Company Information for PROTOSOFT TECHNOLOGIES UK LIMITED
10 RAVENINGS PARADE, GOODMAYES ROAD, GOODMAYES ILFORD, ESSEX, IG3 9NR,
|
Company Registration Number
04352383
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
PROTOSOFT TECHNOLOGIES UK LIMITED | ||||
Legal Registered Office | ||||
10 RAVENINGS PARADE GOODMAYES ROAD GOODMAYES ILFORD ESSEX IG3 9NR Other companies in IG3 | ||||
Previous Names | ||||
|
Company Number | 04352383 | |
---|---|---|
Company ID Number | 04352383 | |
Date formed | 2002-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-01-31 | |
Account next due | 2017-10-31 | |
Latest return | 2017-01-06 | |
Return next due | 2018-01-20 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-03-12 13:14:45 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
VINEELA REDDY MADDI |
||
VIJAY MOHAN SIVVAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BAGARU KULASEKHAR DILIP BABU |
Company Secretary | ||
ARVIND KUMAR MAGANTY |
Director | ||
VIJAY MOHAN SIVVAM |
Director | ||
SELVARAJAH PIRATHAS |
Company Secretary | ||
BAGARU KULASEKHAR DILIP BABU |
Director | ||
THAMMANNA KALLURI |
Company Secretary | ||
SURESH KONERU |
Director | ||
YESU JEEVAN ATLURI |
Company Secretary | ||
APEX COMPANY SERVICES LIMITED |
Nominated Secretary | ||
APEX NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Vijay Mohan Sivvam on 2010-02-05 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION FULL | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
363a | Return made up to 14/01/09; full list of members | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/10/06 FROM: 60 COWBRIDGE LANE BARKING ESSEX IG11 8LH | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 166 A PINNER ROAD HARROW MIDDLESEX HA1 4JJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 31/01/03--------- £ SI 99@1 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 85 GLADSTONE AVENUE MANOR PARK LONDON E12 6NR | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/06/03 FROM: TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED ANDHRA STORES LIMITED CERTIFICATE ISSUED ON 09/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED ANDHRA EUROPE LIMITED CERTIFICATE ISSUED ON 13/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/01/02 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-02-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 11,402 |
Other Creditors Due Within One Year | 2012-02-01 | £ 3,321 |
Provisions For Liabilities Charges | 2012-02-01 | £ 0 |
Taxation Social Security Due Within One Year | 2012-02-01 | £ 1,899 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROTOSOFT TECHNOLOGIES UK LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 1,214 |
Current Assets | 2012-02-01 | £ 6,655 |
Debtors | 2012-02-01 | £ 5,441 |
Fixed Assets | 2012-02-01 | £ 3,919 |
Shareholder Funds | 2012-02-01 | £ 828 |
Stocks Inventory | 2012-02-01 | £ 0 |
Tangible Fixed Assets | 2012-02-01 | £ 3,919 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as PROTOSOFT TECHNOLOGIES UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |