London
E14 9SG
Secretary Name | Sathasivam Puvaneswaran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2011(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | Walbrook Building 195 Marsh Wall London E14 9SG |
Director Name | Sivasamy Premananthan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(6 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 June 2002) |
Role | Company Director |
Correspondence Address | 104 Maybank Avenue Wembley Middlesex HA0 2TJ |
Secretary Name | Miguel Angel Galve Fernandez |
---|---|
Nationality | Spanish |
Status | Resigned |
Appointed | 10 May 2000(6 days after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 June 2005) |
Role | Company Director |
Correspondence Address | 20 Cahir Street London E14 3QR |
Director Name | Mr Vijeeyakumar Mahalingam |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 May 2002(2 years after company formation) |
Appointment Duration | 3 years (resigned 27 June 2005) |
Role | Business Developer |
Country of Residence | England |
Correspondence Address | 14 Highwood Gardens Ilford Essex IG5 0AA |
Director Name | Claude Herschkorn |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 27 June 2005(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 20 June 2006) |
Role | Commercial |
Correspondence Address | 18 Rue Jean Jaures Bois Colombes France 92270 Foreign |
Secretary Name | Vikram Dixit Kannaiah |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 09 July 2005(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 September 2011) |
Role | Company Director |
Correspondence Address | 46 Jesper Road London E16 3TR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Gnanam Distribution Holding LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 November 2017 | Previous accounting period shortened from 28 February 2017 to 31 December 2016 (1 page) |
---|---|
8 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 June 2016 | Director's details changed for Subramaniam Deivendran on 23 June 2016 (2 pages) |
23 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
27 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page) |
4 June 2013 | Registered office address changed from 54 Lower Addiscombe Road Croydon CR0 6AA United Kingdom on 4 June 2013 (1 page) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
14 August 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2011 | Registered office address changed from 132/140 Goswell Road London London EC1V 7DY on 28 December 2011 (1 page) |
11 October 2011 | Termination of appointment of Vikram Kannaiah as a secretary (2 pages) |
11 October 2011 | Appointment of Sathasivam Puvaneswaran as a secretary (3 pages) |
5 September 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (4 pages) |
3 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Full accounts made up to 28 February 2010 (10 pages) |
27 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Company name changed vectone europe LIMITED\certificate issued on 28/06/10
|
23 June 2010 | Resolutions
|
22 March 2010 | Accounts for a small company made up to 28 February 2009 (6 pages) |
9 June 2009 | Return made up to 04/05/09; full list of members (3 pages) |
23 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
10 October 2008 | Return made up to 04/05/08; full list of members (3 pages) |
20 March 2008 | Full accounts made up to 28 February 2007 (12 pages) |
25 September 2007 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2007 | Accounting reference date extended from 31/12/06 to 28/02/07 (1 page) |
5 July 2007 | Return made up to 04/05/07; full list of members (2 pages) |
27 April 2007 | Full accounts made up to 31 December 2005 (13 pages) |
8 March 2007 | Full accounts made up to 31 December 2004 (12 pages) |
18 December 2006 | Return made up to 04/05/06; full list of members (7 pages) |
21 November 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
11 July 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | Secretary resigned (1 page) |
9 July 2005 | Director resigned (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: regatta house 58 marsh wall london E14 9TP (1 page) |
24 May 2005 | Secretary's particulars changed (1 page) |
23 May 2005 | Return made up to 04/05/05; full list of members (2 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
20 July 2004 | Director's particulars changed (1 page) |
29 June 2004 | Secretary's particulars changed (1 page) |
25 June 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
19 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
25 June 2003 | Secretary's particulars changed (1 page) |
15 May 2003 | Return made up to 04/05/03; full list of members (6 pages) |
3 February 2003 | Full accounts made up to 31 December 2001 (10 pages) |
1 October 2002 | Secretary's particulars changed (1 page) |
28 June 2002 | Company name changed telecom centers europe LIMITED\certificate issued on 28/06/02 (2 pages) |
20 June 2002 | New director appointed (2 pages) |
15 June 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 04/05/02; full list of members (6 pages) |
12 February 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
29 October 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
30 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
28 June 2000 | Ad 14/06/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Company name changed placefair LIMITED\certificate issued on 10/05/00 (3 pages) |
4 May 2000 | Incorporation (13 pages) |