Woodford Green
Essex
IG8 7DG
Secretary Name | Vivien Nicholas Jesuthasan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2006(5 days after company formation) |
Appointment Duration | 7 years, 4 months (closed 13 August 2013) |
Role | Company Director |
Correspondence Address | 217 Saint Barnabas Road Woodford Green Essex IG8 7DG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 217 St. Barnabas Road Woodford Green Essex IG8 7DG |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
10 at £1 | Mary Glarice Shantha Jesuthasan 33.33% Ordinary |
---|---|
10 at £1 | Nicholaspillai Francis Jesuthasan 33.33% Ordinary |
10 at £1 | Vivian Nicholas Jesuthasan 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,025 |
Net Worth | £11,759 |
Cash | £15,631 |
Current Liabilities | £5,142 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
18 October 2012 | Voluntary strike-off action has been suspended (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2012 | Application to strike the company off the register (3 pages) |
6 July 2012 | Application to strike the company off the register (3 pages) |
1 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Nicholaspillai Francis Jesuthasan on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nicholaspillai Francis Jesuthasan on 11 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 26 October 2009
|
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
23 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
6 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
4 August 2008 | Return made up to 27/03/08; full list of members (3 pages) |
4 August 2008 | Return made up to 27/03/08; full list of members (3 pages) |
2 January 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 January 2008 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
21 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
19 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
24 May 2006 | Ad 01/04/06--------- £ si 20@1=20 £ ic 21/41 (2 pages) |
24 May 2006 | Ad 01/04/06--------- £ si 20@1=20 £ ic 21/41 (2 pages) |
19 April 2006 | Ad 01/04/06--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
19 April 2006 | Ad 01/04/06--------- £ si 20@1=20 £ ic 1/21 (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
19 April 2006 | New director appointed (2 pages) |
19 April 2006 | New secretary appointed (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Incorporation (9 pages) |
27 March 2006 | Incorporation (9 pages) |