London
NW5 4JN
Secretary Name | Mr Rajaratnam Sivakumar |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 November 2002(10 months, 2 weeks after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wellesley Road London W4 4BN |
Director Name | Mr Rajaratnam Sivakumar |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2003(1 year after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Wellesley Road London W4 4BN |
Secretary Name | Meera Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 325a Sherrard Road London E12 6UH |
Telephone | 020 72670076 |
---|---|
Telephone region | London |
Registered Address | 38 Parkway Camden London NW1 7AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
50 at £1 | Rajaratnam Sivakumar 50.00% Ordinary |
---|---|
50 at £1 | Tiho Strbac 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£33,883 |
Cash | £6,766 |
Current Liabilities | £109,342 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
22 June 2012 | Delivered on: 26 June 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
26 February 2020 | Confirmation statement made on 26 February 2020 with updates (5 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
27 November 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
19 November 2019 | Satisfaction of charge 1 in full (1 page) |
17 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
21 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2018 | Withdrawal of a person with significant control statement on 18 January 2018 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 16 January 2017 with updates (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
5 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Registered office address changed from 38 Parkway London NW1 7AA on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 38 Parkway London NW1 7AA on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 38 Parkway London NW1 7AA on 7 January 2013 (1 page) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 April 2009 | Return made up to 16/01/09; full list of members (4 pages) |
24 April 2009 | Return made up to 16/01/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
27 November 2008 | Director and secretary's change of particulars / rajaratnam sivakumar / 01/11/2007 (1 page) |
27 November 2008 | Director and secretary's change of particulars / rajaratnam sivakumar / 01/11/2007 (1 page) |
27 November 2008 | Return made up to 16/01/08; full list of members (4 pages) |
27 November 2008 | Return made up to 16/01/08; full list of members (4 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 March 2007 | Return made up to 16/01/07; full list of members (8 pages) |
7 March 2007 | Return made up to 16/01/07; full list of members (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
18 January 2006 | Return made up to 16/01/06; full list of members (8 pages) |
18 January 2006 | Return made up to 16/01/06; full list of members (8 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
1 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 16/01/05; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
2 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
2 February 2004 | Return made up to 16/01/04; full list of members (7 pages) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
14 May 2003 | Return made up to 16/01/03; full list of members (6 pages) |
14 May 2003 | Return made up to 16/01/03; full list of members (6 pages) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | New secretary appointed (2 pages) |
16 January 2002 | Incorporation (12 pages) |
16 January 2002 | Incorporation (12 pages) |