Company NameCaviya Europe Limited
Company StatusDissolved
Company Number05861604
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 9 months ago)
Dissolution Date27 May 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Vijeyaratnam Thayalaratnam
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Evans Grove
Feltham
Middlesex
TW13 5QX
Secretary NameVijeyaratnam Thurairatnam
NationalitySri Lankan
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Evans Grove
Feltham
Middlesex
TW13 5QX
Director NameMr Dasan Arulthas
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(3 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 February 2010)
RolePost Master
Country of ResidenceUnited Kingdom
Correspondence Address245a Burlington Road
New Malden
Surrey
KT3 4NE
Director NameMrs Sriramya Thayalaratnam
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245a Burlington Road
New Malden
Surrey
KT3 4NE
Director NameMrs Varnarani Arulthas
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(3 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 2010)
RoleDurector
Country of ResidenceEngland
Correspondence Address245a Burlington Road
New Malden
Surrey
KT3 4NE
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address245a Burlington Road
New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Shareholders

1 at £1Mr Vijeyaratnam Thayalaratnam
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,562
Cash£500
Current Liabilities£161,043

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2013Voluntary strike-off action has been suspended (1 page)
24 July 2013Voluntary strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
8 February 2012Voluntary strike-off action has been suspended (1 page)
8 February 2012Voluntary strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2011Application to strike the company off the register (3 pages)
16 December 2011Application to strike the company off the register (3 pages)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1
(3 pages)
15 July 2011Annual return made up to 29 June 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 1
(3 pages)
6 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 February 2011Termination of appointment of Sriramya Thayalaratnam as a director (1 page)
5 February 2011Termination of appointment of Sriramya Thayalaratnam as a director (1 page)
14 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
14 September 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
26 July 2010Termination of appointment of Vijeyaratnam Thurairatnam as a secretary (1 page)
26 July 2010Termination of appointment of Varnarani Arulthas as a director (1 page)
26 July 2010Director's details changed for Vijeyaratnam Thayalaratnam on 29 June 2010 (2 pages)
26 July 2010Termination of appointment of Varnarani Arulthas as a director (1 page)
26 July 2010Director's details changed for Vijeyaratnam Thayalaratnam on 29 June 2010 (2 pages)
26 July 2010Termination of appointment of Vijeyaratnam Thurairatnam as a secretary (1 page)
16 April 2010Appointment of Mrs Varnarani Arulthas as a director (2 pages)
16 April 2010Appointment of Mrs Varnarani Arulthas as a director (2 pages)
15 April 2010Director's details changed for Mrs Sriramya Arulthas on 14 April 2010 (2 pages)
15 April 2010Director's details changed for Mrs Sriramya Arulthas on 14 April 2010 (2 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 February 2010Termination of appointment of Dasan Arulthas as a director (1 page)
9 February 2010Termination of appointment of Dasan Arulthas as a director (1 page)
11 November 2009Appointment of Mrs Sriramya Arulthas as a director (3 pages)
11 November 2009Appointment of Mrs Sriramya Arulthas as a director (3 pages)
10 November 2009Appointment of Mr Dasan Arulthas as a director (3 pages)
10 November 2009Appointment of Mr Dasan Arulthas as a director (3 pages)
10 November 2009Registered office address changed from 13 Evans Grove Feltham Middlesex TW13 5QX on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from 13 Evans Grove Feltham Middlesex TW13 5QX on 10 November 2009 (2 pages)
27 August 2009Return made up to 29/06/09; full list of members (10 pages)
27 August 2009Return made up to 29/06/09; full list of members (10 pages)
5 August 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
5 August 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
12 May 2009Return made up to 29/06/08; no change of members (10 pages)
12 May 2009Return made up to 29/06/08; no change of members (10 pages)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Compulsory strike-off action has been discontinued (1 page)
30 April 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 April 2009Registered office changed on 06/04/2009 from 177 kingsley road hounslow TW3 4AS (1 page)
6 April 2009Registered office changed on 06/04/2009 from 177 kingsley road hounslow TW3 4AS (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
29 November 2007Return made up to 29/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 2007Return made up to 29/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2006Director resigned (1 page)
19 July 2006New director appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006Director resigned (1 page)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New director appointed (2 pages)
29 June 2006Incorporation (12 pages)
29 June 2006Incorporation (12 pages)
29 June 2006Registered office changed on 29/06/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
29 June 2006Registered office changed on 29/06/06 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)