Northolt
Middlesex
UB5 4BT
Director Name | Mr Muthuthamby Sivapalan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 The Heights Northolt Middlesex UB5 4BT |
Director Name | Balasbramaniam Varatharaj |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 The Heights Northolt Middlesex UB5 4BT |
Secretary Name | Balasbramaniam Varatharaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 131 The Heights Northolt Middlesex UB5 4BT |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road, Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2007(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Registered Address | 253 Northolt Road Harrow HA2 8HS |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Roxeth |
Built Up Area | Greater London |
1 at £1 | Mrs Arudselvi Sivapalan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £220,662 |
Cash | £98,340 |
Current Liabilities | £175,896 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 February 2024 (2 months ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 2 weeks from now) |
24 June 2020 | Delivered on: 7 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
13 August 2010 | Delivered 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 |
28 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
27 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
29 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
31 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
23 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
31 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
9 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
7 July 2020 | Registration of charge 061265010002, created on 24 June 2020 (41 pages) |
27 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 June 2019 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
29 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
29 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
15 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
2 February 2017 | Satisfaction of charge 1 in full (1 page) |
2 February 2017 | Satisfaction of charge 1 in full (1 page) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 June 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mrs Arudselvi Sivapalan on 23 February 2010 (2 pages) |
12 May 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Director's details changed for Mrs Arudselvi Sivapalan on 23 February 2010 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
30 April 2010 | Current accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
30 April 2010 | Current accounting period shortened from 31 July 2009 to 31 March 2009 (1 page) |
23 September 2009 | Appointment terminated director muthuthamby sivapalan (1 page) |
23 September 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 September 2009 | Director appointed mrs arudselvi sivapalan (1 page) |
23 September 2009 | Appointment terminated director muthuthamby sivapalan (1 page) |
23 September 2009 | Return made up to 23/02/09; full list of members (3 pages) |
23 September 2009 | Director appointed mrs arudselvi sivapalan (1 page) |
5 May 2009 | Return made up to 23/02/08; full list of members (3 pages) |
5 May 2009 | Return made up to 23/02/08; full list of members (3 pages) |
18 March 2009 | Appointment terminated secretary balasbramaniam varatharaj (1 page) |
18 March 2009 | Appointment terminated secretary balasbramaniam varatharaj (1 page) |
9 December 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
9 December 2008 | Company name changed v n s trading LIMITED\certificate issued on 10/12/08 (2 pages) |
9 December 2008 | Company name changed v n s trading LIMITED\certificate issued on 10/12/08 (2 pages) |
9 December 2008 | Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page) |
9 December 2008 | Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page) |
5 December 2008 | Director appointed muthuthamby sivapalan (2 pages) |
5 December 2008 | Director appointed muthuthamby sivapalan (2 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 131 the heights northolt greater london UB5 4BT (1 page) |
5 December 2008 | Appointment terminated director balasbramaniam varatharaj (1 page) |
5 December 2008 | Appointment terminate, secretary najinii varatharaj logged form (1 page) |
5 December 2008 | Appointment terminated director balasbramaniam varatharaj (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 131 the heights northolt greater london UB5 4BT (1 page) |
5 December 2008 | Appointment terminate, secretary najinii varatharaj logged form (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
23 February 2007 | Incorporation (11 pages) |
23 February 2007 | Incorporation (11 pages) |