Bradford
BD1 3AZ
Secretary Name | Mr Venkata Srinivasa Padma Rao Mysore |
---|---|
Status | Closed |
Appointed | 05 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Eldon Place Bradford BD1 3AZ |
Website | itmatchpoint.com |
---|
Registered Address | Cleveland Park Care Home Cleveland Park Care Home Cleveland Road North Shields NE29 0NW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
100 at £1 | Venkata Srinivasa Padma Rao Mysore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,107 |
Cash | £26,887 |
Current Liabilities | £22,380 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2017 | Application to strike the company off the register (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 March 2017 | Registered office address changed from C/O Ashlink Accountants 9 Blueprint Commercial Centre Imperial Way Watford WD24 4JP to Cleveland Park Care Home Cleveland Park Care Home Cleveland Road North Shields NE29 0NW on 13 March 2017 (1 page) |
3 February 2017 | Elect to keep the directors' residential address register information on the public register (1 page) |
20 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
20 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 April 2015 | Registered office address changed from 1-3 Hazel House Lancelot Road Wembley Brent Middlesex HA0 2AL to C/O Ashlink Accountants 9 Blueprint Commercial Centre Imperial Way Watford WD24 4JP on 18 April 2015 (1 page) |
5 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
24 June 2014 | Registered office address changed from Hazel House 1-3 Lancelot Road Wembley Brent London Haq 2Al on 24 June 2014 (2 pages) |
29 April 2014 | Registered office address changed from 10 Eldon Place Bradford BD1 3AZ on 29 April 2014 (2 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
8 November 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
5 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2012 | Incorporation (25 pages) |