Sutton
Surrey
SM1 3RG
Director Name | Haridas Thekkummuri |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Court Drive Sutton Surrey SM1 3RG |
Director Name | Ravikumar Kalyana Sundaram |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 8 Prince Charles Road Fairford Gloucestershire GL7 4JY Wales |
Secretary Name | Ravikumar Kalyana Sundaram |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 16 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Prince Charles Road Fairford Gloucestershire GL7 4JY Wales |
Director Name | Mr Vaishak Nair |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(6 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Court Drive Sutton Surrey SM1 3RG |
Director Name | Mr Praveen Kumar Kumaravel Chettiar |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 January 2011(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Orchard Gate Bradley Stoke Bristol Avon BS32 0HN |
Website | tootingsouthindian.co.uk |
---|---|
Telephone | 020 86820969 |
Telephone region | London |
Registered Address | 144-146 King's Cross Road London WC1X 9DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
500 at £1 | Dozza Hut LTD 50.00% Ordinary |
---|---|
500 at £1 | Thekkumuri Haridas 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,804 |
Cash | £1,311 |
Current Liabilities | £21,988 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 May 2006 | Delivered on: 10 May 2006 Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 June 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2018 | Application to strike the company off the register (1 page) |
28 November 2017 | Amended total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 November 2017 | Amended total exemption small company accounts made up to 30 September 2016 (7 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
4 May 2017 | Termination of appointment of Praveen Kumar Kumaravel Chettiar as a director on 3 May 2017 (1 page) |
4 May 2017 | Termination of appointment of Praveen Kumar Kumaravel Chettiar as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Ravikumar Kalyana Sundaram as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Ravikumar Kalyana Sundaram as a director on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Ravikumar Kalyana Sundaram as a secretary on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Ravikumar Kalyana Sundaram as a secretary on 3 May 2017 (1 page) |
11 November 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
23 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
7 October 2013 | Director's details changed for Ravikumar Kalyana Sundaram on 7 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Ravikumar Kalyana Sundaram on 7 October 2013 (2 pages) |
7 October 2013 | Registered office address changed from 86 Tooting High Street London SW17 0RN on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 86 Tooting High Street London SW17 0RN on 7 October 2013 (1 page) |
7 October 2013 | Director's details changed for Ravikumar Kalyana Sundaram on 7 October 2013 (2 pages) |
7 October 2013 | Registered office address changed from 86 Tooting High Street London SW17 0RN on 7 October 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
1 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
21 June 2011 | Appointment of Mr Praveen Kumar Kumaravel Chettiar as a director (2 pages) |
21 June 2011 | Appointment of Mr Praveen Kumar Kumaravel Chettiar as a director (2 pages) |
3 June 2011 | Termination of appointment of Vaishak Nair as a director (1 page) |
3 June 2011 | Appointment of Mr. Thekkumuri Haridas as a director (2 pages) |
3 June 2011 | Appointment of Mr. Thekkumuri Haridas as a director (2 pages) |
3 June 2011 | Termination of appointment of Vaishak Nair as a director (1 page) |
1 June 2011 | Termination of appointment of a secretary (1 page) |
1 June 2011 | Termination of appointment of a secretary (1 page) |
12 January 2011 | Appointment of Vaishak Nair as a director (3 pages) |
12 January 2011 | Appointment of Vaishak Nair as a director (3 pages) |
22 December 2010 | Termination of appointment of Haridas Thekkummuri as a director (1 page) |
22 December 2010 | Termination of appointment of Haridas Thekkummuri as a director (1 page) |
29 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
4 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
4 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
11 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
26 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
22 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
22 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
5 April 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
11 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
11 August 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
11 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
11 August 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
9 August 2005 | Ad 01/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 August 2005 | Ad 01/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 July 2004 | Incorporation (14 pages) |
16 July 2004 | Incorporation (14 pages) |