Company NameThamil House Ltd
Company StatusDissolved
Company Number02235093
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years, 1 month ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGunaretnam Paramesvaran
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 December 1998(10 years, 8 months after company formation)
Appointment Duration5 years (closed 16 December 2003)
RoleEngineer
Correspondence Address22 Clayhall Avenue
Ilford
Essex
IG5 0LG
Secretary NameGunaretnam Paramesvaran
NationalityBritish
StatusClosed
Appointed09 April 2000(12 years after company formation)
Appointment Duration3 years, 8 months (closed 16 December 2003)
RoleCompany Director
Correspondence Address22 Clayhall Avenue
Ilford
Essex
IG5 0LG
Director NameWijayaratnam Nagaratnam
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2000(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 16 December 2003)
RoleMicrobiologist
Correspondence Address26 Herent Drive
Clayhall
Ilford
Essex
IG5 0HE
Director NamePoochithevar Alias Mayandithevar Nagathevan
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2000(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 16 December 2003)
RoleCivil Servant
Correspondence Address188 Byron Avenue
Manor Park
London
E12 6NH
Director NameMr Veerapan Ramasamy
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 1993)
RoleCo Director
Correspondence Address164 Browning Road
Manor Park
London
E12 6PB
Director NameGunaretnam Paramesvaran
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 1993)
RoleCo Director
Correspondence Address99 Colombo Road
Ilford
Essex
IG1 4RH
Secretary NameGunaretnam Paramesvaran
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 1993)
RoleCompany Director
Correspondence Address99 Colombo Road
Ilford
Essex
IG1 4RH
Director NameVairamuttu Varadakumar
Date of BirthMay 1949 (Born 75 years ago)
NationalitySri Lankan
StatusResigned
Appointed27 June 1993(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 27 June 1993)
RoleMicrobiologist
Correspondence Address7 Long Court
Purfleet
Essex
RM19 1GA
Director NameWijayaratnam Nagaratnam
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1993(5 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 November 1999)
RoleMicrobiologist
Correspondence Address26 Herent Drive
Clayhall
Ilford
Essex
IG5 0HE
Director NameKandiah Ganeshalingham
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1993(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 1995)
RoleSuperintendant Radiographer
Correspondence Address10 Rosemary Drive
Ilford
Essex
IG4 5JD
Secretary NameVairamuttu Varadakumar
NationalitySri Lankan
StatusResigned
Appointed27 June 1993(5 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 27 June 1993)
RoleMicrobiologist
Correspondence Address7 Long Court
Purfleet
Essex
RM19 1GA
Secretary NameWijayaratnam Nagaratnam
NationalityBritish
StatusResigned
Appointed27 June 1993(5 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 1996)
RoleMicrobiologist
Correspondence Address26 Herent Drive
Clayhall
Ilford
Essex
IG5 0HE
Director NameNadarajah Balasingham
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1996(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 November 1999)
RoleSecretary
Correspondence Address24 Tresco Gardens
Ilford
Essex
IG3 9NH
Director NameJambulingam Selvaraju
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1996(8 years, 7 months after company formation)
Appointment Duration12 months (resigned 23 October 1997)
RoleEngineer
Correspondence Address32 Talbot Gardens
Ilford
Essex
IG3 9TA
Secretary NameNadarajah Balasingham
NationalityBritish
StatusResigned
Appointed26 October 1996(8 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 October 1998)
RoleSecretary
Correspondence Address24 Tresco Gardens
Ilford
Essex
IG3 9NH
Director NameVeerappan Ramasamy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 October 1998)
RoleMechanical Engineer
Correspondence Address32 Highlands Gardens
Ilford
Essex
IG1 3LD
Director NameThambiah Ganesanayakah
Date of BirthMay 1938 (Born 86 years ago)
NationalitySri Lankan
StatusResigned
Appointed24 November 1997(9 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 1999)
RoleAdministrator
Correspondence Address26 Wigston Close
Edmonton
London
N18 1XE
Secretary NameWijyaratnam Nagaratnam
NationalityBritish
StatusResigned
Appointed13 December 1998(10 years, 8 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 07 November 1999)
RoleMicrobiologist
Correspondence Address28 Herent Drive
Ilford
Essex
IG5 0HE
Director NameDr Nalliah Sivananthan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1999(11 years, 7 months after company formation)
Appointment Duration8 months (resigned 10 July 2000)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address279 Stradbroke Grove
Clayhall
Ilford
IG5 0DH

Location

Registered Address720,Romford Road
Manor Park
London
E12 6BT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardLittle Ilford
Built Up AreaGreater London

Financials

Year2014
Turnover£39,664
Net Worth£106,341
Cash£1,223
Current Liabilities£13,143

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
22 July 2003Application for striking-off (1 page)
11 March 2003Return made up to 31/12/02; change of members
  • 363(288) ‐ Director resigned
(8 pages)
17 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
12 June 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
8 February 2001New director appointed (2 pages)
26 January 2001Return made up to 31/12/00; full list of members (10 pages)
26 January 2001Full accounts made up to 31 March 2000 (7 pages)
15 January 2001New director appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
27 July 2000Full accounts made up to 31 March 1999 (8 pages)
1 March 2000New director appointed (2 pages)
1 February 2000Return made up to 31/12/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 June 1999Return made up to 31/12/98; no change of members (4 pages)
28 April 1999New director appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Full accounts made up to 31 March 1998 (10 pages)
1 February 1999New secretary appointed (2 pages)
29 January 1999Return made up to 23/10/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 January 1998New director appointed (2 pages)
31 December 1997Full accounts made up to 31 March 1997 (11 pages)
31 December 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
14 April 1997Full accounts made up to 31 March 1996 (9 pages)
28 January 1997New secretary appointed;new director appointed (2 pages)
2 February 1996Full accounts made up to 31 March 1995 (13 pages)