Company NameSelvaraja Gold House Limited
Company StatusDissolved
Company Number05840664
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Inthu Luxmy Raveendran
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Ancaster Crescent
New Malden
Surrey
KT3 6BD
Secretary NameVarithamby Suseelan
NationalityBritish
StatusClosed
Appointed08 June 2006(same day as company formation)
RoleSales Person
Correspondence Address6 Rookwood Avenue
New Malden
Surrey
KT3 4LY
Director NameGeorge Best
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleAdministrative Officer
Correspondence Address165 Cann Hall Road
Leyton Stone
London
E11 3NJ
Secretary NameGeoffrey Nathan Registrars Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence Address112 Morden Road
London
SW19 3BP

Location

Registered Address162 Mitcham Road
Tooting
London
SW17 9NJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Financials

Year2014
Net Worth-£97,387
Cash£1,996
Current Liabilities£412,552

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
5 October 2010First Gazette notice for compulsory strike-off (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 August 2009Return made up to 08/06/09; full list of members (3 pages)
21 August 2009Return made up to 08/06/09; full list of members (3 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
4 May 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
30 January 2009Director's change of particulars / inthu raveendran / 01/07/2008 (1 page)
30 January 2009Director's Change of Particulars / inthu raveendran / 01/07/2008 / HouseName/Number was: , now: 73; Street was: 38 consfield avenue, now: ancaster crescent; Post Code was: KT3 6HD, now: KT3 6BD (1 page)
19 September 2008Return made up to 08/06/08; full list of members (3 pages)
19 September 2008Return made up to 08/06/08; full list of members (3 pages)
10 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
10 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
16 August 2007Return made up to 08/06/07; full list of members (2 pages)
16 August 2007Return made up to 08/06/07; full list of members (2 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006New director appointed (2 pages)
22 June 2006Registered office changed on 22/06/06 from: 112 morden road london SW19 3BP (1 page)
22 June 2006Registered office changed on 22/06/06 from: 112 morden road london SW19 3BP (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006New director appointed (2 pages)
8 June 2006Incorporation (14 pages)
8 June 2006Incorporation (14 pages)