Epsom
Surrey
KT19 0QW
Director Name | Shanmuganathan Suthakaran |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Thorndon Gardens Epsom Surrey KT19 0QW |
Secretary Name | Mrs Sathana Suthakaran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Thorndon Gardens Epsom Surrey KT19 0QW |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | 57 Abbots Lane Kenley Surrey CR8 5JG |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£14,321 |
Cash | £18,302 |
Current Liabilities | £85,550 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
5 June 2010 | Secretary's details changed for Sathana Suthakaran on 5 March 2009 (1 page) |
5 June 2010 | Secretary's details changed for Sathana Suthakaran on 5 March 2009 (1 page) |
5 June 2010 | Secretary's details changed for Sathana Suthakaran on 5 March 2009 (1 page) |
4 June 2010 | Director's details changed for Shanmuganathan Suthakaran on 5 March 2009 (1 page) |
4 June 2010 | Director's details changed for Shanmuganathan Suthakaran on 5 March 2009 (1 page) |
4 June 2010 | Director's details changed for Shanmuganathan Suthakaran on 5 March 2009 (1 page) |
4 June 2010 | Director's details changed for Sathana Suthakaran on 5 March 2009 (1 page) |
4 June 2010 | Director's details changed for Sathana Suthakaran on 5 March 2009 (1 page) |
4 June 2010 | Director's details changed for Sathana Suthakaran on 5 March 2009 (1 page) |
2 September 2009 | Return made up to 04/03/09; full list of members (4 pages) |
2 September 2009 | Return made up to 04/03/09; full list of members (4 pages) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2008 | Return made up to 04/03/08; full list of members (4 pages) |
6 November 2008 | Return made up to 04/03/08; full list of members (4 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
14 January 2008 | Return made up to 04/03/07; full list of members (3 pages) |
14 January 2008 | Return made up to 04/03/07; full list of members (3 pages) |
3 September 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
3 September 2007 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
21 July 2006 | New secretary appointed;new director appointed (2 pages) |
21 July 2006 | New secretary appointed;new director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
11 July 2006 | Company name changed decadent donuts LTD\certificate issued on 11/07/06 (2 pages) |
11 July 2006 | Company name changed decadent donuts LTD\certificate issued on 11/07/06 (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Secretary resigned (1 page) |
24 April 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
24 April 2006 | Accounts made up to 31 March 2006 (2 pages) |
21 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
21 April 2006 | Return made up to 04/03/06; full list of members (2 pages) |
4 March 2005 | Incorporation (13 pages) |
4 March 2005 | Incorporation (13 pages) |