Company NameSNCA (Long Ditton) Limited
Company StatusDissolved
Company Number05304120
CategoryPrivate Limited Company
Incorporation Date3 December 2004(19 years, 4 months ago)
Dissolution Date23 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Kanagasabapathy Nirmalakumaran
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2004(same day as company formation)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address33 St Marys Road
Longditton
Surrey
KT6 5HB
Secretary NameMrs Siranjani Nirmalakumaran
NationalityBritish
StatusClosed
Appointed03 December 2004(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address33 St Marys Road
Longditton
Surrey
KT6 5HB
Director NameSiranjani Nirmalakmaran
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2011(7 years after company formation)
Appointment Duration4 years, 1 month (closed 23 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 St. Marys Road
Long Ditton
Surbiton
Surrey
KT6 5HB
Director NameMrs Siranjani Nirmalakumaran
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address33 St Marys Road
Longditton
Surrey
KT6 5HB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2004(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Kanagasapapathy Nirmalakumaran
50.00%
Ordinary
1 at £1Siranjani Nirmalakumaran
50.00%
Ordinary

Financials

Year2014
Net Worth£247,772
Cash£300,137
Current Liabilities£60,489

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2016Final Gazette dissolved following liquidation (1 page)
23 January 2016Final Gazette dissolved following liquidation (1 page)
3 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
3 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 3 November 2015 (1 page)
23 October 2015Return of final meeting in a members' voluntary winding up (8 pages)
23 October 2015Liquidators statement of receipts and payments to 12 October 2015 (8 pages)
23 October 2015Liquidators' statement of receipts and payments to 12 October 2015 (8 pages)
23 October 2015Return of final meeting in a members' voluntary winding up (8 pages)
23 October 2015Liquidators' statement of receipts and payments to 12 October 2015 (8 pages)
23 October 2014Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 23 October 2014 (2 pages)
23 October 2014Registered office address changed from C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 23 October 2014 (2 pages)
22 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-09
(4 pages)
22 October 2014Appointment of a voluntary liquidator (1 page)
22 October 2014Appointment of a voluntary liquidator (1 page)
22 October 2014Declaration of solvency (2 pages)
22 October 2014Declaration of solvency (2 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
28 April 2014Current accounting period extended from 31 March 2014 to 30 April 2014 (1 page)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
30 December 2011Appointment of Siranjani Nirmalakmaran as a director (2 pages)
30 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
30 December 2011Appointment of Siranjani Nirmalakmaran as a director (2 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 December 2009Director's details changed for Kanagasabapathy Nirmalakumaran on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Kanagasabapathy Nirmalakumaran on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2009Return made up to 03/12/08; full list of members (3 pages)
5 February 2009Return made up to 03/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 June 2008Registered office changed on 23/06/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
23 June 2008Registered office changed on 23/06/2008 from unit 3 40 kimpton road sutton surrey SM3 9QP (1 page)
2 January 2008Return made up to 03/12/07; full list of members (2 pages)
2 January 2008Return made up to 03/12/07; full list of members (2 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2007Director resigned (1 page)
17 January 2007Director resigned (1 page)
20 December 2006Return made up to 03/12/06; full list of members (2 pages)
20 December 2006Return made up to 03/12/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
22 December 2005Return made up to 03/12/05; full list of members (3 pages)
22 December 2005Registered office changed on 22/12/05 from: unit 3, kimpton link business park, 40 kimpton road sutton surrey SM3 9QP (1 page)
22 December 2005Return made up to 03/12/05; full list of members (3 pages)
22 December 2005Registered office changed on 22/12/05 from: unit 3, kimpton link business park, 40 kimpton road sutton surrey SM3 9QP (1 page)
6 December 2004Secretary resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
6 December 2004New director appointed (1 page)
6 December 2004New director appointed (1 page)
6 December 2004New director appointed (1 page)
6 December 2004New director appointed (1 page)
6 December 2004New secretary appointed (1 page)
6 December 2004New secretary appointed (1 page)
6 December 2004Secretary resigned (1 page)
3 December 2004Incorporation (9 pages)
3 December 2004Incorporation (9 pages)