Northolt Road
Northolt
Middlesex
UB5 4BW
Director Name | Mrs Ratnalatha Shaseerathan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2019(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 14 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 The Heights Northolt Road Northolt Middlesex UB5 4BW |
Director Name | Sithamparanathan Shaseerathan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Srilankan |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Businessman |
Correspondence Address | 10 Cleveland Bradville Milton Keynes Buckinghamshire MK13 7BA |
Secretary Name | Ratnalatha Shaseerathan |
---|---|
Nationality | Srilankan |
Status | Resigned |
Appointed | 22 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Cleveland Bradville Milton Keynes Buckinghamshire MK13 7BA |
Director Name | Ratnalatha Shaseerathan |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Srilankan |
Status | Resigned |
Appointed | 01 July 2007(3 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 2009) |
Role | Secretary |
Correspondence Address | 10 Cleveland Bradville Milton Keynes Buckinghamshire MK13 7BA |
Secretary Name | Sithamparanathan Saseetharan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2009) |
Role | Businessman |
Correspondence Address | 10 Cleveland Bradville Milton Keynes MK13 7BA |
Director Name | Mr Shaseerathan Sithamparanathan |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(5 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 05 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 The Heights Northolt Road Northolt Middlesex UB5 4BW |
Telephone | 01908 579759 |
---|---|
Telephone region | Milton Keynes |
Registered Address | 22 The Heights Northolt Road Northolt Middlesex UB5 4BW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Roxeth |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,441 |
Cash | £49,195 |
Current Liabilities | £178,508 |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
3 March 2011 | Delivered on: 5 March 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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 see image for full details. Outstanding |
---|---|
28 July 2009 | Delivered on: 6 August 2009 Persons entitled: Lloyds Tsb Bank PLC 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 |
26 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 September 2019 | Termination of appointment of Shaseerathan Sithamparanathan as a director on 5 September 2019 (1 page) |
5 September 2019 | Change of details for Mr Sithamparanathan Shaseerathan as a person with significant control on 5 September 2019 (2 pages) |
5 September 2019 | Appointment of Mrs Ratnalatha Shaseerathan as a director on 5 September 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
18 September 2018 | Notification of Sithamparanathan Shaseerathan as a person with significant control on 6 April 2016 (2 pages) |
25 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
15 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
11 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
6 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
6 September 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
1 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
25 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 March 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
1 August 2010 | Termination of appointment of Ratnalatha Shaseerathan as a director (1 page) |
1 August 2010 | Appointment of Mr Sithamparanathan Shaseerathan as a secretary (1 page) |
1 August 2010 | Appointment of Mr Sithamparanathan Shaseerathan as a secretary (1 page) |
1 August 2010 | Termination of appointment of Ratnalatha Shaseerathan as a director (1 page) |
1 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
1 August 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 November 2009 | Appointment of Mr Shaseerathan Sithamparanathan as a director (2 pages) |
25 November 2009 | Appointment of Mr Shaseerathan Sithamparanathan as a director (2 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 22/06/09; full list of members (3 pages) |
2 June 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
2 June 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
18 May 2009 | Appointment terminated secretary sithamparanathan saseetharan (1 page) |
18 May 2009 | Appointment terminated secretary sithamparanathan saseetharan (1 page) |
24 November 2008 | Return made up to 22/06/08; full list of members (3 pages) |
24 November 2008 | Return made up to 22/06/08; full list of members (3 pages) |
1 August 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
1 August 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 10 cleveland bradville milton keynes MK13 7BA (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 10 cleveland bradville milton keynes MK13 7BA (1 page) |
31 January 2008 | Director resigned (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | New secretary appointed (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Secretary resigned (1 page) |
31 January 2008 | Director resigned (1 page) |
19 October 2007 | Return made up to 22/06/07; full list of members (6 pages) |
19 October 2007 | New director appointed (1 page) |
19 October 2007 | Return made up to 22/06/07; full list of members (6 pages) |
19 October 2007 | New director appointed (1 page) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
24 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
24 July 2005 | Return made up to 22/06/05; full list of members (6 pages) |
22 June 2004 | Incorporation (11 pages) |
22 June 2004 | Incorporation (11 pages) |