5 St James Park
Croydon
Surrey
CR0 2UT
Secretary Name | Murali Pakshirajan |
---|---|
Nationality | Indian |
Status | Closed |
Appointed | 16 August 2004(2 years, 1 month after company formation) |
Appointment Duration | 4 years (closed 27 August 2008) |
Role | Business Development |
Correspondence Address | 189 North Wood Road Thornton Heath Surrey CR7 8HX |
Director Name | Rupert Layard Hamilton Wright |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Jesmond View Bere Court Road Pangbourne Reading Berkshire RG8 8JU |
Secretary Name | Raoul William Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 129 Kew Road Richmond Surrey TW9 2PN |
Director Name | Sundareasan Giridharan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 06 November 2006) |
Role | Company Director |
Correspondence Address | 1 Viswanathapuram Main Road Kodambakkam 600024 Tamil Nadu India |
Secretary Name | Rupert Layard Hamilton Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | Jesmond View Bere Court Road Pangbourne Reading Berkshire RG8 8JU |
Director Name | Sethu Dharmalingam |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 August 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 November 2006) |
Role | Marketing Director |
Correspondence Address | 44 Venkatraman Street T Nagar Chennai India |
Director Name | Mallika Murali |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 25 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 January 2008) |
Role | Consultant |
Correspondence Address | 189 Northwood Road Thornton Heath Surrey CR7 8HX |
Director Name | Sundaraparipooranan Pakshirajan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 January 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 18 January 2008) |
Role | Company Director |
Correspondence Address | 9 Eurocrown House 23 Grafton Road Croydon Surrey CR0 3RP |
Registered Address | No 9 Euro Crown House 23 Grafton Road Croydon Surrey CR0 3RP |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £38,709 |
Gross Profit | £38,709 |
Net Worth | -£29,776 |
Cash | £264 |
Current Liabilities | £9,185 |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2008 | Application for striking-off (1 page) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | Director resigned (1 page) |
9 September 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
18 July 2007 | Return made up to 05/07/07; full list of members (7 pages) |
21 May 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
23 January 2007 | New director appointed (1 page) |
11 November 2006 | New director appointed (1 page) |
14 July 2006 | Return made up to 05/07/06; full list of members (7 pages) |
2 June 2006 | Registered office changed on 02/06/06 from: 324 stafford road croydon surrey CR0 4NH (1 page) |
1 June 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
20 September 2005 | Return made up to 05/07/05; full list of members (7 pages) |
6 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
26 August 2004 | New secretary appointed (2 pages) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
25 August 2004 | Return made up to 05/07/04; change of members (7 pages) |
5 May 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
6 March 2004 | Registered office changed on 06/03/04 from: c/o the law offices of marcus o'leary anvil court denmark street wokingham berkshire RG40 2BB (1 page) |
1 September 2003 | Return made up to 05/07/03; full list of members (7 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Director resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
29 October 2002 | New director appointed (2 pages) |
5 July 2002 | Incorporation (20 pages) |