Harrow
Middlesex
HA2 9EU
Director Name | Mr Perampalam Mathiyalakan |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Business |
Country of Residence | United Kingdom |
Correspondence Address | 37, Sylvia Avenue Pinner Hatch End HA5 4QW |
Secretary Name | Gnanasundaram Manoharan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 115, Havlock Road Dartfort DA1 3HZ |
Registered Address | The Grove 18a Elmwood Avenue Harrow Middx HA3 8AH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
100 at £1 | Mr Perampalam Mathyalakan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,300 |
Gross Profit | £2,300 |
Net Worth | -£89,639 |
Cash | £1,470 |
Current Liabilities | £450 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 February 2008 | Delivered on: 20 February 2008 Persons entitled: Abbey National PLC Classification: Assignment of rental income 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: Rental income. See the mortgage charge document for full details. Outstanding |
---|---|
24 October 2007 | Delivered on: 31 October 2007 Persons entitled: Abbey National PLC Classification: Legal & general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 563 high road wembley middlesex t/n MX185830, all uncalled capital all intellectual property rights and all other f/h and l/h property now or in the future any legal or beneficial interest in all securitities stock in trade and plant book debts. Outstanding |
17 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2016 | Total exemption full accounts made up to 30 June 2015 (7 pages) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | Application to strike the company off the register (3 pages) |
17 September 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
10 April 2015 | Total exemption full accounts made up to 30 June 2014 (6 pages) |
17 December 2014 | Termination of appointment of Perampalam Mathiyalakan as a director on 27 November 2014 (2 pages) |
17 December 2014 | Appointment of Perampalam Anpalagan as a director on 27 November 2014 (3 pages) |
28 August 2014 | Director's details changed for Perampalam Mathiyalakan on 13 June 2014 (2 pages) |
28 August 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
10 September 2013 | Annual return made up to 13 June 2013 Statement of capital on 2013-09-10
|
11 April 2013 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
25 September 2012 | Annual return made up to 13 June 2012 (13 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
15 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (14 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2011 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
1 December 2010 | Annual return made up to 13 June 2010 (14 pages) |
20 September 2010 | Annual return made up to 13 June 2009 with a full list of shareholders (7 pages) |
18 May 2010 | Registered office address changed from 37, Sylvia Avenue Pinner Hatch End HA5 4QW on 18 May 2010 (1 page) |
7 May 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
14 November 2009 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2009 | Return made up to 13/06/08; full list of members (6 pages) |
31 December 2008 | Appointment terminated secretary gnanasundaram manoharan (1 page) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
31 October 2007 | Particulars of mortgage/charge (3 pages) |
13 June 2007 | Incorporation (14 pages) |