Company NameThrishulam Limited
DirectorAshwant Singh Suri
Company StatusActive
Company Number03826246
CategoryPrivate Limited Company
Incorporation Date16 August 1999(24 years, 8 months ago)
Previous NameRobotex Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAshwant Singh Suri
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1999(3 weeks, 3 days after company formation)
Appointment Duration24 years, 7 months
RolePharmacist
Correspondence Address20 Cossons Manor The Manor Church Street
Beeston
Nottingham
NG9 1HQ
Secretary NameMoira Patricia Fletcher
NationalityBritish
StatusResigned
Appointed09 September 1999(3 weeks, 3 days after company formation)
Appointment Duration10 years (resigned 02 October 2009)
RoleCompany Director
Correspondence Address15 Regents Place
Wilford
Nottingham
NG11 7AY
Director NameDr Gurminder Kaur Suri
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(1 year, 7 months after company formation)
Appointment Duration3 years (resigned 02 April 2004)
RoleDentist
Correspondence Address303 Pilot Place
Winter Haven
Florida
33881
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Mr Ashwant Singh Suri
100.00%
Ordinary

Financials

Year2014
Net Worth-£103,775
Current Liabilities£104,045

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

7 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
18 August 2021Confirmation statement made on 16 August 2021 with updates (5 pages)
18 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
19 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
21 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
6 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
19 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 2
(3 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
19 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
31 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 16 August 2009 with a full list of shareholders (3 pages)
10 October 2009Termination of appointment of Moira Fletcher as a secretary (1 page)
10 October 2009Termination of appointment of Moira Fletcher as a secretary (1 page)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 February 2009Return made up to 16/08/08; full list of members (3 pages)
11 February 2009Return made up to 16/08/08; full list of members (3 pages)
2 May 2008Registered office changed on 02/05/2008 from 150 strand london WC2R 1JA (1 page)
2 May 2008Registered office changed on 02/05/2008 from 150 strand london WC2R 1JA (1 page)
24 April 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 April 2008Restoration by order of the court (3 pages)
24 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 April 2008Return made up to 16/08/05; full list of members (5 pages)
24 April 2008Restoration by order of the court (3 pages)
24 April 2008Return made up to 16/08/06; full list of members (5 pages)
24 April 2008Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 April 2008Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 April 2008Return made up to 16/08/07; full list of members (5 pages)
24 April 2008Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 April 2008Return made up to 16/08/05; full list of members (5 pages)
24 April 2008Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 April 2008Return made up to 16/08/06; full list of members (5 pages)
24 April 2008Return made up to 16/08/07; full list of members (5 pages)
24 April 2008Director's change of particulars / ashwant suri / 08/07/2007 (1 page)
24 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 April 2008Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 April 2008Director's change of particulars / ashwant suri / 08/07/2007 (1 page)
2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
19 April 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Application for striking-off (1 page)
10 March 2005Application for striking-off (1 page)
22 February 2005Return made up to 16/08/04; full list of members (5 pages)
22 February 2005Return made up to 16/08/04; full list of members (5 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
15 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 August 2003Return made up to 16/08/03; full list of members (5 pages)
29 August 2003Return made up to 16/08/03; full list of members (5 pages)
7 April 2003Company name changed robotex LIMITED\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed robotex LIMITED\certificate issued on 07/04/03 (2 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
21 October 2002Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
8 October 2002Registered office changed on 08/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
4 September 2002Return made up to 16/08/02; full list of members (5 pages)
4 September 2002Return made up to 16/08/02; full list of members (5 pages)
31 July 2002Secretary's particulars changed (1 page)
31 July 2002Secretary's particulars changed (1 page)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 August 2001Return made up to 16/08/01; full list of members (5 pages)
28 August 2001Return made up to 16/08/01; full list of members (5 pages)
30 July 2001Secretary's particulars changed (1 page)
30 July 2001Secretary's particulars changed (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
22 August 2000Return made up to 16/08/00; full list of members (5 pages)
22 August 2000Return made up to 16/08/00; full list of members (5 pages)
31 May 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
31 May 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
24 January 2000Secretary's particulars changed (1 page)
24 January 2000Secretary's particulars changed (1 page)
4 November 1999Secretary's particulars changed (1 page)
4 November 1999Secretary's particulars changed (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Registered office changed on 22/09/99 from: 788-790 finchley road london NW11 7TJ (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Registered office changed on 22/09/99 from: 788-790 finchley road london NW11 7TJ (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
16 August 1999Incorporation (17 pages)
16 August 1999Incorporation (17 pages)