Whitton
Hounslow
Middlesex
TW3 2LY
Secretary Name | Mr Adaikalamuthu Louis Savio Vasanthakumaran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2003(3 days after company formation) |
Appointment Duration | 14 years (closed 24 January 2017) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 39 Park Avenue Whitton Hounslow Middlesex TW3 2LY |
Director Name | Mr Appiah Sritharan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2008(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Homefield Avenue Newbury Park Ilford Essex IG2 7JG |
Director Name | Kalaivani Chanrakumar |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 16 January 2003(3 days after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 10 February 2003) |
Role | Housewife |
Correspondence Address | Bjorne Baerstian 27 Rykkinn 1348 Baerum Norway |
Director Name | Nirmala Vigineswaran |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 16 January 2003(3 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 November 2008) |
Role | Secretary |
Correspondence Address | 209 Whalley Drive Bletchley Milton Keynes Buckinghamshire MK3 6JL |
Director Name | Nadarasa Sivakumar |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 10 February 2003(4 weeks after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 April 2008) |
Role | Accountant |
Correspondence Address | 306 Haydons Road London SW19 8JZ |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Registered Address | 28 Rosslyn Hill Hampstead London NW3 1NH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
666 at £1 | Mr Appiah Sritharan 66.67% Ordinary |
---|---|
333 at £1 | L.s. Vasanthakumar 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,257 |
Cash | £6,521 |
Current Liabilities | £3,266 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
26 October 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
16 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
10 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Dr. Adaikalamuthu Louis Savio Vasanthakumaran on 14 December 2009 (2 pages) |
14 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Director's details changed for Dr. Adaikalamuthu Louis Savio Vasanthakumaran on 14 December 2009 (2 pages) |
7 April 2009 | Amended accounts made up to 31 March 2008 (9 pages) |
7 April 2009 | Amended accounts made up to 31 March 2008 (9 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 January 2009 | Director and secretary's change of particulars / louis vasanthakumar / 15/01/2009 (1 page) |
15 January 2009 | Director and secretary's change of particulars / louis vasanthakumar / 15/01/2009 (1 page) |
12 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 12/12/08; full list of members (4 pages) |
26 November 2008 | Director appointed mr appiah sritharan (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from kingsland house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from kingsland house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
26 November 2008 | Director appointed mr appiah sritharan (1 page) |
25 November 2008 | Appointment terminated director nirmala vigineswaran (1 page) |
25 November 2008 | Appointment terminated director nirmala vigineswaran (1 page) |
2 July 2008 | Appointment terminated director nadarasa sivakumar (1 page) |
2 July 2008 | Appointment terminated director nadarasa sivakumar (1 page) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
21 September 2007 | Return made up to 13/01/07; full list of members (3 pages) |
21 September 2007 | Return made up to 13/01/07; full list of members (3 pages) |
18 September 2007 | Registered office changed on 18/09/07 from: 5 morden court parade london road morden SM4 5HJ (1 page) |
18 September 2007 | Registered office changed on 18/09/07 from: 5 morden court parade london road morden SM4 5HJ (1 page) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 March 2006 | Return made up to 13/01/06; full list of members
|
29 March 2006 | Return made up to 13/01/06; full list of members
|
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
25 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
17 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
17 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
6 May 2004 | Return made up to 13/01/04; full list of members
|
6 May 2004 | Return made up to 13/01/04; full list of members
|
16 February 2004 | Registered office changed on 16/02/04 from: 75 forest road walthamstow london E17 6HF (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 75 forest road walthamstow london E17 6HF (1 page) |
23 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 December 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 April 2003 | Company name changed oxford college of business studi es LIMITED\certificate issued on 04/04/03 (2 pages) |
4 April 2003 | Company name changed oxford college of business studi es LIMITED\certificate issued on 04/04/03 (2 pages) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (1 page) |
21 February 2003 | New director appointed (1 page) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
25 January 2003 | Registered office changed on 25/01/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
25 January 2003 | Secretary resigned (1 page) |
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Director resigned (1 page) |
13 January 2003 | Incorporation (13 pages) |
13 January 2003 | Incorporation (13 pages) |