London
SW11 5RQ
Secretary Name | Sujit Muttucumaraswamy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 56a Lavender Hill London SW11 5RQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 56a Lavender Hill London SW11 5RQ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Director's details changed for Arun Muttucumaraswamy on 4 January 2010 (2 pages) |
29 June 2010 | Director's details changed for Arun Muttucumaraswamy on 4 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Director's details changed for Arun Muttucumaraswamy on 4 January 2010 (2 pages) |
29 June 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
29 June 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-06-29
|
31 March 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
9 June 2009 | Return made up to 04/01/09; full list of members (3 pages) |
9 June 2009 | Return made up to 04/01/09; full list of members (3 pages) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
7 June 2009 | Total exemption full accounts made up to 31 January 2008 (8 pages) |
18 April 2009 | Compulsory strike-off action has been suspended (1 page) |
18 April 2009 | Compulsory strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2008 | Return made up to 04/01/08; full list of members (6 pages) |
5 March 2008 | Return made up to 04/01/07; full list of members
|
5 March 2008 | Return made up to 04/01/08; full list of members (6 pages) |
5 March 2008 | Return made up to 04/01/07; full list of members (6 pages) |
15 January 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
15 January 2008 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
8 November 2006 | Return made up to 04/01/06; full list of members
|
8 November 2006 | Return made up to 04/01/06; full list of members (6 pages) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
28 July 2006 | Total exemption small company accounts made up to 31 January 2006 (1 page) |
14 November 2005 | Return made up to 04/01/05; full list of members (6 pages) |
14 November 2005 | Return made up to 04/01/05; full list of members (6 pages) |
12 October 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
12 October 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
2 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
2 April 2004 | Return made up to 04/01/04; full list of members (6 pages) |
2 April 2004 | Return made up to 04/01/04; full list of members (6 pages) |
4 November 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
4 November 2003 | Total exemption full accounts made up to 31 January 2003 (7 pages) |
2 September 2003 | Return made up to 04/01/03; full list of members (6 pages) |
2 September 2003 | Return made up to 04/01/03; full list of members (6 pages) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 3 forsythe shades court 29 the avenue beckenham kent BR3 5EE (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 3 forsythe shades court 29 the avenue beckenham kent BR3 5EE (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 30 city business centre hyde street winchester hampshire SO23 7TA (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 30 city business centre hyde street winchester hampshire SO23 7TA (1 page) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
5 February 2002 | New secretary appointed (2 pages) |
5 February 2002 | New director appointed (2 pages) |
30 January 2002 | Ad 24/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 January 2002 | Ad 24/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
4 January 2002 | Incorporation (11 pages) |