Carshalton
SM5 3NP
Director Name | Mr Vidhyashankar Shanmugasarma |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2018(21 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (closed 14 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | T&K House 69 Banstead Road Carshalton SM5 3NP |
Director Name | Mr Peter Rose |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Secretary Name | Nicolette Eve Stunell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Brancker Close Wallington Surrey SM6 9EE |
Secretary Name | Mr Andrew James Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2000(2 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 18 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Director Name | Mr Andrew James Buchan |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Director Name | Mr Guy Michael James |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(17 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Woodcote Road Wallington Surrey SM6 0LH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 87730033 |
---|---|
Telephone region | London |
Registered Address | T&K House 69 Banstead Road Carshalton SM5 3NP |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton South and Clockhouse |
Built Up Area | Greater London |
2 at £1 | Guy James 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2019 | Application to strike the company off the register (2 pages) |
27 June 2018 | Termination of appointment of Guy Michael James as a director on 26 June 2018 (1 page) |
27 June 2018 | Notification of Thambirajah Kirupananthan as a person with significant control on 26 June 2018 (2 pages) |
27 June 2018 | Appointment of Mr Vidhyashankar Shanmugasarma as a director on 26 June 2018 (2 pages) |
27 June 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
27 June 2018 | Cessation of Guy Michael James as a person with significant control on 26 June 2018 (1 page) |
27 June 2018 | Notification of Vidhyashankar Shanmugasarma as a person with significant control on 26 June 2018 (2 pages) |
27 June 2018 | Registered office address changed from 7-11 Woodcote Road Wallington Surrey SM6 0LH to T&K House 69 Banstead Road Carshalton SM5 3NP on 27 June 2018 (1 page) |
27 June 2018 | Appointment of Mr Thambirajah Kirupananthan as a director on 26 June 2018 (2 pages) |
3 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
23 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
23 December 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Termination of appointment of Andrew James Buchan as a director on 1 May 2014 (1 page) |
20 May 2015 | Termination of appointment of Andrew James Buchan as a director on 1 May 2014 (1 page) |
20 May 2015 | Appointment of Mr Guy Michael James as a director on 1 May 2014 (2 pages) |
20 May 2015 | Termination of appointment of Andrew James Buchan as a director on 1 May 2014 (1 page) |
20 May 2015 | Appointment of Mr Guy Michael James as a director on 1 May 2014 (2 pages) |
20 May 2015 | Appointment of Mr Guy Michael James as a director on 1 May 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
11 December 2014 | Termination of appointment of Peter Rose as a director on 2 December 2013 (1 page) |
11 December 2014 | Appointment of Mr Andrew James Buchan as a director on 2 January 2013 (2 pages) |
11 December 2014 | Appointment of Mr Andrew James Buchan as a director on 2 January 2013 (2 pages) |
11 December 2014 | Termination of appointment of Peter Rose as a director on 2 December 2013 (1 page) |
11 December 2014 | Appointment of Mr Andrew James Buchan as a director on 2 January 2013 (2 pages) |
11 December 2014 | Termination of appointment of Peter Rose as a director on 2 December 2013 (1 page) |
30 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Termination of appointment of Andrew Buchan as a secretary (1 page) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Termination of appointment of Andrew Buchan as a secretary (1 page) |
10 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
7 June 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
19 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
20 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
29 January 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
21 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
28 December 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
28 December 2007 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
18 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
20 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
20 November 2006 | Accounts for a dormant company made up to 30 April 2006 (5 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
21 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
21 November 2005 | Accounts for a dormant company made up to 30 April 2005 (5 pages) |
22 June 2005 | Return made up to 17/04/05; full list of members (2 pages) |
22 June 2005 | Return made up to 17/04/05; full list of members (2 pages) |
22 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
22 November 2004 | Accounts for a dormant company made up to 30 April 2004 (5 pages) |
19 October 2004 | Return made up to 17/04/04; full list of members (6 pages) |
19 October 2004 | Return made up to 17/04/04; full list of members (6 pages) |
22 January 2004 | Return made up to 17/04/03; full list of members (6 pages) |
22 January 2004 | Return made up to 17/04/03; full list of members (6 pages) |
16 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
16 July 2003 | Accounts for a dormant company made up to 30 April 2003 (4 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 14 worcester road sutton surrey SM2 6PG (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 14 worcester road sutton surrey SM2 6PG (1 page) |
19 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
19 April 2002 | Return made up to 17/04/02; full list of members (6 pages) |
27 December 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
27 December 2001 | Accounts for a dormant company made up to 30 April 2001 (3 pages) |
20 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 17/04/01; full list of members (6 pages) |
14 February 2001 | Secretary resigned (1 page) |
14 February 2001 | Secretary resigned (1 page) |
1 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | New secretary appointed (2 pages) |
23 January 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
23 January 2001 | Accounts for a dormant company made up to 30 April 2000 (3 pages) |
21 June 2000 | Return made up to 17/04/00; full list of members (6 pages) |
21 June 2000 | Return made up to 17/04/00; full list of members (6 pages) |
22 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
22 February 2000 | Accounts for a dormant company made up to 30 April 1999 (1 page) |
17 June 1999 | Director's particulars changed (1 page) |
17 June 1999 | Director's particulars changed (1 page) |
17 June 1999 | Return made up to 17/04/99; no change of members (5 pages) |
17 June 1999 | Return made up to 17/04/99; no change of members (5 pages) |
19 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
19 February 1999 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
24 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
24 April 1998 | Return made up to 17/04/98; full list of members (6 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Registered office changed on 24/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | Secretary resigned (1 page) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Registered office changed on 24/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | New secretary appointed (2 pages) |
24 April 1997 | Director resigned (1 page) |
17 April 1997 | Incorporation (13 pages) |
17 April 1997 | Incorporation (13 pages) |