ACCELERATORINDIA LIMITED

Register to unlock more data on OkredoRegister

ACCELERATORINDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06652483

Incorporation date

22/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

1 Market Hill, Royston, Hertfordshire SG8 9JLCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2008)
dot icon12/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/06/2023
First Gazette notice for voluntary strike-off
dot icon20/06/2023
Application to strike the company off the register
dot icon27/04/2023
Termination of appointment of David Robert Pollock as a director on 2023-04-24
dot icon22/11/2022
Micro company accounts made up to 2022-07-31
dot icon26/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon11/08/2021
Micro company accounts made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon16/04/2021
Micro company accounts made up to 2020-07-31
dot icon02/10/2020
Confirmation statement made on 2020-07-09 with no updates
dot icon02/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon09/07/2019
Confirmation statement made on 2019-07-09 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon13/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon31/05/2018
Micro company accounts made up to 2017-07-31
dot icon04/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon31/07/2017
Withdrawal of a person with significant control statement on 2017-07-31
dot icon31/07/2017
Notification of Shailendra Vyakarnam as a person with significant control on 2016-04-06
dot icon31/07/2017
Notification of Uday Prabhakar Phadke as a person with significant control on 2016-04-06
dot icon28/07/2017
Termination of appointment of Richard Peter Cawdell as a director on 2017-01-15
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/08/2016
Confirmation statement made on 2016-07-22 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/08/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon25/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon21/08/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/12/2013
Appointment of Mr Richard Peter Cawdell as a director
dot icon13/08/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon13/05/2013
Termination of appointment of Rosalind Abrahams as a director
dot icon28/02/2013
Total exemption small company accounts made up to 2012-07-31
dot icon01/08/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon25/06/2012
Director's details changed for Mr Arun Prasath Muthirulan on 2012-06-25
dot icon28/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/08/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon05/08/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon17/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon11/08/2009
Return made up to 22/07/09; full list of members
dot icon30/06/2009
Registered office changed on 30/06/2009 from unit 5 the maltings green drift royston herts SG8 5DY united kingdom
dot icon26/02/2009
Resolutions
dot icon12/02/2009
Director appointed david robert pollock
dot icon12/02/2009
Director appointed rosalind margaret abrahams
dot icon22/07/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
23.11K
-
0.00
-
-
2022
1
23.11K
-
0.00
-
-
2022
1
23.11K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

23.11K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cawdell, Richard Peter
Director
13/12/2013 - 15/01/2017
9
Abrahams, Rosalind Margaret
Director
01/12/2008 - 05/04/2013
4
Phadke, Uday Prabhakar, Dr
Director
22/07/2008 - Present
16
Pollock, David Robert
Director
01/12/2008 - 24/04/2023
9
Vyakarnam, Shailendra, Dr
Director
22/07/2008 - Present
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ACCELERATORINDIA LIMITED

ACCELERATORINDIA LIMITED is an(a) Dissolved company incorporated on 22/07/2008 with the registered office located at 1 Market Hill, Royston, Hertfordshire SG8 9JL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ACCELERATORINDIA LIMITED?

toggle

ACCELERATORINDIA LIMITED is currently Dissolved. It was registered on 22/07/2008 and dissolved on 12/09/2023.

Where is ACCELERATORINDIA LIMITED located?

toggle

ACCELERATORINDIA LIMITED is registered at 1 Market Hill, Royston, Hertfordshire SG8 9JL.

What does ACCELERATORINDIA LIMITED do?

toggle

ACCELERATORINDIA LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ACCELERATORINDIA LIMITED have?

toggle

ACCELERATORINDIA LIMITED had 1 employees in 2022.

What is the latest filing for ACCELERATORINDIA LIMITED?

toggle

The latest filing was on 12/09/2023: Final Gazette dissolved via voluntary strike-off.