Company NameNS Gomez & Co. Ltd.
Company StatusDissolved
Company Number04241855
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date22 December 2009 (14 years, 4 months ago)
Previous NameSource Interactive Limited

Business Activity

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

Directors

Director NameNarendra Subramaniam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityMalaysian
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleTechnology Consultant
Correspondence Address78 Amhurst Road
London
E8 1JH
Secretary NameVijaya Sankar
NationalityMalaysian
StatusClosed
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address25d Clarendon Rise
London
SE13 5ES
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address78 Amhurst Road
London
E8 1JH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2009First Gazette notice for voluntary strike-off (1 page)
26 August 2009Application for striking-off (1 page)
1 July 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 July 2007Return made up to 27/06/07; full list of members (2 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 July 2006Return made up to 27/06/06; full list of members (2 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Return made up to 27/06/05; full list of members (2 pages)
3 June 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
22 February 2005Company name changed source interactive LIMITED\certificate issued on 22/02/05 (2 pages)
18 February 2005Secretary's particulars changed (1 page)
13 September 2004Return made up to 27/06/04; full list of members (6 pages)
7 May 2004Registered office changed on 07/05/04 from: 14 hendon park mansions queens road hendon london NW4 2TG (1 page)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
28 July 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
10 August 2001New director appointed (2 pages)
23 July 2001Registered office changed on 23/07/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
23 July 2001New secretary appointed (2 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Director resigned (1 page)
27 June 2001Incorporation (15 pages)