Company Information for ANANTHA LIMITED
BALTIC HOUSE, 4 & 5 BALTIC STREET EAST, LONDON, EC1Y 0UJ,
|
Company Registration Number
04981632
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANANTHA LIMITED | |
Legal Registered Office | |
BALTIC HOUSE 4 & 5 BALTIC STREET EAST LONDON EC1Y 0UJ Other companies in HA9 | |
Company Number | 04981632 | |
---|---|---|
Company ID Number | 04981632 | |
Date formed | 2003-12-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-05 07:46:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANANTHA AEROSPACE ENGINEERING PRIVATE LIMITED | Plot No.50/A S V Coop Industrial Estate Balanagar Hyderabad Telangana 500037 | ACTIVE | Company formed on the 2015-01-01 | |
ANANTHA AYURVEDIC HEALTH CARE PTE. LTD. | YISHUN STREET 71 Singapore 760716 | Active | Company formed on the 2008-09-13 | |
ANANTHA AYURVEDA ACADEMY | BUFFALO ROAD Singapore 210661 | Dissolved | Company formed on the 2010-06-20 | |
ANANTHA BALAJI TEXTILES PRIVATE LIMITED | D. NO.46/1A1 POTHAVARAM VILLAGE KAMMAVARIPALEM ROAD CHILAKALURIPET MANDALAM GUNTUR DIST Andhra Pradesh 522616 | ACTIVE | Company formed on the 2012-02-09 | |
ANANTHA BIOTECHNOLOGIES & ALLIED INDUSTRIES PRIVATE LIMITED | 1-792-A OPP: DPO RAMNAGAR EXTENSION RUDRAMPET ANANTAPUR Andhra Pradesh 515004 | ACTIVE | Company formed on the 2009-07-24 | |
ANANTHA CITY DIGITAL COMMUNICATION NETWORK PRIVATE LIMITED | 18/251 RAILWAY FEEDER ROAD Anantapur Andhra Pradesh 515001 | ACTIVE | Company formed on the 2014-07-02 | |
ANANTHA COMPUTER SERVICES PRIVATE LIMITED | 42 PATTALAMMAGUDI ROAD BASAVANGUDI BANGALORE-4. BASAVANGUDI BANGALORE Karnataka 560004 | STRIKE OFF | Company formed on the 1988-05-17 | |
ANANTHA CREATIONS PRIVATE LIMITED | CHINNAPPA MANSION II FLOOR WEST PARK ROAD 8TH CROSS MALLESWARAM BANGALORE BANGALORE Karnataka 560012 | DORMANT | Company formed on the 1989-08-22 | |
ANANTHA CYBERTECH (UK) LIMITED | C/O D M PATEL, BALTIC HOUSE 4 & 5 BALTIC STREET EAST LONDON EC1Y 0UJ | Liquidation | Company formed on the 2011-09-08 | |
ANANTHA CYBER TECH PRIVATE LIMITED | H NO 8-9/11 PLOT NO 11 SAI ANURAG COLONY JANA CHAITANYA HOUSING BOARD BACHUPALLY RANGAREDDY Telangana 500090 | ACTIVE | Company formed on the 2011-06-08 | |
ANANTHA DIAMOND WHOLESALE PTY LTD | Active | Company formed on the 2020-09-11 | ||
ANANTHA E-BUSINESS PRIVATE LIMITED | Ploot No-82 Third Floor Rajendra Nagar DDA Site-1 Shankar Road Delhi Delhi 110005 | Active | Company formed on the 2015-07-21 | |
ANANTHA ENTERPRISES | NORTH BRIDGE ROAD Singapore 179094 | Dissolved | Company formed on the 2008-09-10 | |
ANANTHA FARMS LLC | 2910 PANHANDLE DR ROCKWALL TX 75087 | Active | Company formed on the 2022-07-20 | |
ANANTHA FINANCE PVT LTD. | PANNAI BUNGLO SIVAPURAM SAKKOTTAI (P.O.) KUMBAKONAM THANJAVUR DT. THANJAVUR DT. Tamil Nadu | STRIKE OFF | Company formed on the 1988-07-21 | |
ANANTHA FOOD GRAINS PRIVATE LIMITED | 6/68 NORTH STREET OTTANATHAM VILLAGE TUTICORIN Tamil Nadu 628302 | ACTIVE | Company formed on the 2010-08-20 | |
ANANTHA FRANCHISE & MARKETING PRIVATE LIMITED | 1-1-17/B JAWAHAR NAGAR RTC X ROAD CHIKKADPALLY HYDERABAD Telangana 500028 | ACTIVE | Company formed on the 2011-05-10 | |
ANANTHA GENERAL SERVICE | WOODLANDS STREET 82 Singapore 730820 | Dissolved | Company formed on the 2009-06-09 | |
ANANTHA GROUP LLC | 2910 PANHANDLE DR ROCKWALL TX 75087 | Active | Company formed on the 2023-01-06 | |
ANANTHA HORTICULTURE PRIVATE LIMITED | ANNAPURNA APTS PLOT NO 201 HNO 8-2-693-2-1A -1B MITHILA NAGAR COLONY ROAD NO 12 BANJARA HILLS HYDERABAD Telangana 500034 | ACTIVE | Company formed on the 2007-02-15 |
Officer | Role | Date Appointed |
---|---|---|
NARAHARI KUMAR VUPPALA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SRIDEVI AITHA |
Company Secretary | ||
SRIDEVI AITHA |
Director | ||
PIYUSH SANGANI |
Director | ||
RACHANA SOMAIYA |
Director | ||
MADHURI VIATLA |
Company Secretary | ||
VIJAY VIATLA |
Director | ||
VIJAY VIATLA |
Company Secretary | ||
MADHURI VIATLA |
Director | ||
RAMACHANDRA RAO VIATLA |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANANTHA CYBERTECH (UK) LIMITED | Director | 2018-04-03 | CURRENT | 2011-09-08 | Liquidation | |
QUIKKA LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2017 FROM PO BOX HA9 0PA ANANTHA LIMITED 13TH FLOOR, YORK HOUSE EMPIRE WAY WEMBLEY HA9 0PA ENGLAND | |
TM01 | TERMINATE DIR APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2017 FROM ANANTHA LIMITED 14TH FLOOR, YORK HOUSE EMPIRE WAY WEMBLEY HA9 0PA ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SRIDEVI AITHA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SRIDEVI AITHA | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SRIDEVI AITHA / 23/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARAHARI KUMAR VUPPALA / 23/03/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SRIDEVI AITHA / 23/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2017 FROM 13TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NARAHARI KUMAR VUPPALA / 01/04/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SRIDEVI AITHA / 01/04/2014 | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS SRIDEVI AITHA | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIYUSH SANGANI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHANA SOMAIYA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHANA SANGANI / 24/01/2013 | |
AP01 | DIRECTOR APPOINTED MRS RACHANA SANGANI | |
AP01 | DIRECTOR APPOINTED MR PIYUSH SANGANI | |
AR01 | 02/12/12 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 14TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA UNITED KINGDOM | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2011 FROM 1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0NP UNITED KINGDOM | |
AR01 | 02/12/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MADHURI VIATLA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIJAY VIATLA | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 89 CARLTON AVENUE EAST WEMBLEY MIDDLESEX HA9 8LZ UNITED KINGDOM | |
AA | 30/11/09 TOTAL EXEMPTION FULL | |
AR01 | 02/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/2009 FROM FLAT 25 ROXBOROUGH HEIGHTS COLLEGE ROAD HARROW MIDDLESEX HA1 1GN | |
AP03 | SECRETARY APPOINTED MRS SRIDEVI AITHA | |
AP01 | DIRECTOR APPOINTED MR NARAHARI KUMAR VUPPALA | |
AA01 | CURRSHO FROM 31/01/2010 TO 30/11/2009 | |
225 | CURREXT FROM 30/09/2009 TO 31/01/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / VIJAY VIATLA / 12/11/2006 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 3 GEOFFREY AVENUE LEEK STAFFORDSHIRE ST13 5PQ | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/04 FROM: FLAT 11 PRIORY MEWS 19-21 PRIORY ROAD SHEFFIELD S7 1LW | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2017-10-09 |
Appointmen | 2017-10-09 |
Deemed Con | 2017-08-31 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | CHESTERFIELD INVESTMENTS (NO.5) LIMITED | |
RENT DEPOSIT DEED | Outstanding | CHESTERFIELD INVESTMENTS (NO.5) LIMITED |
Creditors Due Within One Year | 2011-12-01 | £ 34,313 |
---|
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 ANANTHA LIMITED
Called Up Share Capital | 2011-12-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 10,545 |
Current Assets | 2011-12-01 | £ 22,048 |
Debtors | 2011-12-01 | £ 11,503 |
Tangible Fixed Assets | 2011-12-01 | £ 12,380 |
Debtors and other cash assets
ANANTHA LIMITED owns 4 domain names.
anantha.co.uk rec247.co.uk rent-a-tutor.co.uk rentatutor.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ANANTHA LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | ANANTHA LIMITED | Event Date | 2017-10-09 |
Initiating party | Event Type | Appointmen | |
Defending party | ANANTHA LIMITED | Event Date | 2017-10-09 |
Company Number: 04981632 Name of Company: ANANTHA LIMITED Nature of Business: Computer Consultants Type of Liquidation: Creditors' Voluntary Liquidation Registered office: BALTIC HOUSE, 4 & 5 BALTIC S… | |||
Initiating party | Event Type | Deemed Consent | |
Defending party | ANANTHA LIMITED | Event Date | 2017-08-31 |
NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 that the Director of the above-named Company is seeking deemed consent from creditors on the nomination of a Liquidator. A resolution to wind up the Company is to be considered on 18 September 2017. The decision date for any objections to be made to this proposed decision is 18 September 2017. In order to object to the proposed decision a creditor must have delivered a notice, stating that the creditor so objects, to the Director not later than 23.59 hours on the decision date. If less than the appropriate number (10% in value) of relevant creditors (defined as those who would be entitled to vote in a decision procedure, if the decision had been sought in that way) object to the proposed decision, the creditors are to be treated as having made the proposed decision. Devdutt Patel of Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the decision date, will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. The notice of objection must be delivered together with a proof in respect of the creditors claim in accordance with the Rules failing which the objection will be disregarded. Proofs should be delivered to D M Patel, Baltic House, 4 & 5 Baltic Street East, London EC1Y. A creditor who has opted out from receiving notices may nevertheless make an objection if the creditor provides a proof of debt in the requisite time frame. The Director of the Company, before the decision date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, is required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Companys creditors. It is the conveners responsibility to aggregate any objections to see if the threshold is met for the decision to be taken as not having been made. If the threshold is met the deemed consent procedure will terminate and a physical meeting will be convened and held to seek a decision on the nomination Narahari Kumar Vuppala : Nominated Liquidator: Devdutt Patel (IP Numbers: 8668), D M Patel &Co, Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ. Further information is available from Devdutt Patel on +44 20 7430 9697 or at dev@devpatel.demon.co.uk. | |||
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. |