London
NW9 6LU
Director Name | Vasudevan Sivasubramaniam |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Data Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 291 Alexandra Avenue Harrow Middlesex HA2 9DX |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Vigitha Sabesan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Lawyer |
Correspondence Address | 88 Exeter Road Harrow Middlesex HA2 9PL |
Secretary Name | Mr Sivaguruntha Pillai Sivasuthan |
---|---|
Status | Resigned |
Appointed | 01 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2011) |
Role | Company Director |
Correspondence Address | 15a Cambridge Road Harrow Middlesex HA2 7LA |
Director Name | Mr Sivagurunatha Pillai Sivasuthan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(5 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15a Cambridge Road Harrow Middlesex HA2 7LA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 18 North Avenue Harrow Middlesex HA2 7AE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | West Harrow |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2012 | Registered office address changed from 15a Cambridge Road Harrow Middlesex HA2 7LA England on 12 July 2012 (1 page) |
12 July 2012 | Registered office address changed from 15a Cambridge Road Harrow Middlesex HA2 7LA England on 12 July 2012 (1 page) |
12 July 2012 | Appointment of Mr Karunakar Goud Sameam as a director on 1 January 2012 (2 pages) |
12 July 2012 | Appointment of Mr Karunakar Goud Sameam as a director (2 pages) |
30 May 2012 | Termination of appointment of Sivagurunatha Sivasuthan as a director (1 page) |
30 May 2012 | Termination of appointment of Sivaguruntha Pillai Sivasuthan as a secretary (1 page) |
30 May 2012 | Termination of appointment of Sivaguruntha Pillai Sivasuthan as a secretary on 31 December 2011 (1 page) |
30 May 2012 | Termination of appointment of Sivagurunatha Pillai Sivasuthan as a director on 31 December 2011 (1 page) |
23 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Termination of appointment of Vasudevan Sivasubramaniam as a director (1 page) |
30 March 2011 | Termination of appointment of Vigitha Sabesan as a secretary (1 page) |
30 March 2011 | Termination of appointment of Vigitha Sabesan as a secretary (1 page) |
30 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-03-30
|
30 March 2011 | Registered office address changed from 291 Alexandra Avenue Harrow Middlesex HA2 9DX United Kingdom on 30 March 2011 (1 page) |
30 March 2011 | Appointment of Mr Sivagurunatha Pillai Sivasuthan as a director (2 pages) |
30 March 2011 | Appointment of Mr Sivagurunatha Pillai Sivasuthan as a director (2 pages) |
30 March 2011 | Termination of appointment of Vasudevan Sivasubramaniam as a director (1 page) |
30 March 2011 | Registered office address changed from 291 Alexandra Avenue Harrow Middlesex HA2 9DX United Kingdom on 30 March 2011 (1 page) |
29 December 2010 | Appointment of Mr Sivaguruntha Pillai Sivasuthan as a secretary (1 page) |
29 December 2010 | Appointment of Mr Sivaguruntha Pillai Sivasuthan as a secretary (1 page) |
14 December 2010 | Company name changed vigithas LIMITED\certificate issued on 14/12/10
|
14 December 2010 | Resolutions
|
14 December 2010 | Registered office address changed from 88 Exeter Road Harrow Middlesex HA2 9DX on 14 December 2010 (1 page) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 December 2010 | Registered office address changed from 88 Exeter Road Harrow Middlesex HA2 9DX on 14 December 2010 (1 page) |
24 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Vasudevan Sivasubramaniam on 28 March 2010 (2 pages) |
24 May 2010 | Director's details changed for Vasudevan Sivasubramaniam on 28 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 July 2009 | Return made up to 28/03/09; full list of members (3 pages) |
1 July 2009 | Return made up to 28/03/09; full list of members (3 pages) |
23 June 2009 | Secretary's change of particulars / vigitha sabesan / 22/06/2006 (1 page) |
23 June 2009 | Director's change of particulars / vasudevan sivasubramaniam / 24/05/2008 (2 pages) |
23 June 2009 | Director's Change of Particulars / vasudevan sivasubramaniam / 24/05/2008 / Nationality was: sri lankan, now: british; HouseName/Number was: , now: 291; Street was: 28 desalis road, now: alexandra avenue; Post Town was: uxbridge, now: harrow; Post Code was: UB10 0SP, now: HA2 9DX; Occupation was: database administrator, now: data analyst (2 pages) |
23 June 2009 | Secretary's Change of Particulars / vigitha sabesan / 22/06/2006 / HouseName/Number was: , now: 88; Street was: 103 torbay road, now: exeter road; Post Code was: HA2 9QG, now: HA2 9PL (1 page) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Location of register of members (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 88 exeter road harrow middlesex HA2 9PL (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 88 exeter road harrow middlesex HA2 9PL (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 August 2008 | Return made up to 28/03/08; full list of members (3 pages) |
19 August 2008 | Return made up to 28/03/08; full list of members (3 pages) |
8 January 2008 | Return made up to 28/03/07; full list of members (6 pages) |
8 January 2008 | Return made up to 28/03/07; full list of members (6 pages) |
25 April 2007 | Accounts made up to 31 March 2007 (2 pages) |
25 April 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 August 2006 | Registered office changed on 08/08/06 from: 103 torbay road rayners lane harrow middlesex HA2 9QG (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 103 torbay road rayners lane harrow middlesex HA2 9QG (1 page) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | New director appointed (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Secretary resigned (1 page) |
28 March 2006 | Incorporation (15 pages) |
28 March 2006 | Incorporation (15 pages) |