London
SE14 5BE
Secretary Name | Sumangala Devy Chelvam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 2-4 New Cross Road New Cross Road London SE14 5BE |
Registered Address | 2-4 New Cross Road New Cross London SE14 5BE |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Nunhead |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Mr Chelvatheebam Chelvam 50.00% Ordinary |
---|---|
50 at £1 | Mrs Sumangala Devy Chelvam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,663 |
Cash | £1,580 |
Current Liabilities | £29,095 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
9 November 2009 | Delivered on: 17 November 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. 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 |
---|---|
5 July 2007 | Delivered on: 12 July 2007 Satisfied on: 29 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
14 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
24 August 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
3 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
29 March 2017 | Previous accounting period extended from 29 June 2016 to 30 June 2016 (1 page) |
29 March 2017 | Previous accounting period extended from 29 June 2016 to 30 June 2016 (1 page) |
30 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
30 July 2016 | Confirmation statement made on 11 July 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 29 June 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 29 June 2015 (4 pages) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
11 July 2015 | Secretary's details changed for Sumangala Devy Chelvam on 11 July 2015 (1 page) |
11 July 2015 | Secretary's details changed for Sumangala Devy Chelvam on 11 July 2015 (1 page) |
11 July 2015 | Director's details changed for Mr Chelvatheebam Chelvam on 11 July 2015 (2 pages) |
11 July 2015 | Director's details changed for Mr Chelvatheebam Chelvam on 11 July 2015 (2 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (4 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
25 September 2009 | Return made up to 23/03/09; full list of members (3 pages) |
25 September 2009 | Return made up to 23/03/09; full list of members (3 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
25 July 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
28 October 2008 | Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page) |
22 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
22 May 2008 | Return made up to 23/03/08; full list of members (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Registered office changed on 03/04/07 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: 11 murray street, camden london greater london NW1 9RE (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
23 March 2007 | Incorporation (17 pages) |
23 March 2007 | Incorporation (17 pages) |