Strasbourg
67000
Secretary Name | Nagapooshana Ramasamy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Girton Court Cheshunt Waltham Cross EN8 8UE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 27 Craigweil Avenue Radlett Hertfordshire WD7 7ET |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham East |
Built Up Area | Radlett |
1000 at £1 | Siven Michel Ramasamy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,604 |
Cash | £31,204 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2015 | Application to strike the company off the register (3 pages) |
23 February 2015 | Application to strike the company off the register (3 pages) |
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (3 pages) |
26 July 2013 | Annual return made up to 24 July 2013 with a full list of shareholders (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 June 2013 | Termination of appointment of Nagapooshana Ramasamy as a secretary on 1 June 2013 (1 page) |
20 June 2013 | Termination of appointment of Nagapooshana Ramasamy as a secretary on 1 June 2013 (1 page) |
20 June 2013 | Termination of appointment of Nagapooshana Ramasamy as a secretary on 1 June 2013 (1 page) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 August 2010 | Director's details changed for Mr Siven Michel Ramasamy on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Mr Siven Michel Ramasamy on 1 January 2010 (2 pages) |
3 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Mr Siven Michel Ramasamy on 1 January 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
24 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
24 July 2009 | Director's change of particulars / siven ramasamy / 23/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / siven ramasamy / 23/07/2009 (1 page) |
2 June 2009 | Director's change of particulars / siven ramasamy / 01/06/2009 (2 pages) |
2 June 2009 | Director's change of particulars / siven ramasamy / 01/06/2009 (2 pages) |
1 June 2009 | Director's change of particulars / siven ramasamy / 01/06/2009 (2 pages) |
1 June 2009 | Director's change of particulars / siven ramasamy / 01/06/2009 (2 pages) |
19 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
19 September 2008 | Return made up to 24/07/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
2 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
14 August 2006 | Director's particulars changed (1 page) |
14 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
14 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
14 August 2006 | Director's particulars changed (1 page) |
24 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
24 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
12 September 2005 | Return made up to 24/07/05; full list of members (2 pages) |
12 September 2005 | Return made up to 24/07/05; full list of members (2 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
15 October 2004 | Return made up to 24/07/04; full list of members (6 pages) |
15 October 2004 | Return made up to 24/07/04; full list of members (6 pages) |
20 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
20 July 2004 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
5 August 2003 | Return made up to 24/07/03; full list of members
|
5 August 2003 | Return made up to 24/07/03; full list of members
|
23 May 2003 | Registered office changed on 23/05/03 from: 98-100 fore street hertford hertfordshire SG14 1AB (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: 98-100 fore street hertford hertfordshire SG14 1AB (1 page) |
23 May 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
23 May 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
13 August 2002 | Return made up to 24/07/02; full list of members
|
13 August 2002 | Return made up to 24/07/02; full list of members
|
12 July 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
12 July 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New secretary appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
26 July 2001 | Secretary resigned (1 page) |
26 July 2001 | Director resigned (1 page) |
24 July 2001 | Incorporation (13 pages) |
24 July 2001 | Incorporation (13 pages) |