New Malden
Surrey
KT3 6RL
Director Name | Mrs Shanthy Selvarajah |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2012(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 November 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 34 Clarendon Road Watford WD17 1JJ |
Director Name | Mr Selliah Selvarajah |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Blakes Avenue New Malden Surrey KT3 6RL |
Director Name | Mrs Shanthy Selvarajah |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 42 Blakes Avenue New Malden Surrey KT3 6RL |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 34 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Laavanya Selvarajah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £258,377 |
Current Liabilities | £359,499 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 February 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
22 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 November 2014 | Final Gazette dissolved following liquidation (1 page) |
22 August 2014 | Notice of move from Administration to Dissolution on 4 August 2014 (17 pages) |
22 August 2014 | Notice of move from Administration to Dissolution on 4 August 2014 (17 pages) |
22 August 2014 | Administrator's progress report to 4 August 2014 (17 pages) |
22 August 2014 | Administrator's progress report to 4 August 2014 (17 pages) |
6 February 2014 | Administrator's progress report to 3 February 2014 (18 pages) |
6 February 2014 | Notice of extension of period of Administration (1 page) |
6 February 2014 | Administrator's progress report to 3 February 2014 (18 pages) |
13 September 2013 | Administrator's progress report to 4 August 2013 (18 pages) |
13 September 2013 | Administrator's progress report to 4 August 2013 (18 pages) |
4 September 2013 | Notice of vacation of office by administrator (33 pages) |
4 September 2013 | Notice of appointment of replacement/additional administrator (1 page) |
4 September 2013 | (1 page) |
1 May 2013 | Notice of deemed approval of proposals (1 page) |
11 April 2013 | Statement of administrator's proposal (31 pages) |
15 February 2013 | Registered office address changed from 42 Blakes Avenue New Malden Surrey KT3 6RL on 15 February 2013 (2 pages) |
14 February 2013 | Appointment of an administrator (1 page) |
12 February 2013 | Notice of completion of voluntary arrangement (13 pages) |
11 December 2012 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
10 July 2012 | Termination of appointment of Shanthy Selvarajah as a director (1 page) |
10 July 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-07-10
|
17 February 2012 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Termination of appointment of Selliah Selvarajah as a director (1 page) |
26 January 2012 | Appointment of Mrs Shanthy Selvarajah as a director (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 May 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
11 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Amended accounts made up to 31 March 2010 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
18 September 2008 | Return made up to 19/03/08; no change of members (7 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 May 2007 | Return made up to 19/03/07; full list of members (7 pages) |
24 January 2007 | Company name changed rajaah LTD\certificate issued on 24/01/07 (3 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 May 2006 | Return made up to 19/03/06; no change of members (7 pages) |
1 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
15 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
27 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | Ad 19/03/04--------- £ si 2@2=4 £ ic 2/6 (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: regent house 316 beulah hill london SE19 3HF (1 page) |
19 March 2004 | Incorporation (12 pages) |