelsoft Technologies Private LTD 99.91% Ordinary B |
---|---|
1000 at £1 | Excelsoft Technologies Private LTD 0.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£5,400 |
Current Liabilities | £5,400 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
23 August 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
20 December 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
16 December 2022 | Change of details for Excelsoft Technologies Pvt Ltd as a person with significant control on 24 November 2022 (2 pages) |
15 December 2022 | Confirmation statement made on 2 December 2022 with updates (5 pages) |
15 December 2022 | Director's details changed for Professor Manchukondanahalli Dhananjaya on 24 November 2022 (2 pages) |
15 December 2022 | Director's details changed for Sudhanva Dhananjaya on 24 November 2022 (2 pages) |
3 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 March 2021 (5 pages) |
7 October 2021 | Director's details changed for Dhananjay Manchukondanahalli on 6 October 2021 (2 pages) |
30 March 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
18 January 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
6 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
4 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Auditor's resignation (2 pages) |
11 December 2013 | Auditor's resignation (2 pages) |
5 December 2013 | Auditor's resignation (1 page) |
5 December 2013 | Auditor's resignation (1 page) |
25 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
25 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (14 pages) |
7 May 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (14 pages) |
7 May 2013 | Annual return made up to 2 December 2012 with a full list of shareholders (14 pages) |
26 April 2013 | Appointment of Dhananjay Manchukondanahalli as a director (3 pages) |
26 April 2013 | Director's details changed for Sudhanva Dhananjaya on 2 December 2012 (3 pages) |
26 April 2013 | Director's details changed for Sudhanva Dhananjaya on 2 December 2012 (3 pages) |
26 April 2013 | Appointment of Dhananjay Manchukondanahalli as a director (3 pages) |
26 April 2013 | Director's details changed for Sudhanva Dhananjaya on 2 December 2012 (3 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2012 | Termination of appointment of Clive Hay-Smith as a director (1 page) |
26 October 2012 | Termination of appointment of Martyn Leese as a director (1 page) |
26 October 2012 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH on 26 October 2012 (1 page) |
26 October 2012 | Termination of appointment of Clive Hay-Smith as a director (1 page) |
26 October 2012 | Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH on 26 October 2012 (1 page) |
26 October 2012 | Termination of appointment of Martyn Leese as a director (1 page) |
20 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 June 2012 | Termination of appointment of Rickerbys Llp as a secretary (1 page) |
27 June 2012 | Termination of appointment of Rickerbys Llp as a secretary (1 page) |
31 May 2012 | Termination of appointment of Edward Davies as a secretary (1 page) |
31 May 2012 | Termination of appointment of Edward Davies as a secretary (1 page) |
31 May 2012 | Appointment of Rickerbys Llp as a secretary (2 pages) |
31 May 2012 | Appointment of Rickerbys Llp as a secretary (2 pages) |
24 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (15 pages) |
24 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (15 pages) |
24 January 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (15 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (15 pages) |
11 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (15 pages) |
11 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (15 pages) |
14 October 2010 | Termination of appointment of Alfred Grainger as a director (1 page) |
14 October 2010 | Termination of appointment of Ian Andow as a director (1 page) |
14 October 2010 | Appointment of Mr Martyn Anthony Leese as a director (2 pages) |
14 October 2010 | Termination of appointment of Ian Andow as a director (1 page) |
14 October 2010 | Termination of appointment of Alfred Grainger as a director (1 page) |
14 October 2010 | Appointment of Mr Clive Malcolm Hay-Smith as a director (2 pages) |
14 October 2010 | Appointment of Mr Martyn Anthony Leese as a director (2 pages) |
14 October 2010 | Appointment of Mr Clive Malcolm Hay-Smith as a director (2 pages) |
12 July 2010 | Change of name notice (2 pages) |
12 July 2010 | Company name changed cyclonehaven LIMITED\certificate issued on 12/07/10
|
12 July 2010 | Company name changed cyclonehaven LIMITED\certificate issued on 12/07/10
|
12 July 2010 | Change of name notice (2 pages) |
18 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 19 April 2010
|
14 May 2010 | Appointment of Sudhanva Dhananjaya as a director (3 pages) |
14 May 2010 | Appointment of Sudhanva Dhananjaya as a director (3 pages) |
4 May 2010 | Resolutions
|
4 May 2010 | Resolutions
|
20 April 2010 | Appointment of Edward Davies as a secretary (3 pages) |
20 April 2010 | Appointment of Edward Davies as a secretary (3 pages) |
14 April 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
14 April 2010 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
13 April 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 13 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
13 April 2010 | Registered office address changed from Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 13 April 2010 (2 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
13 April 2010 | Appointment of Ian George Andow as a director (3 pages) |
13 April 2010 | Termination of appointment of David Pudge as a director (2 pages) |
13 April 2010 | Appointment of Ian George Andow as a director (3 pages) |
13 April 2010 | Appointment of Alfred Grainger as a director (3 pages) |
13 April 2010 | Termination of appointment of David Pudge as a director (2 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 31 March 2010
|
13 April 2010 | Appointment of Alfred Grainger as a director (3 pages) |
13 April 2010 | Termination of appointment of Adrian Levy as a director (2 pages) |
2 December 2009 | Incorporation (51 pages) |
2 December 2009 | Incorporation (51 pages) |