Seven Kings
Ilford
Essex
IG1 4AR
Secretary Name | Nadeera Kanni Poyil |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Bradford Road Ilford Essex IG1 4AR |
Director Name | Ms Sasimalar Thamilselvan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Carfax Road Elmpark Hornchurch Essex RM12 4BA |
Secretary Name | Ms Sasimalar Thamilselvan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(3 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 July 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Carfax Road Elmpark Hornchurch Essex RM12 4BA |
Director Name | Mr Jasbir Singh Jhumat |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2008(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 67 Tomswood Road Chigwell Essex IG7 5QR |
Director Name | Mr Chellappan Natarajan |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 2010) |
Role | Company Director |
Correspondence Address | 68 Toll Gate Road Canning Town London Borough Of Newham E16 3LA |
Director Name | Mr Chellappan Natarajan |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 July 2010) |
Role | Company Director |
Correspondence Address | 68 Toll Gate Road Canning Town London Borough Of Newham E16 3LA |
Director Name | Ms Sasimalar Thamilselvan |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Cameron Road Seven Kings Essex IG3 8LB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 34 Cameron Road Seven Kings Essex IG3 8LB |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Seven Kings |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 September 2015 | Bona Vacantia disclaimer (1 page) |
---|---|
3 September 2015 | Bona Vacantia disclaimer (1 page) |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | Application to strike the company off the register (2 pages) |
15 November 2011 | Application to strike the company off the register (2 pages) |
19 October 2011 | Termination of appointment of a director (1 page) |
19 October 2011 | Termination of appointment of a director (1 page) |
19 October 2011 | Termination of appointment of Sasimalar Thamilselvan as a director (1 page) |
19 October 2011 | Termination of appointment of Sasimalar Thamilselvan as a director on 12 September 2011 (1 page) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
7 December 2010 | Annual return made up to 20 September 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
19 July 2010 | Termination of appointment of Chellappan Natarajan as a director (1 page) |
19 July 2010 | Termination of appointment of Chellappan Natarajan as a director (1 page) |
19 July 2010 | Appointment of Mrs Sasimalar Thamilselvan as a director (2 pages) |
19 July 2010 | Appointment of Mrs Sasimalar Thamilselvan as a director (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 March 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
25 February 2009 | Return made up to 20/09/08; full list of members (4 pages) |
25 February 2009 | Return made up to 20/09/08; full list of members (4 pages) |
24 February 2009 | Appointment terminated director jasbir jhumat (1 page) |
24 February 2009 | Appointment Terminated Director jasbir jhumat (1 page) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 October 2008 | Director appointed mr chellappan natarajan (1 page) |
10 October 2008 | Director appointed mr chellappan natarajan (1 page) |
15 July 2008 | Appointment Terminated Director chellappan natarajan (1 page) |
15 July 2008 | Director appointed mr jasbir jhumat (1 page) |
15 July 2008 | Appointment Terminated Secretary sasimalar thamilselvan (1 page) |
15 July 2008 | Appointment terminated secretary sasimalar thamilselvan (1 page) |
15 July 2008 | Appointment terminated director chellappan natarajan (1 page) |
15 July 2008 | Appointment Terminated Director sasimalar thamilselvan (1 page) |
15 July 2008 | Appointment terminated director sasimalar thamilselvan (1 page) |
15 July 2008 | Director appointed mr jasbir jhumat (1 page) |
27 March 2008 | Appointment Terminated Secretary nadeera kanni poyil (1 page) |
27 March 2008 | Secretary appointed mrs sasimalar thamilselvan (1 page) |
27 March 2008 | Secretary appointed mrs sasimalar thamilselvan (1 page) |
27 March 2008 | Appointment terminated secretary nadeera kanni poyil (1 page) |
27 March 2008 | Appointment terminated director mashhood parambath kandi (1 page) |
27 March 2008 | Appointment Terminated Director mashhood parambath kandi (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 November 2007 | Return made up to 20/09/07; full list of members (3 pages) |
19 November 2007 | Return made up to 20/09/07; full list of members (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
18 September 2007 | Particulars of mortgage/charge (3 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 164-166 high road ilford essex IG1 1LL (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 164-166 high road ilford essex IG1 1LL (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 January 2007 | Accounts made up to 31 March 2006 (1 page) |
14 December 2006 | Return made up to 20/09/06; full list of members (6 pages) |
14 December 2006 | Return made up to 20/09/06; full list of members (6 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 1ST floor, 262B high road ilford essex IG1 1QF (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: 1ST floor, 262B high road ilford essex IG1 1QF (1 page) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
14 December 2006 | New director appointed (2 pages) |
8 December 2005 | Return made up to 20/09/05; full list of members (6 pages) |
8 December 2005 | Return made up to 20/09/05; full list of members (6 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 December 2005 | Accounts made up to 31 March 2005 (1 page) |
16 November 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
16 November 2005 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | Director resigned (1 page) |
20 September 2004 | Incorporation (16 pages) |
20 September 2004 | Incorporation (16 pages) |