Company NameTamils Rehabilitation Organisation
Company StatusDissolved
Company Number02688299
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 February 1992(32 years, 2 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Secretary NameNarayanan Carthigeya
NationalityFrench
StatusClosed
Appointed11 August 2001(9 years, 5 months after company formation)
Appointment Duration4 years, 10 months (closed 13 June 2006)
RoleCompany Director
Correspondence Address216 Plashet Grove
Eastham
London
E6 1DA
Director NameDr Pathmanabhan Nagulesan
Date of BirthAugust 1947 (Born 76 years ago)
NationalitySri Lankan
StatusResigned
Appointed12 February 1992
Appointment Duration4 years, 2 months (resigned 01 May 1996)
RoleAccountant
Correspondence Address7 Hill Crest Court
301 Brown Hill Road
London
SE6 1AH
Secretary NameKengai Pennampalam Seetharaman Chetty
NationalityBritish
StatusResigned
Appointed12 February 1992
Appointment Duration4 years, 2 months (resigned 03 May 1996)
RoleCompany Director
Correspondence Address269 Park Road
Kingston Upon Thames
Surrey
KT2 5LN
Director NameMr Rasaiah Navanayagam
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1992(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address59 Aubrey Road
Walthamstow
London
E17 4SL
Director NameKengai Pennampalam Seetharaman Chetty
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 February 2000)
RoleSolicitor
Correspondence Address269 Park Road
Kingston Upon Thames
Surrey
KT2 5LN
Director NameDr Namasivayam Sathiyamoorthy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(4 years, 2 months after company formation)
Appointment Duration6 years (resigned 21 May 2002)
RoleDoctor
Correspondence Address59 Dulverton Road
Selsdon
South Croydon
Surrey
CR2 8PJ
Secretary NameMr Kathiravelpillai Pillai Kuhachandran
NationalitySri Lankan
StatusResigned
Appointed03 May 1996(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 11 August 2001)
RoleSenior Housing Officer
Country of ResidenceUnited Kingdom
Correspondence Address43 McEntee Avenue
Walthamstow
London
E17 5NU
Director NameMr Kathiravelpillai Pillai Kuhachandran
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 March 2000(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 May 2002)
RoleHousing Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address43 McEntee Avenue
Walthamstow
London
E17 5NU
Director NameDonald Edgar Bawtree
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(10 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 August 2005)
RoleAuditor Accountant
Correspondence Address15 Hill Drive
Hove
East Sussex
BN3 6QN

Location

Registered AddressEmerald House
East Street
Epsom
Surrey
KT17 1HS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
5 October 2005Director resigned (1 page)
30 September 2005Receiver ceasing to act (1 page)
9 August 2002Appointment of receiver/manager (4 pages)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002Director resigned (1 page)
5 July 2002New director appointed (2 pages)
21 June 2002Registered office changed on 21/06/02 from: 1079 garratt lane tooting london SW17 0LN (1 page)
16 April 2002Annual return made up to 17/02/02
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/04/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 January 2002New secretary appointed (2 pages)
5 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
5 September 2001Accounts made up to 28 February 2000 (12 pages)
2 March 2001Annual return made up to 17/02/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 August 2000Accounts made up to 28 February 1999 (11 pages)
21 March 2000Director resigned (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000Annual return made up to 17/02/00 (4 pages)
27 April 1999Annual return made up to 17/02/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 March 1999Accounts made up to 28 February 1998 (9 pages)
1 April 1998Accounts made up to 28 February 1997 (9 pages)
9 March 1998Annual return made up to 17/02/98
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 09/03/98
(4 pages)
28 February 1997Accounts made up to 29 February 1996 (10 pages)
24 February 1997Annual return made up to 17/02/97 (4 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997New director appointed (2 pages)
15 January 1997Annual return made up to 17/02/96 (4 pages)
15 August 1996New director appointed (1 page)
15 August 1996Director resigned (2 pages)
26 July 1996New secretary appointed (4 pages)
18 January 1996Accounts for a small company made up to 28 February 1995 (5 pages)
12 September 1995Annual return made up to 17/02/95 (4 pages)
17 February 1992Incorporation (27 pages)