Company NameSethuma Company Limited
Company StatusDissolved
Company Number04607442
CategoryPrivate Limited Company
Incorporation Date3 December 2002(21 years, 4 months ago)
Dissolution Date9 March 2010 (14 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Umakanthan Subramanian Packiyam
NationalityIndian
StatusClosed
Appointed03 December 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 121 Landor Road
London
SW9 9RP
Director NameKaranakaran Sethukkarai
Date of BirthJanuary 1972 (Born 52 years ago)
NationalitySrilankan
StatusClosed
Appointed20 December 2002(2 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (closed 09 March 2010)
RoleCivil Servant
Correspondence Address20 Everton Road
Croydon
Surrey
CR0 6LA
Director NameMr Velummylum Anandarajah
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Gorringe Park Avenue
Mitcham
Surrey
CR4 2DJ
Secretary NameGeorge Best
NationalityBritish
StatusResigned
Appointed03 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 The Lawns
Chingford
London
E4 9BZ

Location

Registered Address20 Everton Road
Croydon
CR0 6LA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,388
Cash£8,132
Current Liabilities£2,500

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
10 November 2009Application to strike the company off the register (3 pages)
10 November 2009Application to strike the company off the register (3 pages)
17 March 2009Return made up to 03/12/08; full list of members (3 pages)
17 March 2009Return made up to 03/12/08; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 January 2008Return made up to 03/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2008Return made up to 03/12/07; no change of members (6 pages)
2 January 2008Registered office changed on 02/01/08 from: 16 brookbank road lewisham london SE13 7BT (1 page)
2 January 2008Registered office changed on 02/01/08 from: 16 brookbank road lewisham london SE13 7BT (1 page)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 January 2007Return made up to 03/12/06; full list of members (6 pages)
2 January 2007Return made up to 03/12/06; full list of members (6 pages)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 December 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
26 July 2006Return made up to 03/12/05; full list of members (5 pages)
26 July 2006Return made up to 03/12/05; full list of members (5 pages)
11 November 2005Return made up to 03/12/04; full list of members (6 pages)
11 November 2005Return made up to 03/12/04; full list of members (6 pages)
12 September 2005Accounts made up to 31 December 2004 (2 pages)
12 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 July 2005Compulsory strike-off action has been discontinued (1 page)
19 July 2005Compulsory strike-off action has been discontinued (1 page)
14 July 2005Withdrawal of application for striking off (1 page)
14 July 2005Withdrawal of application for striking off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
17 May 2005First Gazette notice for voluntary strike-off (1 page)
4 April 2005Application for striking-off (1 page)
4 April 2005Application for striking-off (1 page)
18 November 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 November 2004Accounts made up to 31 December 2003 (2 pages)
25 March 2004Return made up to 03/12/03; full list of members (6 pages)
25 March 2004Return made up to 03/12/03; full list of members (6 pages)
8 April 2003New secretary appointed (1 page)
8 April 2003New secretary appointed (1 page)
23 January 2003New director appointed (1 page)
23 January 2003New director appointed (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Registered office changed on 06/01/03 from: 55-57 london road tooting london SW17 9JR (1 page)
6 January 2003Registered office changed on 06/01/03 from: 55-57 london road tooting london SW17 9JR (1 page)
6 January 2003Secretary resigned (1 page)
6 January 2003Director resigned (1 page)
6 January 2003Secretary resigned (1 page)
3 December 2002Incorporation (14 pages)
3 December 2002Incorporation (14 pages)