Totteridge
London
N20 8HU
Secretary Name | Bhavani Thayananthan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 2007(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 52 Laurel Way Totteridge London N20 8HU |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Correspondence Address | Kemp House 152 - 160 City Road London EC1V 2NX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Correspondence Address | Kemp House 152-160 City Rd London EC1V 2NX |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Salliah Ranjan 99.00% Ordinary |
---|---|
1 at £1 | Abra Wholesale LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£87,096 |
Cash | £100 |
Current Liabilities | £87,196 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 November 2013 | Director's details changed for Bavani Thayananthan on 13 November 2013 (2 pages) |
13 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Secretary's details changed for Bavani Thayananthan on 13 November 2013 (1 page) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 August 2013 | Amended accounts made up to 31 October 2011 (4 pages) |
12 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
22 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2012 | Registered office address changed from the Grange 3Rd Floor 100 High Street London N14 6TB United Kingdom on 21 February 2012 (1 page) |
21 February 2012 | Annual return made up to 17 October 2011 with a full list of shareholders (4 pages) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2011 | Registered office address changed from Unit 9P Kynoch Road Eley Estate London N18 3BD United Kingdom on 12 September 2011 (1 page) |
16 August 2011 | Registered office address changed from Hunter House, 109 Snakes Lane West, Woodford Green Essex IG8 0DY on 16 August 2011 (1 page) |
16 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
16 August 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
16 August 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
15 August 2011 | Previous accounting period shortened from 31 March 2011 to 31 October 2010 (1 page) |
20 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2009 | Director's details changed for Bavani Thayananthan on 2 November 2009 (2 pages) |
2 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Bavani Thayananthan on 2 November 2009 (2 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
6 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
13 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
29 July 2008 | Secretary appointed bavani thayananthan (1 page) |
29 July 2008 | Director appointed bavani thayananthan (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Incorporation (8 pages) |