London
N9 9EQ
Director Name | Moushimee Maruthamuthu |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | Mauritian |
Status | Current |
Appointed | 17 November 2022(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 77 Harrow Drive London N9 9EQ |
Director Name | Saminaden Govinden |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 July 1996) |
Role | Security Officer |
Correspondence Address | 12 Gratton Terrace Cricklewood London NW2 6QE |
Director Name | Mr Hisprainne Armon |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 17 January 1993) |
Role | Business |
Correspondence Address | 65 Methuen Road Edgware Middlesex HA8 6EU |
Secretary Name | Ramaswami Cunden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(3 years after company formation) |
Appointment Duration | -1 years, 10 months (resigned 10 January 1992) |
Role | Company Director |
Correspondence Address | 35 York Avenue Hayes Middlesex UB3 2TN |
Director Name | Kisnasamy Soobrayen |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 July 1996) |
Role | Post Office Employee |
Correspondence Address | 48 Ivere Drive Barnet Hertfordshire EN5 1AS |
Director Name | Soocramanien Karuthasami |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(3 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 February 2005) |
Role | Secretary |
Correspondence Address | 7 Foxcroft St Albans Hertfordshire AL1 5SW |
Secretary Name | Soocramanien Karuthasami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1993(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 July 1996) |
Role | Company Director |
Correspondence Address | 7 Foxcroft St Albans Hertfordshire AL1 5SW |
Secretary Name | Canabady Shummoogum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1996(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 August 2000) |
Role | Manager |
Correspondence Address | 22 Albert Road Mitcham Surrey CR4 4AH |
Secretary Name | Candasamy Goinden |
---|---|
Nationality | Mauritian |
Status | Resigned |
Appointed | 07 July 1996(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 August 2000) |
Role | Treasurer |
Correspondence Address | 120 Sherringham Avenue Tottenham London N17 9RP |
Director Name | Sheela Goindahah Mootoosamy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2000(11 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 18 August 2000) |
Role | President |
Correspondence Address | 40 Ridge Road Sutton Surrey SM3 9LJ |
Secretary Name | Harry Barlen Ramasamy |
---|---|
Nationality | Mauritian |
Status | Resigned |
Appointed | 06 August 2000(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 February 2005) |
Role | Clilnical Team Leader |
Correspondence Address | 60 Church Road Hayes Middlesex UB3 2LL |
Secretary Name | Dooben Soocramanien Karuthasami |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2000(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 February 2005) |
Role | Secretary |
Correspondence Address | 7 Foxcroft St. Albans Hertfordshire AL1 5SW |
Secretary Name | Goindasamy Mootoosamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 September 2002) |
Role | Company Director |
Correspondence Address | 40 Ridge Road Sutton Surrey SM3 9LJ |
Secretary Name | Nillam Bhigay Devi Sanjivi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2002(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 December 2003) |
Role | Secretary |
Correspondence Address | 73 Deepfield Way Coulsdon Surrey CR5 2SR |
Director Name | Goindamah Mootoosamy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(14 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 November 2015) |
Role | Retired Nurse |
Country of Residence | England |
Correspondence Address | Stratheden Court Flat 6 33 Grove Road Sutton Surrey SM1 2AQ |
Director Name | Goindasamy Mootoosamy |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Stratheden Court Flat 6 33 Grove Road Sutton Surrey SM1 2AQ |
Director Name | Pouballen Vishnu Ramsamy |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(15 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 December 2012) |
Role | Social Manager |
Correspondence Address | 35 Wyre Grove Hayes Middlesex UB3 4PH |
Director Name | Panje Retnon Shunmoogum |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(15 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 29 January 2016) |
Role | Nursing Manager |
Country of Residence | England |
Correspondence Address | 2 Carlton Road South Croydon Surrey CR0 0PB |
Director Name | Kenny Desscan |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 December 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 Priory Road Crouch End London N8 7RD |
Secretary Name | Goindasamy Mootoosamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(15 years, 10 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Flat 6 Stratheden Court 33 Grove Road Sutton Surrey SM1 2AQ |
Director Name | Nallasamy Savan |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2005(15 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 August 2007) |
Role | Retired Pensioner |
Correspondence Address | 414 St Annes Road Haringay London N15 3JJ |
Secretary Name | Rajendra Moothianpillay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2005(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 January 2007) |
Role | Retired Nurse |
Correspondence Address | 30 Northcote Road West Croydon Surrey CR0 2HT |
Director Name | Mr Gopalen Saminaden |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(23 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 29 January 2016) |
Role | Employed |
Country of Residence | England |
Correspondence Address | Flat 4 133 Woolwich Road London SE10 0RJ |
Director Name | Mr Selven Sadaseven Veeramundar |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 2016(26 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 September 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 70 Cheddington Road London N18 1LR |
Director Name | Mr Govindaraj Coothapen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2016(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 June 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 70 Cheddington Road London N18 1LR |
Director Name | Mr Karunanidi Seerungen |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 September 2019(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2022) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 1 Broadfield Square Enfield EN1 3PA |
Director Name | Ms Soopamah Singelee |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(30 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 June 2022) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 98 Kings Road London Colney St. Albans AL2 1EP |
Registered Address | 77 Harrow Drive London N9 9EQ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Haselbury |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,692 |
Net Worth | £147,020 |
Cash | £146,020 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 October 2023 (6 months ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 2 weeks from now) |
13 November 2017 | Total exemption full accounts made up to 31 March 2017 (25 pages) |
---|---|
1 November 2017 | Confirmation statement made on 29 October 2017 with no updates (3 pages) |
24 September 2017 | Termination of appointment of Gopalen Saminaden as a director on 15 September 2017 (1 page) |
1 November 2016 | Confirmation statement made on 29 October 2016 with updates (4 pages) |
10 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
29 January 2016 | Termination of appointment of Gopalan Saminaden as a director on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Gopalen Saminaden as a director on 29 January 2016 (2 pages) |
29 January 2016 | Registered office address changed from 2 Carlton Road South Croydon Surrey CR2 0PB to 77 Harrow Drive Harrow Drive London N9 9EQ on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Selven Sadaseven Veeramundar as a director on 29 January 2016 (2 pages) |
29 January 2016 | Termination of appointment of Panje Retnon Shunmoogum as a director on 29 January 2016 (1 page) |
29 January 2016 | Appointment of Mr Govindaraj Coothapen as a director on 29 January 2016 (2 pages) |
14 November 2015 | Termination of appointment of Goindamah Mootoosamy as a director on 1 November 2015 (1 page) |
14 November 2015 | Termination of appointment of Goindamah Mootoosamy as a director on 1 November 2015 (1 page) |
14 November 2015 | Termination of appointment of Goindasamy Mootoosamy as a secretary on 1 September 2015 (1 page) |
14 November 2015 | Termination of appointment of Goindasamy Mootoosamy as a secretary on 1 September 2015 (1 page) |
14 November 2015 | Termination of appointment of Goindamah Mootoosamy as a director on 1 November 2015 (1 page) |
14 November 2015 | Termination of appointment of Goindasamy Mootoosamy as a director on 1 September 2015 (1 page) |
14 November 2015 | Annual return made up to 29 October 2015 no member list (4 pages) |
14 November 2015 | Termination of appointment of Goindasamy Mootoosamy as a director on 1 September 2015 (1 page) |
14 November 2015 | Termination of appointment of Goindamah Mootoosamy as a director on 1 November 2015 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2014 | Annual return made up to 29 October 2014 no member list (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 January 2014 | Secretary's details changed for Goindasamy Mootoosamy on 1 June 2013 (1 page) |
10 January 2014 | Secretary's details changed for Goindasamy Mootoosamy on 1 June 2013 (1 page) |
10 January 2014 | Director's details changed for Goindasamy Mootoosamy on 1 June 2013 (2 pages) |
10 January 2014 | Annual return made up to 10 January 2014 no member list (6 pages) |
10 January 2014 | Termination of appointment of Kenny Desscan as a director (1 page) |
10 January 2014 | Director's details changed for Goindamah Mootoosamy on 1 June 2013 (2 pages) |
10 January 2014 | Director's details changed for Goindamah Mootoosamy on 1 June 2013 (2 pages) |
10 January 2014 | Director's details changed for Goindasamy Mootoosamy on 1 June 2013 (2 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 January 2013 | Annual return made up to 16 January 2013 no member list (7 pages) |
17 January 2013 | Appointment of Mr Gopalan Saminaden as a director (2 pages) |
17 January 2013 | Director's details changed for Panje Retnon Shunmoogum on 16 January 2013 (2 pages) |
17 January 2013 | Termination of appointment of Pouballen Ramsamy as a director (1 page) |
17 January 2013 | Director's details changed for Goindamah Mootoosamy on 16 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Kenny Desscan on 16 January 2013 (2 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 June 2012 | Annual return made up to 13 June 2012 (18 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 July 2011 | Annual return made up to 13 May 2011 (14 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 March 2010 | Annual return made up to 28 January 2010 (17 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 November 2009 | Annual return made up to 28 February 2009 (6 pages) |
16 November 2009 | Appointment of Goindasamy Mootoosamy as a secretary (2 pages) |
12 October 2009 | Appointment of Goindasamy Mootoosamy as a director (2 pages) |
27 September 2009 | Director appointed goindamah mootoosamy logged form (2 pages) |
27 September 2009 | Appointment terminated secretary rajendra moothianpillay (1 page) |
24 August 2009 | Director appointed kenny desscan (2 pages) |
24 August 2009 | Director appointed pouballen vishun ramsamy (2 pages) |
24 August 2009 | Director appointed panje retnon shunmoogum (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 March 2008 | Annual return made up to 28/02/08
|
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 March 2007 | Partial exemption accounts made up to 31 March 2006 (6 pages) |
3 March 2006 | Annual return made up to 28/02/06 (4 pages) |
31 January 2006 | Annual return made up to 28/02/05
|
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 June 2005 | New secretary appointed (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 April 2004 | New director appointed (2 pages) |
6 March 2004 | Annual return made up to 28/02/04
|
14 August 2003 | Partial exemption accounts made up to 31 March 2003 (6 pages) |
14 August 2003 | Registered office changed on 14/08/03 from: 73 deepfield way coulsdon surrey CR5 2SR (1 page) |
25 April 2003 | Annual return made up to 28/02/03 (5 pages) |
19 December 2002 | Annual return made up to 28/02/02
|
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Partial exemption accounts made up to 31 March 2002 (6 pages) |
6 November 2001 | New secretary appointed (2 pages) |
19 July 2001 | Partial exemption accounts made up to 31 March 2001 (6 pages) |
10 May 2001 | Annual return made up to 28/02/01
|
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New secretary appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
12 February 2001 | Annual return made up to 28/02/00 (4 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | Director resigned (1 page) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 October 2000 | New director appointed (2 pages) |
27 September 2000 | Registered office changed on 27/09/00 from: 120 sherringham avenue tottenham london N17 9RP (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 March 1999 | Annual return made up to 28/02/99 (4 pages) |
27 January 1999 | Accounts made up to 31 March 1998 (8 pages) |
9 March 1998 | Annual return made up to 28/02/98
|
6 November 1997 | Accounts made up to 31 March 1997 (11 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: 22 albert road mitcham surrey CR4 4AH (1 page) |
4 March 1997 | Annual return made up to 28/02/97
|
29 January 1997 | Accounts made up to 31 March 1996 (10 pages) |
15 November 1996 | New director appointed (2 pages) |
7 November 1996 | Annual return made up to 28/02/96
|
6 November 1996 | New secretary appointed (2 pages) |
6 November 1996 | New secretary appointed (2 pages) |
16 July 1996 | Director's particulars changed (2 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: 10A station road manor park london E12 5BT (1 page) |
16 July 1996 | New secretary appointed (1 page) |
10 November 1995 | Accounts made up to 31 March 1995 (8 pages) |