Northolt Road
Harrow
Middlesex
HA2 8HE
Secretary Name | Mr Thambipillai Sathananthan Varathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 February 2011) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 42 Peel Road Harrow Middlesex HA3 7QU |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2007(same day as company formation) |
Correspondence Address | Midstall Randolph's Farm, Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Registered Address | 84 Carr Road Northolt Middlesex UB5 4RD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2013-04-02
|
2 April 2013 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2013-04-02
|
2 April 2013 | Annual return made up to 5 June 2012 with a full list of shareholders Statement of capital on 2013-04-02
|
29 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Termination of appointment of Thambipillai Varathan as a secretary (1 page) |
11 February 2011 | Termination of appointment of Thambipillai Varathan as a secretary (1 page) |
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) |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Namrata Mehta on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Namrata Mehta on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Namrata Mehta on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
5 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
18 August 2008 | Return made up to 05/06/08; full list of members (3 pages) |
3 July 2007 | Ad 07/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
3 July 2007 | Ad 07/06/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
3 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
5 June 2007 | Incorporation (9 pages) |
5 June 2007 | Incorporation (9 pages) |