Company NameGnanam Europe Limited
Company StatusDissolved
Company Number03985592
CategoryPrivate Limited Company
Incorporation Date4 May 2000(23 years, 11 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSubramaniam Deivendran
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusClosed
Appointed02 May 2006(5 years, 12 months after company formation)
Appointment Duration12 years, 3 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressWalbrook Building 195 Marsh Wall
London
E14 9SG
Secretary NameSathasivam Puvaneswaran
NationalityBritish
StatusClosed
Appointed28 September 2011(11 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 14 August 2018)
RoleCompany Director
Correspondence AddressWalbrook Building 195 Marsh Wall
London
E14 9SG
Director NameSivasamy Premananthan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2000(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 11 June 2002)
RoleCompany Director
Correspondence Address104 Maybank Avenue
Wembley
Middlesex
HA0 2TJ
Secretary NameMiguel Angel Galve Fernandez
NationalitySpanish
StatusResigned
Appointed10 May 2000(6 days after company formation)
Appointment Duration5 years, 1 month (resigned 27 June 2005)
RoleCompany Director
Correspondence Address20 Cahir Street
London
E14 3QR
Director NameMr Vijeeyakumar Mahalingam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2002(2 years after company formation)
Appointment Duration3 years (resigned 27 June 2005)
RoleBusiness Developer
Country of ResidenceEngland
Correspondence Address14 Highwood Gardens
Ilford
Essex
IG5 0AA
Director NameClaude Herschkorn
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 June 2005(5 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 20 June 2006)
RoleCommercial
Correspondence Address18 Rue Jean Jaures
Bois Colombes
France
92270
Foreign
Secretary NameVikram Dixit Kannaiah
NationalityIndian
StatusResigned
Appointed09 July 2005(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 September 2011)
RoleCompany Director
Correspondence Address46 Jesper Road
London
E16 3TR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Walbrook Building
195 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Gnanam Distribution Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 November 2017Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 June 2016Director's details changed for Subramaniam Deivendran on 23 June 2016 (2 pages)
23 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,000
(4 pages)
16 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
27 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 June 2013Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page)
4 June 2013Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 August 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
1 March 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 December 2011Registered office address changed from 132/140 Goswell Road London London EC1V 7DY on 28 December 2011 (1 page)
11 October 2011Termination of appointment of Vikram Kannaiah as a secretary (2 pages)
11 October 2011Appointment of Sathasivam Puvaneswaran as a secretary (3 pages)
5 September 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
3 September 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
1 December 2010Full accounts made up to 28 February 2010 (10 pages)
27 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
28 June 2010Company name changed vectone europe LIMITED\certificate issued on 28/06/10
  • CONNOT ‐
(3 pages)
23 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-04
(1 page)
22 March 2010Accounts for a small company made up to 28 February 2009 (6 pages)
9 June 2009Return made up to 04/05/09; full list of members (3 pages)
23 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
10 October 2008Return made up to 04/05/08; full list of members (3 pages)
20 March 2008Full accounts made up to 28 February 2007 (12 pages)
25 September 2007Compulsory strike-off action has been discontinued (1 page)
19 September 2007Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
5 July 2007Return made up to 04/05/07; full list of members (2 pages)
27 April 2007Full accounts made up to 31 December 2005 (13 pages)
8 March 2007Full accounts made up to 31 December 2004 (12 pages)
18 December 2006Return made up to 04/05/06; full list of members (7 pages)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
11 September 2006Director resigned (1 page)
13 June 2006New director appointed (1 page)
5 April 2006New secretary appointed (2 pages)
11 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 July 2005New director appointed (2 pages)
9 July 2005Secretary resigned (1 page)
9 July 2005Director resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: regatta house 58 marsh wall london E14 9TP (1 page)
24 May 2005Secretary's particulars changed (1 page)
23 May 2005Return made up to 04/05/05; full list of members (2 pages)
21 December 2004Full accounts made up to 31 December 2003 (12 pages)
20 July 2004Director's particulars changed (1 page)
29 June 2004Secretary's particulars changed (1 page)
25 June 2004Delivery ext'd 3 mth 31/12/03 (1 page)
18 May 2004Return made up to 04/05/04; full list of members (6 pages)
19 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 June 2003Secretary's particulars changed (1 page)
15 May 2003Return made up to 04/05/03; full list of members (6 pages)
3 February 2003Full accounts made up to 31 December 2001 (10 pages)
1 October 2002Secretary's particulars changed (1 page)
28 June 2002Company name changed telecom centers europe LIMITED\certificate issued on 28/06/02 (2 pages)
20 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
15 May 2002Return made up to 04/05/02; full list of members (6 pages)
12 February 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 January 2002Full accounts made up to 31 December 2000 (10 pages)
29 October 2001Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page)
30 May 2001Return made up to 04/05/01; full list of members (6 pages)
28 June 2000Ad 14/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Secretary resigned (1 page)
15 May 2000New director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 May 2000New secretary appointed (2 pages)
10 May 2000Company name changed placefair LIMITED\certificate issued on 10/05/00 (3 pages)
4 May 2000Incorporation (13 pages)