Klang
Selangor State 41000
Malaysia
Secretary Name | Mr Mathan Mohan |
---|---|
Status | Current |
Appointed | 20 December 2023(22 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | 259 - 261 Northolt Road Harrow HA2 8HS |
Secretary Name | Nithi Chelliah |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 22 August 2002(1 year after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 November 2006) |
Role | Accountant |
Correspondence Address | 176 King Charles Road Surbiton Surrey KT5 9BQ |
Secretary Name | Mr Jheeva Subramanian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 175 Wricklemarsh Road London SE3 8DL |
Secretary Name | Mr Vignes Mahalingam |
---|---|
Status | Resigned |
Appointed | 07 September 2015(14 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 20 December 2023) |
Role | Company Director |
Correspondence Address | 17 Schoolbell Mews London E3 5BZ |
Director Name | Margaretta Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2001(same day as company formation) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Registered Address | 259 - 261 Northolt Road Harrow HA2 8HS |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Roxeth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gopal Krishnan Gobal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,603 |
Cash | £104 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
1 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
31 July 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
3 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
8 February 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
17 January 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
17 January 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
7 September 2015 | Termination of appointment of Jheeva Subramanian as a secretary on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Termination of appointment of Jheeva Subramanian as a secretary on 7 September 2015 (1 page) |
7 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Appointment of Mr Vignes Mahalingam as a secretary on 7 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Vignes Mahalingam as a secretary on 7 September 2015 (2 pages) |
1 September 2015 | Registered office address changed from 175 Wricklemarsh Road Blackheath London SE3 8DL to C/O Vignes Mahalingam 17 Schoolbell Mews London E3 5BZ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 175 Wricklemarsh Road Blackheath London SE3 8DL to C/O Vignes Mahalingam 17 Schoolbell Mews London E3 5BZ on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 175 Wricklemarsh Road Blackheath London SE3 8DL to C/O Vignes Mahalingam 17 Schoolbell Mews London E3 5BZ on 1 September 2015 (1 page) |
13 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
16 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
7 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Gopal Krishnan Gobal on 1 January 2010 (2 pages) |
7 October 2010 | Director's details changed for Gopal Krishnan Gobal on 1 January 2010 (2 pages) |
7 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Gopal Krishnan Gobal on 1 January 2010 (2 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 22/08/08; full list of members (3 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 September 2007 | Return made up to 22/08/07; no change of members
|
15 September 2007 | Return made up to 22/08/07; no change of members
|
26 July 2007 | Registered office changed on 26/07/07 from: suite 2.03 39-41 chase side london N14 5PB (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: suite 2.03 39-41 chase side london N14 5PB (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | Return made up to 22/08/06; full list of members
|
14 March 2007 | Return made up to 22/08/06; full list of members
|
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
12 January 2006 | Return made up to 22/08/05; full list of members (6 pages) |
12 January 2006 | Return made up to 22/08/05; full list of members (6 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (2 pages) |
24 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
24 September 2004 | Return made up to 22/08/04; full list of members (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
5 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
5 September 2003 | Return made up to 22/08/03; full list of members (6 pages) |
5 September 2003 | Total exemption small company accounts made up to 31 December 2002 (2 pages) |
16 October 2002 | Return made up to 22/08/02; full list of members
|
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | New secretary appointed (2 pages) |
16 October 2002 | Return made up to 22/08/02; full list of members
|
7 October 2002 | Registered office changed on 07/10/02 from: 665 finchley road london NW2 2HN (1 page) |
7 October 2002 | Registered office changed on 07/10/02 from: 665 finchley road london NW2 2HN (1 page) |
1 August 2002 | Secretary resigned (1 page) |
1 August 2002 | Secretary resigned (1 page) |
16 June 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
16 June 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
22 August 2001 | Incorporation (15 pages) |
22 August 2001 | Incorporation (15 pages) |