Company NameSubbuma Limited
Company StatusDissolved
Company Number04503091
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)
Dissolution Date11 February 2009 (15 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameRajadurai Ragavan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2002(1 month after company formation)
Appointment Duration6 years, 5 months (closed 11 February 2009)
RoleCompany Director
Correspondence Address101 Royal Crescent
Ilford
Essex
IG2 7JZ
Secretary NameManjula Ragavan
NationalitySri Lankan
StatusClosed
Appointed09 September 2002(1 month after company formation)
Appointment Duration6 years, 5 months (closed 11 February 2009)
RoleSecretary
Correspondence Address101 Royal Crescent
Ilford
Essex
IG2 7JZ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressCity Gate House
246 250 Romford Road
London
E7 9HZ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

11 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008Completion of winding up (1 page)
3 June 2008Order of court to wind up (1 page)
12 May 2008Order of court to wind up (2 pages)
3 August 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
29 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
13 June 2006Registered office changed on 13/06/06 from: 103 kempton road london E6 2NF (1 page)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
6 February 2006Total exemption full accounts made up to 31 August 2004 (10 pages)
10 November 2005Return made up to 05/08/05; full list of members (6 pages)
14 May 2004Return made up to 05/08/03; full list of members (6 pages)
11 May 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
11 May 2004Compulsory strike-off action has been discontinued (1 page)
20 January 2004First Gazette notice for compulsory strike-off (1 page)
12 September 2002New secretary appointed (2 pages)
12 September 2002New director appointed (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
5 August 2002Incorporation (13 pages)