High Wycombe
Buckinghamshire
HP12 3JL
Director Name | Karuneswaran Murugiah |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Supervisor |
Correspondence Address | 8a Chenies Parade Chalfont Station Road Amersham Buckinghamshire HP7 9PH |
Secretary Name | Karalapillai Kangeyan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 84 Winchcombe Street Cheltenham Gloucestershire GL52 2NW Wales |
Secretary Name | Mrs Tharmini Sureshkumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2008(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 January 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hodges Mews High Wycombe Buckinghamshire HP12 3JL |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2006(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 468 Church Lane Kingsbury London NW9 8UA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mrs Tharmini Sureshkumar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,817 |
Cash | £947 |
Current Liabilities | £34,156 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 September 2015 | Compulsory strike-off action has been suspended (1 page) |
25 September 2015 | Compulsory strike-off action has been suspended (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
20 December 2014 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2014 | Compulsory strike-off action has been suspended (1 page) |
12 April 2014 | Compulsory strike-off action has been suspended (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2012 | Compulsory strike-off action has been suspended (1 page) |
19 December 2012 | Compulsory strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 4 July 2011 with a full list of shareholders Statement of capital on 2012-08-14
|
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2012 | Termination of appointment of Tharmini Sureshkumar as a secretary on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 January 2012 | Termination of appointment of Tharmini Sureshkumar as a secretary on 5 January 2012 (1 page) |
5 January 2012 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
5 January 2012 | Termination of appointment of Tharmini Sureshkumar as a secretary on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from 3 the Grove Kingsbury London NW9 0TL on 5 January 2012 (1 page) |
5 January 2012 | Director's details changed for Mrs Tharmini Sureshkumar on 4 July 2010 (2 pages) |
5 January 2012 | Registered office address changed from 3 the Grove Kingsbury London NW9 0TL on 5 January 2012 (1 page) |
5 January 2012 | Director's details changed for Mrs Tharmini Sureshkumar on 4 July 2010 (2 pages) |
5 January 2012 | Registered office address changed from 3 the Grove Kingsbury London NW9 0TL on 5 January 2012 (1 page) |
5 January 2012 | Director's details changed for Mrs Tharmini Sureshkumar on 4 July 2010 (2 pages) |
5 January 2012 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Compulsory strike-off action has been suspended (1 page) |
13 July 2010 | Compulsory strike-off action has been suspended (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
9 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
9 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 April 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
15 April 2009 | Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2008 | Return made up to 04/07/08; full list of members (3 pages) |
25 September 2008 | Return made up to 04/07/08; full list of members (3 pages) |
24 September 2008 | Appointment terminated director karuneswaran murugiah (1 page) |
24 September 2008 | Appointment terminated director karuneswaran murugiah (1 page) |
24 September 2008 | Director appointed mrs tharmini sureshkumar (1 page) |
24 September 2008 | Director appointed mrs tharmini sureshkumar (1 page) |
7 February 2008 | Return made up to 04/07/07; full list of members (2 pages) |
7 February 2008 | Return made up to 04/07/07; full list of members (2 pages) |
18 January 2008 | Registered office changed on 18/01/08 from: 8 collins house, desborough road high wycombe bucks HP11 2PR (1 page) |
18 January 2008 | Registered office changed on 18/01/08 from: 8 collins house, desborough road high wycombe bucks HP11 2PR (1 page) |
18 January 2008 | New secretary appointed (2 pages) |
18 January 2008 | New secretary appointed (2 pages) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Incorporation (9 pages) |
4 July 2006 | Incorporation (9 pages) |