Harrow
Middlesex
HA3 0XY
Director Name | Shanthi Selvarajan |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 14 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 447 Kenton Road Harrow Middx HA3 0XT |
Secretary Name | Mr Kuppusami Rengaraju Selvarajan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2007(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 447 Kenton Road Harrow Middx HA3 0XT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 85910777 |
---|---|
Telephone region | London |
Registered Address | 447 Kenton Road Harrow Middlesex HA3 0XY |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Kenton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kuppusami Rengaraju Selvarajan 50.00% Ordinary |
---|---|
1 at £1 | Shanthi Selvarajan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,948 |
Cash | £10,179 |
Current Liabilities | £60,363 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
10 October 2008 | Delivered on: 11 October 2008 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures. See image for full details. Outstanding |
---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2017 | Application to strike the company off the register (3 pages) |
13 April 2017 | Application to strike the company off the register (3 pages) |
14 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
11 March 2017 | Satisfaction of charge 1 in full (1 page) |
11 March 2017 | Satisfaction of charge 1 in full (1 page) |
19 January 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
19 January 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
18 January 2017 | Previous accounting period shortened from 28 February 2017 to 30 June 2016 (1 page) |
18 January 2017 | Previous accounting period shortened from 28 February 2017 to 30 June 2016 (1 page) |
22 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
22 October 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Shanthi Selvarajan on 1 October 2009 (2 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Director's details changed for Shanthi Selvarajan on 1 October 2009 (2 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
8 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
25 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
31 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
25 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
7 May 2010 | Registered office address changed from 447 Kenton Road Harrow Middx HA3 0XT on 7 May 2010 (1 page) |
7 May 2010 | Secretary's details changed for Kuppusami Rengaraju Selvarajan on 10 February 2010 (1 page) |
7 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Director's details changed for Kuppusami Rengaraju Selvarajan on 10 February 2010 (2 pages) |
7 May 2010 | Registered office address changed from 447 Kenton Road Harrow Middx HA3 0XT on 7 May 2010 (1 page) |
7 May 2010 | Director's details changed for Kuppusami Rengaraju Selvarajan on 10 February 2010 (2 pages) |
7 May 2010 | Secretary's details changed for Kuppusami Rengaraju Selvarajan on 10 February 2010 (1 page) |
7 May 2010 | Registered office address changed from 447 Kenton Road Harrow Middx HA3 0XT on 7 May 2010 (1 page) |
7 May 2010 | Director's details changed for Shanthi Selvarajan on 10 February 2010 (2 pages) |
7 May 2010 | Director's details changed for Shanthi Selvarajan on 10 February 2010 (2 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
31 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
1 May 2009 | Return made up to 14/02/09; full list of members (4 pages) |
1 May 2009 | Return made up to 14/02/09; full list of members (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 August 2008 | Return made up to 14/02/08; full list of members (4 pages) |
1 August 2008 | Return made up to 14/02/08; full list of members (4 pages) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
13 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | New secretary appointed;new director appointed (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: suite 6, 447 kenton road harrow middlesex HA3 oxy (1 page) |
23 March 2007 | Ad 14/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2007 | Ad 14/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New secretary appointed;new director appointed (2 pages) |
23 March 2007 | Registered office changed on 23/03/07 from: suite 6, 447 kenton road harrow middlesex HA3 oxy (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Director resigned (1 page) |
14 February 2007 | Incorporation (16 pages) |
14 February 2007 | Incorporation (16 pages) |