Oswaldtwistle
Accrington
BB5 3QA
Secretary Name | Skanda Rajaratnam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Park Way Ruislip Middlesex HA4 8NY |
Director Name | Mr Skanda Rajaratnam |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 May 2018) |
Role | Telecom Engineer And Director |
Country of Residence | England |
Correspondence Address | 4 Manor Road Ruislip Middlesex HA4 7LB |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Telephone | 020 83640905 |
---|---|
Telephone region | London |
Registered Address | 5a-7a St James's Road Croydon CR0 2SB |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
500 at £1 | Skanda Rajaratnam 50.00% Ordinary |
---|---|
500 at £1 | Venthan Thangeswaran 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£136,298 |
Cash | £56,392 |
Current Liabilities | £330,362 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 2 June 2023 (11 months ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 2 weeks from now) |
25 June 2012 | Delivered on: 26 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a church view care home church street oswaldtwistle t/no. LA5146140 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
11 February 2012 | Delivered on: 24 February 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 August 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
---|---|
25 February 2023 | Unaudited abridged accounts made up to 31 May 2022 (9 pages) |
14 July 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
4 January 2022 | Unaudited abridged accounts made up to 31 May 2021 (9 pages) |
30 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
30 June 2021 | Unaudited abridged accounts made up to 31 May 2020 (9 pages) |
8 June 2020 | Change of details for Mr Venthan Thangeswaran as a person with significant control on 8 June 2020 (2 pages) |
8 June 2020 | Change of details for Mr Venthan Thangeswaran as a person with significant control on 8 June 2020 (2 pages) |
8 June 2020 | Registered office address changed from 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ United Kingdom to 5a-7a St James's Road Croydon CR0 2SB on 8 June 2020 (1 page) |
8 June 2020 | Director's details changed for Mr Venthan Thangeswaran on 8 June 2020 (2 pages) |
8 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
14 September 2018 | Registered office address changed from C/O Shaddick Smith Llp Bank Chambers Market Street Leigh Lancashire WN7 1ED England to 1 Pavilion Square Cricketers Way Westhoughton Bolton BL5 3AJ on 14 September 2018 (1 page) |
29 June 2018 | Cessation of Skanda Rajaratnam as a person with significant control on 23 May 2018 (1 page) |
29 June 2018 | Confirmation statement made on 2 June 2018 with updates (4 pages) |
29 June 2018 | Termination of appointment of Skanda Rajaratnam as a director on 23 May 2018 (1 page) |
18 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 May 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
4 May 2016 | Director's details changed for Mr Venthan Thangeswaran on 4 May 2016 (2 pages) |
4 May 2016 | Registered office address changed from 96 Wellington Road Enfield EN1 2RR to C/O Shaddick Smith Llp Bank Chambers Market Street Leigh Lancashire WN7 1ED on 4 May 2016 (1 page) |
4 May 2016 | Director's details changed for Mr Venthan Thangeswaran on 4 May 2016 (2 pages) |
4 May 2016 | Registered office address changed from 96 Wellington Road Enfield EN1 2RR to C/O Shaddick Smith Llp Bank Chambers Market Street Leigh Lancashire WN7 1ED on 4 May 2016 (1 page) |
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Director's details changed for Mr Skanda Rajaratnam on 19 May 2015 (2 pages) |
4 June 2015 | Director's details changed for Mr Skanda Rajaratnam on 19 May 2015 (2 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
9 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Director's details changed for Venthan Thangeswaran on 21 May 2013 (2 pages) |
5 June 2013 | Director's details changed for Venthan Thangeswaran on 21 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Skanda Rajaratnam on 21 May 2013 (2 pages) |
4 June 2013 | Director's details changed for Mr Skanda Rajaratnam on 21 May 2013 (2 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 September 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
25 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
25 July 2012 | Previous accounting period shortened from 30 June 2012 to 31 May 2012 (1 page) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
26 June 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
3 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
3 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
3 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
5 July 2011 | Termination of appointment of Skanda Rajaratnam as a secretary (1 page) |
5 July 2011 | Termination of appointment of Skanda Rajaratnam as a secretary (1 page) |
4 July 2011 | Appointment of Mr Skanda Rajaratnam as a director (2 pages) |
4 July 2011 | Appointment of Mr Skanda Rajaratnam as a director (2 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 January 2011 | Company name changed locall LTD\certificate issued on 11/01/11
|
11 January 2011 | Change of name notice (2 pages) |
11 January 2011 | Change of name notice (2 pages) |
11 January 2011 | Company name changed locall LTD\certificate issued on 11/01/11
|
22 June 2010 | Director's details changed for Venthan Thangeswaran on 23 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Venthan Thangeswaran on 23 March 2010 (2 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Withdraw the company strike off application (1 page) |
21 April 2010 | Withdraw the company strike off application (1 page) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2010 | Application to strike the company off the register (4 pages) |
25 February 2010 | Application to strike the company off the register (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
4 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
4 August 2008 | Return made up to 02/06/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
3 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
24 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
24 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
25 May 2004 | Return made up to 02/06/04; full list of members (6 pages) |
25 May 2004 | Return made up to 02/06/04; full list of members (6 pages) |
16 July 2003 | Ad 02/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 July 2003 | Ad 02/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 June 2003 | New director appointed (1 page) |
3 June 2003 | New director appointed (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New secretary appointed (1 page) |
3 June 2003 | New secretary appointed (1 page) |
3 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Incorporation (16 pages) |
2 June 2003 | Incorporation (16 pages) |