Surbiton
Surrey
KT5 8HX
Director Name | Pangayatselvi Ravikumar |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1998(2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 05 January 2010) |
Role | Company Director |
Correspondence Address | 80 Tudor Avenue Worcester Park KT4 8TX |
Director Name | Mrs Kamaladevi Skanthatheva |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 1998(2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 05 January 2010) |
Role | Dir Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 129 Kenton Lane Harrow Middlesex HA3 8UJ |
Secretary Name | Mrs Kamaladevi Skanthatheva |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 November 1998(2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 05 January 2010) |
Role | Dir Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 129 Kenton Lane Harrow Middlesex HA3 8UJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 1998(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 129 Kenton Lane Harrow Middlesex HA3 8UJ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Kenton West |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £22,815 |
Cash | £1,130 |
Current Liabilities | £70,145 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2009 | Application for striking-off (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Return made up to 12/11/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Return made up to 12/11/07; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 March 2007 | Return made up to 12/11/06; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 December 2005 | Return made up to 12/11/05; full list of members (7 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 263 mitcham lane london SW16 6QB (1 page) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 November 2004 | Return made up to 12/11/04; full list of members (7 pages) |
6 May 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
9 December 2003 | Particulars of mortgage/charge (4 pages) |
17 November 2003 | Return made up to 12/11/03; full list of members
|
18 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 February 2003 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Return made up to 12/11/02; full list of members
|
28 December 2001 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
12 November 2001 | Return made up to 12/11/01; full list of members (7 pages) |
23 October 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
9 March 2001 | Return made up to 12/11/00; full list of members
|
25 October 2000 | Full accounts made up to 30 November 1999 (7 pages) |
1 February 2000 | Return made up to 12/11/99; full list of members
|
8 February 1999 | New director appointed (2 pages) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 89 tregenna avenue harrow middlesex HA2 8QP (1 page) |
27 January 1999 | Ad 30/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 December 1998 | Secretary resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: 39A leicester road salford manchester M7 4AS (1 page) |
12 November 1998 | Incorporation (14 pages) |