London
SE19 1TX
Secretary Name | Indira Narayanasamy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 Westow Hill London SE19 1TX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 75 Westow Hill London SE19 1TX |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Gipsy Hill |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
99 at £1 | Mr Alagarsamy Rajamannar 99.00% Ordinary |
---|---|
1 at £1 | Indira Narayanasamy 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £521 |
Cash | £2,483 |
Current Liabilities | £40,821 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 April 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | Compulsory strike-off action has been suspended (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2013 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
16 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Secretary's details changed for Indira Narayanasamy on 7 June 2010 (1 page) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Alagarsamy Rajamannar on 7 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Indira Narayanasamy on 7 June 2010 (1 page) |
8 July 2010 | Director's details changed for Alagarsamy Rajamannar on 7 June 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Indira Narayanasamy on 7 June 2010 (1 page) |
8 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Alagarsamy Rajamannar on 7 June 2010 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 July 2009 | Amended accounts made up to 31 July 2008 (3 pages) |
6 July 2009 | Amended accounts made up to 31 July 2008 (3 pages) |
2 July 2009 | Director's change of particulars / alagarsamy rajamannar / 07/06/2009 (1 page) |
2 July 2009 | Secretary's change of particulars / indira narayanasamy / 07/06/2009 (1 page) |
2 July 2009 | Secretary's change of particulars / indira narayanasamy / 07/06/2009 (1 page) |
2 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
2 July 2009 | Director's change of particulars / alagarsamy rajamannar / 07/06/2009 (1 page) |
2 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 72 hathaway road west croydon surrey CR0 2TP (1 page) |
8 December 2008 | Return made up to 08/06/08; full list of members (3 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from chandler & georges 75 westow hill london SE19 1TX (1 page) |
8 December 2008 | Return made up to 08/06/08; full list of members (3 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 72 hathaway road west croydon surrey CR0 2TP (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from chandler & georges 75 westow hill london SE19 1TX (1 page) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
26 November 2008 | Total exemption small company accounts made up to 31 July 2007 (3 pages) |
22 September 2007 | Ad 24/08/07--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
22 September 2007 | Ad 24/08/07--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
19 September 2007 | Return made up to 08/06/07; full list of members (2 pages) |
19 September 2007 | Return made up to 08/06/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
8 September 2006 | Return made up to 08/06/06; full list of members (2 pages) |
8 September 2006 | Return made up to 08/06/06; full list of members (2 pages) |
10 January 2006 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
10 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
10 January 2006 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
16 August 2005 | Return made up to 08/06/05; full list of members (6 pages) |
16 August 2005 | Return made up to 08/06/05; full list of members (6 pages) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | New director appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Ad 25/10/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
5 November 2004 | Ad 25/10/04--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
8 June 2004 | Incorporation (16 pages) |
8 June 2004 | Incorporation (16 pages) |