General information

Name:

Kalidindi Ltd

Office Address:

C/o Clarke Bell Limited 3rd Floor The Pinnacle 73 King Street M2 4NG Manchester

Number: 07092944

Incorporation date: 2009-12-02

Dissolution date: 2021-11-16

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Kalidindi began its business in 2009 as a Private Limited Company under the ID 07092944. This firm's head office was situated in Manchester at C/o Clarke Bell Limited 3rd Floor The Pinnacle. The Kalidindi Limited firm had been offering its services for 12 years.

Raju K. and Indumathi P. were registered as the company's directors and were running the company from 2009 to 2021.

Executives who had control over the firm were as follows: Indumathu P. owned 1/2 or less of company shares. Venkata K. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Raju K.

Role: Director

Appointed: 02 December 2009

Latest update: 17 December 2023

Indumathi P.

Role: Director

Appointed: 02 December 2009

Latest update: 17 December 2023

People with significant control

Indumathu P.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Venkata K.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 06 June 2021
Confirmation statement last made up date 23 May 2020
Annual Accounts 16 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 16 November 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 November 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 11 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 11 December 2012
Annual Accounts 20 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

17 Rotary Gardens Watling Street

Post code:

ME7 2AB

City / Town:

Gillingham

HQ address,
2013

Address:

17 Rotary Gardens Watling Street

Post code:

ME7 2AB

City / Town:

Gillingham

HQ address,
2014

Address:

17 Rotary Gardens Watling Street

Post code:

ME7 2AB

City / Town:

Gillingham

HQ address,
2015

Address:

17 Rotary Gardens Watling Street

Post code:

ME7 2AB

City / Town:

Gillingham

HQ address,
2016

Address:

17 Rotary Gardens Watling Street

Post code:

ME7 2AB

City / Town:

Gillingham

Accountant/Auditor,
2014 - 2013

Name:

Aggarwal & Co Limited

Address:

5 London Road Rainham

Post code:

ME8 7RG

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 68320 : Management of real estate on a fee or contract basis
  • 86101 : Hospital activities
11
Company Age

Closest Companies - by postcode