Sutton
Surrey
SM1 2LJ
Director Name | Mr Sinniah Atputhavel |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(same day as company formation) |
Role | Taxi Driver |
Country of Residence | United Kingdom |
Correspondence Address | 637 Mitcham Road Croydon Surrey CR0 3AF |
Director Name | Mr Ratnasigamany Navaratnam |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(same day as company formation) |
Role | Shop Owner |
Country of Residence | United Kingdom |
Correspondence Address | 109 Victoria Road Mitcham Surrey CR4 3JD |
Director Name | Mr Nadarajah Ranjithakumaran |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 182 Mitcham Road London Greater London SW17 9NJ |
Secretary Name | Mr Nadarajah Ranjithakumaran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2006(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 27 September 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 182 Mitcham Road London Greater London SW17 9NJ |
Director Name | Karthik Balachandran |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Student |
Correspondence Address | 31 St James Road Mitcham Surrey CR4 2DE |
Secretary Name | Karthik Balachandran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 St James Road Mitcham Surrey CR4 2DE |
Registered Address | 1st Floor 182 Mitcham Road London Greater London SW17 9NJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
1 at £1000 | Arasaratnam Aravinthan 20.00% Ordinary |
---|---|
1 at £1000 | Karthik Balachandran 20.00% Ordinary |
1 at £1000 | Nadarajah Ranjithakumaran 20.00% Ordinary |
1 at £1000 | Ratnasigamany Navaratnam 20.00% Ordinary |
1 at £1000 | Sinniah Atputhavel 20.00% Ordinary |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 March 2007 | Delivered on: 23 March 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 elm gardens, mitcham, surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Application to strike the company off the register (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
15 September 2012 | Director's details changed for Ratnasigamany Navaratnam on 15 September 2012 (2 pages) |
15 September 2012 | Secretary's details changed for Nadarajah Ranjithakumaran on 15 September 2012 (1 page) |
15 September 2012 | Director's details changed for Mr Nadarajah Ranjithakumaran on 15 September 2012 (2 pages) |
15 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
15 September 2012 | Director's details changed for Sinniah Atputhavel on 15 September 2012 (2 pages) |
15 September 2012 | Director's details changed for Ratnasigamany Navaratnam on 15 September 2012 (2 pages) |
15 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (8 pages) |
15 September 2012 | Secretary's details changed for Nadarajah Ranjithakumaran on 15 September 2012 (1 page) |
15 September 2012 | Director's details changed for Sinniah Atputhavel on 15 September 2012 (2 pages) |
15 September 2012 | Director's details changed for Mr Nadarajah Ranjithakumaran on 15 September 2012 (2 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
12 October 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (17 pages) |
12 October 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (17 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
14 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages) |
14 January 2011 | Previous accounting period extended from 30 April 2010 to 31 October 2010 (3 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (11 pages) |
11 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (11 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 May 2009 | Return made up to 20/05/09; full list of members (7 pages) |
28 May 2009 | Return made up to 20/05/09; full list of members (7 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
17 September 2008 | Return made up to 10/05/08; full list of members (10 pages) |
17 September 2008 | Return made up to 10/05/08; full list of members (10 pages) |
22 June 2007 | Return made up to 12/04/07; full list of members (8 pages) |
22 June 2007 | Return made up to 12/04/07; full list of members (8 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
23 March 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | Secretary resigned (1 page) |
15 August 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
12 April 2006 | Incorporation (19 pages) |
12 April 2006 | Incorporation (19 pages) |