South Harrow
Middlesex
HA2 8DG
Director Name | Mr Thayanantharaj Thamotharampillai |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2002(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 16 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Maple Avenue Harrow Middlesex HA2 8DG |
Secretary Name | Rawgan Maharajh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 August 2009) |
Role | Company Director |
Correspondence Address | 132 Pinner Road Harrow Middlesex HA1 4JE |
Director Name | Laura Mandelstam |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 1997) |
Role | Secretary |
Correspondence Address | 23 Maurice Walk London NW11 6JX |
Director Name | Leonad Mandelstam |
---|---|
Date of Birth | February 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 1997) |
Role | Importer |
Correspondence Address | 23 Maurice Walk London NW11 6JX |
Secretary Name | Laura Mandelstam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(17 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 August 1997) |
Role | Company Director |
Correspondence Address | 23 Maurice Walk London NW11 6JX |
Director Name | Anthony Constantine Joseph |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2001) |
Role | Accountant |
Correspondence Address | 17 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Candida Marilyn Joseph |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2001) |
Role | Personnel Manager |
Correspondence Address | 17 Furze Lane Purley Surrey CR8 3EJ |
Secretary Name | Candida Marilyn Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 1997(23 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 January 2001) |
Role | Personnel Manager |
Correspondence Address | 17 Furze Lane Purley Surrey CR8 3EJ |
Secretary Name | Shamini Thayanantharaj |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 31 January 2001(27 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 35 Maple Avenue South Harrow Middlesex HA2 8DG |
Registered Address | 18 Sapcote Trading Centre 374 High Road London NW10 2DH |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dudden Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£25,179 |
Current Liabilities | £53,886 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 February 2009 | Liquidators statement of receipts and payments to 23 January 2009 (5 pages) |
29 January 2008 | Resolutions
|
29 January 2008 | Appointment of a voluntary liquidator (1 page) |
29 January 2008 | Statement of affairs (8 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 132 pinner road harrow middlesex HA14JE (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | New secretary appointed (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 35 maple avenue south harrow middlesex HA2 8DG (1 page) |
14 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 September 2006 | Return made up to 12/09/06; full list of members (2 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 September 2004 | Return made up to 28/09/04; full list of members (7 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 September 2003 | Return made up to 28/09/03; full list of members (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 September 2002 | Return made up to 28/09/02; full list of members (7 pages) |
8 April 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
5 April 2002 | New director appointed (2 pages) |
5 April 2002 | Return made up to 28/09/01; full list of members
|
5 June 2001 | Particulars of mortgage/charge (3 pages) |
16 February 2001 | New secretary appointed (2 pages) |
16 February 2001 | New director appointed (2 pages) |
2 February 2001 | Registered office changed on 02/02/01 from: 17 furze lane purley surrey CR8 3EJ (1 page) |
2 February 2001 | Secretary resigned;director resigned (1 page) |
2 February 2001 | Director resigned (1 page) |
4 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
27 September 2000 | Return made up to 28/09/00; full list of members
|
1 October 1999 | Return made up to 28/09/99; full list of members
|
24 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
6 November 1998 | Return made up to 28/09/98; no change of members
|
24 August 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 December 1997 | Auditor's resignation (2 pages) |
17 December 1997 | Full accounts made up to 30 April 1997 (11 pages) |
27 November 1997 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
16 October 1997 | Return made up to 01/09/97; full list of members
|
7 October 1996 | Return made up to 28/09/96; no change of members (4 pages) |
16 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
3 July 1996 | Return made up to 28/09/95; full list of members (8 pages) |
31 October 1995 | Full accounts made up to 30 April 1995 (11 pages) |