Croydon
Surrey
CR0 7JG
Director Name | Sinnadurai Navaratnarajah |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Sri Lankan |
Status | Closed |
Appointed | 01 December 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | 19a Ashburton Avenue Croydon Surrey CR0 7JG |
Secretary Name | Jasicca Rajamah Navaretnarajah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 February 2009) |
Role | Company Director |
Correspondence Address | 19a Ashburton Avenue Croydon Surrey CR0 7JG |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Krishnapillai Rajakumar |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 15 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 2002) |
Role | Shop Owner |
Correspondence Address | 56 Casino Avenue London SE24 9PH |
Secretary Name | Ramani Navaretnarajah |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 15 February 2002(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 19a Ashburton Avenue Croydon Surrey CR0 7JG |
Director Name | Swaminathar Tharmarctnam Sivakumaran |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 December 2002) |
Role | Consultant |
Correspondence Address | 102 Lebanon Road Croydon Surrey CR0 6US |
Director Name | Kunjunni Gopurathinikal Mohan |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2002(8 months, 4 weeks after company formation) |
Appointment Duration | 9 months (resigned 02 April 2003) |
Role | Film Producer |
Correspondence Address | 271a Lower Addiscombe Road Croydon Surrey CR0 6RD |
Registered Address | 128 Cherry Orchard Road Croydon Surrey CR0 6BB |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Addiscombe |
Built Up Area | Greater London |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
24 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2008 | Compulsory strike-off action has been suspended (1 page) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2006 | Registered office changed on 04/05/06 from: 304 lower addiscombe road croydon surrey CR0 7AE (1 page) |
14 December 2005 | Return made up to 27/09/05; full list of members; amend (7 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New secretary appointed (2 pages) |
29 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
29 November 2005 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
5 July 2005 | Secretary's particulars changed (1 page) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
22 October 2004 | Director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 304 lower addiscombe road croydon CR0 1 (1 page) |
14 October 2004 | Return made up to 27/09/04; full list of members (6 pages) |
23 September 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
20 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: 271A lower addiscombe road croydon surrey CR0 6RD (1 page) |
28 March 2003 | Return made up to 09/10/02; full list of members
|
7 January 2003 | New director appointed (1 page) |
24 December 2002 | Director resigned (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | Registered office changed on 23/08/02 from: 247 london road broad green croydon surrey CR0 2RL (1 page) |
13 August 2002 | New director appointed (2 pages) |
2 July 2002 | Director resigned (1 page) |
26 February 2002 | New director appointed (2 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Director resigned (1 page) |
9 October 2001 | Incorporation (12 pages) |