240 Kings Road
Harrow
Middlesex
HA2 9JS
Director Name | Mr Daniel Arokiasamy |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 146 Princes Gardens London W3 0LN |
Secretary Name | Mrs Margaret Arokiasamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2000(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 September 2003) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 146 Princes Gardens London W3 0LN |
Director Name | Sripragash Pararajasingam |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 06 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 09 December 2003) |
Role | Legal It |
Correspondence Address | 18 North Avenue Harrow London HA2 7AE |
Secretary Name | Marina Pauline Rajika Jesuthasan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2003(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 October 2015) |
Role | Company Director |
Correspondence Address | 33 High Worple Harrow Middlesex HA2 9SX |
Director Name | Spiranjani Rason |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2003(3 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 10 May 2004) |
Role | Self Employed |
Correspondence Address | 31 Parkview Drive Mitcham Surrey CR4 3FT |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Telephone | 020 89978948 |
---|---|
Telephone region | London |
Registered Address | Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mrs Sriranjini Rason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£299 |
Current Liabilities | £526 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
12 January 2021 | Confirmation statement made on 11 January 2021 with updates (3 pages) |
---|---|
28 October 2020 | Accounts for a dormant company made up to 31 January 2020 (6 pages) |
13 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
11 October 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
1 October 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
19 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
17 October 2017 | Accounts for a dormant company made up to 31 January 2017 (5 pages) |
30 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
20 January 2017 | Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 20 January 2017 (1 page) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
14 October 2015 | Termination of appointment of Marina Pauline Rajika Jesuthasan as a secretary on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Marina Pauline Rajika Jesuthasan as a secretary on 14 October 2015 (1 page) |
18 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
19 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 September 2013 | Registered office address changed from C/O Daniel Consultancy Altec House Aintree Road Perivale Greenford Middlesex UB6 7LA England on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from C/O Daniel Consultancy Altec House Aintree Road Perivale Greenford Middlesex UB6 7LA England on 24 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Daniel Consultancy 100 Leamington Crescent Harrow Middlesex HA2 9HQ England on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Daniel Consultancy 100 Leamington Crescent Harrow Middlesex HA2 9HQ England on 20 September 2013 (1 page) |
22 August 2013 | Registered office address changed from Mvd House 14-16 Wadsworth Road Greenford Middlesex UB6 7JD United Kingdom on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from Mvd House 14-16 Wadsworth Road Greenford Middlesex UB6 7JD United Kingdom on 22 August 2013 (1 page) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 April 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
9 April 2012 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Registered office address changed from 100 Leamington Crescent Harrow Middlesex HA2 9HQ on 29 November 2011 (1 page) |
29 November 2011 | Registered office address changed from 100 Leamington Crescent Harrow Middlesex HA2 9HQ on 29 November 2011 (1 page) |
7 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 January 2010 | Director's details changed for Nithiyananthan Devether on 12 January 2010 (2 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Nithiyananthan Devether on 12 January 2010 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
21 November 2008 | Return made up to 12/01/08; full list of members (3 pages) |
21 November 2008 | Return made up to 12/01/08; full list of members (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 07 chichester court 240 kings road harrow HA2 9JS (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 07 chichester court 240 kings road harrow HA2 9JS (1 page) |
17 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
17 February 2007 | Return made up to 12/01/07; full list of members (6 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
29 September 2006 | Return made up to 12/01/06; full list of members (6 pages) |
29 September 2006 | Return made up to 12/01/06; full list of members (6 pages) |
6 September 2006 | Return made up to 12/01/05; full list of members
|
6 September 2006 | Return made up to 12/01/05; full list of members
|
24 August 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
9 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2005 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Return made up to 12/01/04; full list of members (6 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Return made up to 12/01/04; full list of members (6 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
3 December 2003 | Total exemption full accounts made up to 31 January 2003 (6 pages) |
8 October 2003 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Total exemption full accounts made up to 31 January 2002 (7 pages) |
8 October 2003 | New secretary appointed (2 pages) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | Secretary resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
10 April 2003 | Return made up to 12/01/03; full list of members (6 pages) |
10 April 2003 | Return made up to 12/01/03; full list of members (6 pages) |
11 February 2002 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
11 February 2002 | Total exemption full accounts made up to 31 January 2001 (6 pages) |
10 January 2002 | Return made up to 12/01/02; full list of members (4 pages) |
10 January 2002 | Return made up to 12/01/02; full list of members (4 pages) |
16 February 2001 | Return made up to 12/01/01; full list of members
|
16 February 2001 | Return made up to 12/01/01; full list of members
|
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | Secretary resigned (1 page) |
14 March 2000 | New director appointed (2 pages) |
29 February 2000 | Registered office changed on 29/02/00 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff south glamorgan CF14 3NG (1 page) |
29 February 2000 | Registered office changed on 29/02/00 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff south glamorgan CF14 3NG (1 page) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
12 January 2000 | Incorporation (16 pages) |
12 January 2000 | Incorporation (16 pages) |