Welwyn Garden City
Hertfordshire
AL7 3AX
Director Name | Mr Siven Michel Ramasamy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2019(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Baker Street Suite 304 Enfield EN1 3JY |
Director Name | Siven Michel Ramasamy |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Media It & Telecommunications |
Correspondence Address | 41 High Road Stapleford Herts SG14 3NW |
Secretary Name | Dana Rajah Ramasamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Girton Court Cheshunt Waltham Cross Hertfordshire EN8 8UE |
Director Name | Mrs Jane Morin |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Canterbury Close Cambridge CB4 3QQ |
Director Name | Desaigny Nash |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 September 2006) |
Role | Company Director |
Correspondence Address | 303 Pickhurst Rise West Wickham Kent BR4 0AH |
Secretary Name | Desaigny Nash |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 September 2006(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 November 2013) |
Role | Company Director |
Correspondence Address | 303 Pickhurst Rise West Wickham Kent BR4 0AH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 204 Baker Street Suite 304 Enfield EN1 3JY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £123,293 |
Cash | £8,189 |
Current Liabilities | £21,509 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
18 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
2 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
29 June 2023 | Termination of appointment of Dana Rajah Ramasamy as a director on 29 June 2023 (1 page) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
1 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
29 January 2022 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
17 February 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
5 January 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
5 July 2019 | Appointment of Mr Siven Michel Ramasamy as a director on 5 July 2019 (2 pages) |
5 July 2019 | Registered office address changed from Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX to 204 Baker Street Suite 304 Enfield EN1 3JY on 5 July 2019 (1 page) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
2 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 October 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Registered office address changed from 27 Craigweil Avenue Radlett Hertfordshire WD7 7ET to Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX on 1 October 2015 (1 page) |
1 October 2015 | Director's details changed for Mr Dana Rajah Ramasamy on 1 November 2014 (2 pages) |
1 October 2015 | Register inspection address has been changed from C/O Ramsay Nash 27 Craigweil Avenue Radlett Hertfordshire WD7 7ET United Kingdom to Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX (1 page) |
1 October 2015 | Register inspection address has been changed from C/O Ramsay Nash 27 Craigweil Avenue Radlett Hertfordshire WD7 7ET United Kingdom to Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX (1 page) |
1 October 2015 | Registered office address changed from 27 Craigweil Avenue Radlett Hertfordshire WD7 7ET to Biopark Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX on 1 October 2015 (1 page) |
1 October 2015 | Director's details changed for Mr Dana Rajah Ramasamy on 1 November 2014 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 November 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-11-30
|
30 November 2013 | Termination of appointment of Desaigny Nash as a secretary (1 page) |
30 November 2013 | Termination of appointment of Desaigny Nash as a secretary (1 page) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
29 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Register inspection address has been changed (1 page) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
1 December 2010 | Register inspection address has been changed (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 January 2010 | Director's details changed for Mr Dana Rajah Ramasamy on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Dana Rajah Ramasamy on 21 January 2010 (2 pages) |
23 July 2009 | Director's change of particulars / dana ramasamy / 22/07/2009 (2 pages) |
23 July 2009 | Director's change of particulars / dana ramasamy / 22/07/2009 (2 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
4 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
20 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
7 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | New secretary appointed (1 page) |
18 September 2006 | Secretary resigned (1 page) |
18 September 2006 | Secretary resigned (1 page) |
6 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
6 March 2006 | Return made up to 04/03/06; full list of members (3 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
24 March 2005 | Return made up to 04/03/05; full list of members (3 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
21 May 2004 | Return made up to 04/03/04; full list of members
|
21 May 2004 | Return made up to 04/03/04; full list of members
|
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
18 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
18 March 2003 | Return made up to 04/03/03; full list of members (8 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
31 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
9 March 2002 | Return made up to 04/03/02; full list of members
|
9 March 2002 | Return made up to 04/03/02; full list of members
|
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
24 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
23 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
23 April 2001 | Return made up to 04/03/01; full list of members (6 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
3 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
21 March 2000 | Return made up to 04/03/00; full list of members
|
21 March 2000 | Return made up to 04/03/00; full list of members
|
7 December 1999 | Registered office changed on 07/12/99 from: fiveways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: fiveways 57-59 hatfield road potters bar hertfordshire EN6 1HS (1 page) |
15 November 1999 | Director resigned (1 page) |
15 November 1999 | Director resigned (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 31 maidenhead street hertford SG14 1DW (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 31 maidenhead street hertford SG14 1DW (1 page) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
17 April 1999 | Return made up to 04/03/99; full list of members (6 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 March 1998 | Secretary resigned (1 page) |
5 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Incorporation (15 pages) |
4 March 1998 | Incorporation (15 pages) |