Leytonstone
Waltham Forest
E11 4BT
Secretary Name | Mr Savyn Vydelingum |
---|---|
Nationality | Mauritian |
Status | Closed |
Appointed | 01 January 2009(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 18 February 2020) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 147 Richmond Road Leytonstone London E11 4BT |
Director Name | Mr Savyn Vydelingum |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | Mauritian |
Status | Closed |
Appointed | 01 October 2013(7 years after company formation) |
Appointment Duration | 6 years, 4 months (closed 18 February 2020) |
Role | Computer Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 147 Richmond Road London E11 4BT |
Director Name | Mr Ponnambalam Shanmugalingam Balakumar |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Ravensbury Avenue Morden Surrey SM4 6ET |
Secretary Name | Vanajah Balakumar |
---|---|
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Tax Consultant |
Correspondence Address | 14 Ravensbury Avenue Morden Surrey SM4 6ET |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.adforum.com |
---|
Registered Address | 14 Ravensbury Avenue Morden Surrey SM4 6ET |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
51 at £0.01 | Ruth Borland 51.00% Ordinary |
---|---|
49 at £0.01 | Savyn Vydelingum 49.00% Ordinary |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
26 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
---|---|
8 June 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
22 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
23 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
15 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
26 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
29 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
21 October 2013 | Appointment of Mr Savyn Vydelingum as a director (2 pages) |
21 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
29 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 November 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 December 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
18 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
18 November 2010 | Director's details changed for Ruth Fernandez Borlan on 12 September 2010 (2 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
29 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
29 July 2009 | Appointment terminated secretary vanajah balakumar (1 page) |
29 July 2009 | Appointment terminated director ponnambalam balakumar (1 page) |
8 April 2009 | Director appointed ruth fernandez borlan (2 pages) |
8 April 2009 | Secretary appointed savyn ashley vydelingum (2 pages) |
28 March 2009 | Company name changed housekeeping & porters LIMITED\certificate issued on 31/03/09 (2 pages) |
26 November 2008 | Return made up to 12/09/08; full list of members (3 pages) |
25 November 2008 | Director's change of particulars / donnambalam balakumar / 25/11/2008 (1 page) |
16 July 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
10 October 2007 | Return made up to 12/09/07; full list of members (2 pages) |
23 January 2007 | New secretary appointed (1 page) |
23 January 2007 | New director appointed (2 pages) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Incorporation (9 pages) |