New Malden
Surrey
KT3 6QD
Secretary Name | David Malcolm Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 144 Deans Lane Edgware Middlesex HA8 9NT |
Secretary Name | Mr Vanniasingam Sashicumarr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 01 January 2020) |
Role | Book Keeping |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hartley Road Croydon Surrey CR0 2PG |
Director Name | CFL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Secretary Name | CFL Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2002(same day as company formation) |
Correspondence Address | 82 Whitchurch Road Cardiff CF14 3LX Wales |
Website | permainternationalshipping.co.uk |
---|
Registered Address | 265 Haydons Road Wimbeldon London SW19 8TY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mahalingam Sivakumuran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,939 |
Cash | £6,467 |
Current Liabilities | £8,347 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 28 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 11 June 2021 (overdue) |
2 November 2004 | Delivered on: 18 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45C crusoe road mitcham surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
28 October 2004 | Delivered on: 5 November 2004 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 June 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2022 | Micro company accounts made up to 30 April 2021 (2 pages) |
8 September 2021 | Compulsory strike-off action has been suspended (1 page) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2021 | Micro company accounts made up to 30 April 2020 (2 pages) |
23 August 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
23 August 2020 | Termination of appointment of Vanniasingam Sashicumarr as a secretary on 1 January 2020 (1 page) |
25 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
26 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 September 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
14 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
3 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
2 July 2017 | Notification of Mahalingam Sivakumaran as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Notification of Mahalingam Sivakumaran as a person with significant control on 6 April 2016 (2 pages) |
2 July 2017 | Confirmation statement made on 28 May 2017 with no updates (3 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
29 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (4 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
8 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (4 pages) |
15 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
15 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
19 June 2010 | Director's details changed for Mahalingam Sivakumaran on 28 May 2010 (2 pages) |
19 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
19 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (4 pages) |
19 June 2010 | Director's details changed for Mahalingam Sivakumaran on 28 May 2010 (2 pages) |
17 May 2010 | Registered office address changed from 14 Belmont Avenue New Malden Surrey KT3 6QD on 17 May 2010 (1 page) |
17 May 2010 | Registered office address changed from 14 Belmont Avenue New Malden Surrey KT3 6QD on 17 May 2010 (1 page) |
4 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
15 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
15 July 2009 | Return made up to 28/05/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 August 2008 | Return made up to 28/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 28/05/08; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 June 2007 | Return made up to 28/05/07; full list of members (6 pages) |
28 June 2007 | Return made up to 28/05/07; full list of members (6 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
27 June 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
28 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
28 June 2006 | Return made up to 28/05/06; full list of members (6 pages) |
24 April 2006 | Amended accounts made up to 30 April 2005 (5 pages) |
24 April 2006 | Amended accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
29 June 2005 | Return made up to 28/05/05; full list of members
|
29 June 2005 | Return made up to 28/05/05; full list of members
|
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
5 November 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Amended accounts made up to 30 April 2003 (2 pages) |
14 October 2004 | Amended accounts made up to 30 April 2003 (2 pages) |
3 June 2004 | Return made up to 28/05/04; full list of members
|
3 June 2004 | Return made up to 28/05/04; full list of members
|
7 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
7 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
26 July 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
26 July 2003 | Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page) |
4 July 2003 | Return made up to 28/05/03; full list of members
|
4 July 2003 | Return made up to 28/05/03; full list of members
|
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | Registered office changed on 05/06/02 from: entrprise house 82 whitchurch, road, cardiff, CF14 3LX (1 page) |
5 June 2002 | Director resigned (1 page) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | Registered office changed on 05/06/02 from: entrprise house 82 whitchurch, road, cardiff, CF14 3LX (1 page) |
5 June 2002 | New secretary appointed (3 pages) |
5 June 2002 | New secretary appointed (3 pages) |
28 May 2002 | Incorporation (13 pages) |
28 May 2002 | Incorporation (13 pages) |