Edmonton
London
N9 8HE
Secretary Name | Mrs Gowsala Srikant |
---|---|
Status | Current |
Appointed | 01 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 85 Dartford Avenue Edmonton London N9 8HE |
Director Name | Mr Murugan Krishnan |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(4 years, 11 months after company formation) |
Appointment Duration | 12 years |
Role | Sales Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Pushpamalar Mathisoody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Grocery |
Country of Residence | United Kingdom |
Correspondence Address | 85 Dartford Avenue London N9 8HE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Kanagasabapathy Mathisoody 50.00% Ordinary |
---|---|
50 at £1 | Murugan Krishnan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,934 |
Cash | £1,100 |
Current Liabilities | £15,060 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week from now) |
21 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
---|---|
16 December 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
17 June 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
4 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
11 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
30 June 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
29 June 2017 | Notification of Kanagasabapathy Mathisoody as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Murugan Krishnan as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Murugan Krishnan as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Kanagasabapathy Mathisoody as a person with significant control on 6 April 2016 (2 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
11 May 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 May 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
30 January 2015 | Accounts for a dormant company made up to 30 April 2014 (6 pages) |
2 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 June 2014 | Registered office address changed from 85 Dartford Avenue Edmonton London N9 8HE on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 85 Dartford Avenue Edmonton London N9 8HE on 26 June 2014 (1 page) |
25 February 2014 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
25 February 2014 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
9 September 2013 | Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 9 September 2013 (1 page) |
9 September 2013 | Registered office address changed from Finance House 2a Maygrove Road Kilburn London NW6 2EB United Kingdom on 9 September 2013 (1 page) |
25 June 2013 | Compulsory strike-off action has been suspended (1 page) |
25 June 2013 | Compulsory strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Appointment of Mr Murugan Krishnan as a director (2 pages) |
8 June 2012 | Appointment of Mr Murugan Krishnan as a director (2 pages) |
8 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
28 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Registered office address changed from C/O. Victor & Company 7a Maygrove Road West Hampstead London NW6 2EE on 13 June 2011 (1 page) |
13 June 2011 | Registered office address changed from C/O. Victor & Company 7a Maygrove Road West Hampstead London NW6 2EE on 13 June 2011 (1 page) |
17 March 2011 | Secretary's details changed for Ms Gowsala Sinnathamby on 17 March 2011 (2 pages) |
17 March 2011 | Secretary's details changed for Ms Gowsala Sinnathamby on 17 March 2011 (2 pages) |
14 March 2011 | Appointment of Ms Gowsala Sinnathamby as a secretary (1 page) |
14 March 2011 | Appointment of Ms Gowsala Sinnathamby as a secretary (1 page) |
14 March 2011 | Termination of appointment of Pushpamalar Mathisoody as a secretary (1 page) |
14 March 2011 | Termination of appointment of Pushpamalar Mathisoody as a secretary (1 page) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
12 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
6 May 2009 | Location of register of members (1 page) |
6 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
6 May 2009 | Location of register of members (1 page) |
15 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
15 October 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
20 August 2008 | Return made up to 20/04/08; full list of members (3 pages) |
20 August 2008 | Return made up to 20/04/08; full list of members (3 pages) |
22 July 2007 | New secretary appointed (1 page) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | New director appointed (2 pages) |
22 July 2007 | New secretary appointed (1 page) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | Secretary resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
29 April 2007 | Director resigned (1 page) |
20 April 2007 | Incorporation (14 pages) |
20 April 2007 | Incorporation (14 pages) |