Surbiton
Surrey
KT6 7JW
Secretary Name | Lalitha Ginanalingam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 The Drive Morden Surrey SM4 6DQ |
Director Name | Jeyaluxmy Rasiah |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years (closed 24 April 2007) |
Role | Legal Assistant |
Correspondence Address | 98 Princes Avenue Surbiton Surrey KT6 7JW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 210 Merton High Street London SW19 1AX |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,326 |
Cash | £20,322 |
Current Liabilities | £32,746 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2006 | Application for striking-off (1 page) |
2 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
31 January 2006 | Return made up to 21/01/06; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 February 2005 | Return made up to 21/01/05; full list of members
|
24 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 February 2004 | Return made up to 21/01/04; full list of members (7 pages) |
27 May 2003 | Secretary's particulars changed (1 page) |
27 May 2003 | New director appointed (2 pages) |
4 May 2003 | New director appointed (2 pages) |
28 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | Ad 21/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 April 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |