Clayhall
Ilford
Essex
IG5 0JQ
Director Name | Mrs Sumadi Asokan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chadacre Avenue Ilford Essex IG5 0JQ |
Secretary Name | Mr Chinnappan Asokan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Chadacre Avenue Clayhall Ilford Essex IG5 0JQ |
Registered Address | Chennai Dosa, 529 High Road Wembley Middx HA0 2DH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£16,189 |
Cash | £3,124 |
Current Liabilities | £281,651 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 March 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
6 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2008 | Return made up to 19/12/07; full list of members (4 pages) |
15 September 2008 | Return made up to 19/12/07; full list of members (4 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: the village inn 529 high road wembley HA0 2DH (1 page) |
23 March 2007 | Return made up to 19/12/06; full list of members (3 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: the village inn 529 high road wembley HA0 2DH (1 page) |
23 March 2007 | Return made up to 19/12/06; full list of members (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Particulars of mortgage/charge (3 pages) |
19 December 2005 | Incorporation (15 pages) |
19 December 2005 | Incorporation (15 pages) |