Greenford
Middlesex
UB6 0JX
Secretary Name | Alageswary Sivayoganathan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ridding Lane Greenford Middlesex UB6 0JX |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Telephone | 020 88130967 |
---|---|
Telephone region | London |
Registered Address | 56-58 The Broadway Greenford Middlesex UB6 9QA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
999 at £1 | Mr Muthiah Sivayoganathan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,945 |
Cash | £2,669 |
Current Liabilities | £67,723 |
Latest Accounts | 30 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
8 July 2003 | Delivered on: 11 July 2003 Persons entitled: Hsbc 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 |
---|
22 March 2017 | Total exemption small company accounts made up to 30 March 2016 (5 pages) |
---|---|
11 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2017 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-03-22
|
16 February 2016 | Amended total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Director's details changed for Muthiah Sivayoganathan on 25 November 2013 (2 pages) |
31 December 2014 | Secretary's details changed for Alageswary Sivayoganathan on 25 November 2013 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
18 March 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2012 | Director's details changed for Muthiah Sivayoganathan on 20 November 2011 (2 pages) |
3 January 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Muthiah Sivayoganathan on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Muthiah Sivayoganathan on 1 October 2009 (2 pages) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (15 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Return made up to 20/11/08; full list of members (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 November 2007 | Return made up to 20/11/07; full list of members (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 December 2006 | Return made up to 20/11/06; full list of members
|
18 November 2005 | Return made up to 20/11/05; full list of members (6 pages) |
24 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 September 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
25 November 2003 | Return made up to 20/11/03; full list of members
|
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New secretary appointed (2 pages) |
11 July 2003 | Particulars of mortgage/charge (4 pages) |
29 November 2002 | Registered office changed on 29/11/02 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Ad 20/11/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 November 2002 | Resolutions
|
29 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Incorporation (10 pages) |