Harrow
Middlesex
HA1 4TN
Secretary Name | Ponnuthurai Rajakanthan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 196 Harrow View Harrow Middlesex HA1 4TN |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 27 Hay Lane Kingsbury London NW9 0NH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Mythile Rajakanthan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,334 |
Cash | £540 |
Current Liabilities | £54,466 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2015 | Voluntary strike-off action has been suspended (1 page) |
24 September 2015 | Voluntary strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2014 | Voluntary strike-off action has been suspended (1 page) |
29 October 2014 | Voluntary strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2014 | Voluntary strike-off action has been suspended (1 page) |
30 January 2014 | Voluntary strike-off action has been suspended (1 page) |
27 January 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Application to strike the company off the register (3 pages) |
23 January 2014 | Registered office address changed from C/O Mnp Accountants 468 Church Lane London NW9 8UA England on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from C/O Mnp Accountants 468 Church Lane London NW9 8UA England on 23 January 2014 (1 page) |
10 September 2013 | Compulsory strike-off action has been suspended (1 page) |
10 September 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
16 April 2012 | Annual return made up to 23 February 2012 with a full list of shareholders Statement of capital on 2012-04-16
|
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
19 August 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2011 | Director's details changed for Mythile Rajakanthan on 23 February 2010 (2 pages) |
7 July 2011 | Registered office address changed from 3 the Grove Kingsbury London NW9 0TL on 7 July 2011 (1 page) |
7 July 2011 | Registered office address changed from 3 the Grove Kingsbury London NW9 0TL on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
7 July 2011 | Registered office address changed from 3 the Grove Kingsbury London NW9 0TL on 7 July 2011 (1 page) |
7 July 2011 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
7 July 2011 | Director's details changed for Mythile Rajakanthan on 23 February 2010 (2 pages) |
29 January 2010 | Compulsory strike-off action has been suspended (1 page) |
29 January 2010 | Compulsory strike-off action has been suspended (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | Return made up to 23/02/09; full list of members (3 pages) |
5 May 2009 | Return made up to 23/02/09; full list of members (3 pages) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2009 | Return made up to 23/02/08; full list of members (3 pages) |
27 April 2009 | Return made up to 23/02/08; full list of members (3 pages) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 27 impington willingham way kingston upon thames surrey KT1 3H2 (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 27 impington willingham way kingston upon thames surrey KT1 3H2 (1 page) |
28 November 2007 | Return made up to 23/02/07; full list of members (2 pages) |
28 November 2007 | Return made up to 23/02/07; full list of members (2 pages) |
6 November 2007 | Registered office changed on 06/11/07 from: 33 station road harrow middx HA1 4TN (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 33 station road harrow middx HA1 4TN (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New secretary appointed (2 pages) |
23 February 2006 | Incorporation (9 pages) |
23 February 2006 | Incorporation (9 pages) |