22 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director Name | Mr Ashokkumar Sankaran |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 22 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Kamagaratnam Paramanathan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(2 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2007) |
Role | Accountant |
Correspondence Address | 13 Blackford Close South Croydon Surrey CR2 6BT |
Secretary Name | Nalini Thamayanthi Paramantahn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(2 months, 1 week after company formation) |
Appointment Duration | 11 months (resigned 01 March 2007) |
Role | Accountant |
Correspondence Address | 13 Blackford Close South Croydon Surrey CR2 6BT |
Director Name | Mr Kanagaratnam Kanendran |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 22 August 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | High Meadow 237 Hayes Lane Kenley Surrey CR8 5HN |
Secretary Name | Kalaivany Kanendran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 13 January 2022) |
Role | Secretary |
Correspondence Address | 237 Hayes Lane Kenley Surrey CR8 5HN |
Director Name | Mr Kanagaratnam Paramanathan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 22 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Kabilan Ganeshamoorthy |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 06 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 22 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Ashokkumar Sankaran |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 days (resigned 06 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 22 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Unit 1 22 Ullswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
5k at £1 | Kanagaratnam Kanendran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £314,821 |
Cash | £123,722 |
Current Liabilities | £1,190,933 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 30 October 2024 (6 months, 1 week from now) |
23 May 2020 | Delivered on: 28 May 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
21 March 2017 | Delivered on: 28 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
---|---|
18 July 2017 | Notification of Kanagaratnam Kanendran as a person with significant control on 1 January 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 1 June 2017 with updates (4 pages) |
13 January 2017 | Appointment of Mr Kanagaratnam Paramanathan as a director on 1 January 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
24 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
26 January 2009 | Return made up to 24/01/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
5 April 2008 | Return made up to 24/01/08; full list of members (3 pages) |
5 February 2008 | Registered office changed on 05/02/08 from: 1410-1412 london road, norbury, london, SW16 4BZ (1 page) |
5 February 2008 | Secretary resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
20 February 2007 | Return made up to 24/01/07; full list of members (6 pages) |
7 April 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
7 April 2006 | New director appointed (2 pages) |
7 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Ad 03/04/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
24 January 2006 | Incorporation (12 pages) |