Company NamePanai Limited
DirectorArudselvi Sivapalan
Company StatusActive
Company Number06126501
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Previous NameV N S Trading Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Arudselvi Sivapalan
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2008(1 year after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167 The Heights
Northolt
Middlesex
UB5 4BT
Director NameMr Muthuthamby Sivapalan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 The Heights
Northolt
Middlesex
UB5 4BT
Director NameBalasbramaniam Varatharaj
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address131 The Heights
Northolt
Middlesex
UB5 4BT
Secretary NameBalasbramaniam Varatharaj
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address131 The Heights
Northolt
Middlesex
UB5 4BT
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2007(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address253 Northolt Road
Harrow
HA2 8HS
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Shareholders

1 at £1Mrs Arudselvi Sivapalan
100.00%
Ordinary

Financials

Year2014
Net Worth£220,662
Cash£98,340
Current Liabilities£175,896

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Charges

24 June 2020Delivered on: 7 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
13 August 2010Delivered on: 18 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
27 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
31 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
31 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
9 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
7 July 2020Registration of charge 061265010002, created on 24 June 2020 (41 pages)
27 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 June 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
15 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
20 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
29 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
29 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
15 May 2017Registered office address changed from 245 Northolt Road Harrow Middx HA2 8HR to 253 Northolt Road Harrow HA2 8HS on 15 May 2017 (1 page)
15 May 2017Registered office address changed from 245 Northolt Road Harrow Middx HA2 8HR to 253 Northolt Road Harrow HA2 8HS on 15 May 2017 (1 page)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
2 February 2017Satisfaction of charge 1 in full (1 page)
2 February 2017Satisfaction of charge 1 in full (1 page)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 June 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mrs Arudselvi Sivapalan on 23 February 2010 (2 pages)
12 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mrs Arudselvi Sivapalan on 23 February 2010 (2 pages)
30 April 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 April 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 April 2010Current accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
30 April 2010Current accounting period shortened from 31 July 2009 to 31 March 2009 (1 page)
23 September 2009Appointment terminated director muthuthamby sivapalan (1 page)
23 September 2009Return made up to 23/02/09; full list of members (3 pages)
23 September 2009Director appointed mrs arudselvi sivapalan (1 page)
23 September 2009Appointment terminated director muthuthamby sivapalan (1 page)
23 September 2009Return made up to 23/02/09; full list of members (3 pages)
23 September 2009Director appointed mrs arudselvi sivapalan (1 page)
5 May 2009Return made up to 23/02/08; full list of members (3 pages)
5 May 2009Return made up to 23/02/08; full list of members (3 pages)
18 March 2009Appointment terminated secretary balasbramaniam varatharaj (1 page)
18 March 2009Appointment terminated secretary balasbramaniam varatharaj (1 page)
9 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
9 December 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
9 December 2008Company name changed v n s trading LIMITED\certificate issued on 10/12/08 (2 pages)
9 December 2008Company name changed v n s trading LIMITED\certificate issued on 10/12/08 (2 pages)
9 December 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
9 December 2008Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page)
5 December 2008Director appointed muthuthamby sivapalan (2 pages)
5 December 2008Director appointed muthuthamby sivapalan (2 pages)
5 December 2008Registered office changed on 05/12/2008 from 131 the heights northolt greater london UB5 4BT (1 page)
5 December 2008Appointment terminated director balasbramaniam varatharaj (1 page)
5 December 2008Appointment terminate, secretary najinii varatharaj logged form (1 page)
5 December 2008Appointment terminated director balasbramaniam varatharaj (1 page)
5 December 2008Registered office changed on 05/12/2008 from 131 the heights northolt greater london UB5 4BT (1 page)
5 December 2008Appointment terminate, secretary najinii varatharaj logged form (1 page)
6 December 2007New secretary appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
23 February 2007Incorporation (11 pages)
23 February 2007Incorporation (11 pages)