Pinner
Middlesex
HA5 5AF
Director Name | Mr Kanagaratnam Kuganathan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2018(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 April 2020) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 10 Village Way Pinner Middlesex HA5 5AF |
Director Name | Mr Kanagaratnam Kuganathan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 53 Sharps Lane Ruislip Middlesex HA4 7JD |
Secretary Name | Mrs Nalayini Kuganathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 53 Sharps Lane Ruislip Middlesex HA4 7JD |
Director Name | Mr Ganesh Kuganathan |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 February 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 10 Village Way Pinner Middlesex HA5 5AF |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2007(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | lis.ac |
---|
Registered Address | 10 Village Way Pinner Middlesex HA5 5AF |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Ganesh Kuganathan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,756 |
Cash | £519 |
Current Liabilities | £12,175 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
---|---|
27 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
4 October 2016 | Appointment of Mrs Nalayini Kuganathan as a director on 30 September 2016 (2 pages) |
30 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
31 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 April 2015 | Company name changed brent asian academy LIMITED\certificate issued on 09/04/15
|
12 January 2015 | Termination of appointment of Nalayini Kuganathan as a secretary on 31 August 2014 (1 page) |
12 January 2015 | Appointment of Mr Ganesh Kuganathan as a director on 1 September 2014 (2 pages) |
12 January 2015 | Termination of appointment of Kanagaratnam Kuganathan as a director on 31 August 2014 (1 page) |
12 January 2015 | Appointment of Mr Ganesh Kuganathan as a director on 1 September 2014 (2 pages) |
12 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Registered office address changed from 53 Sharps Lane Ruislip Middlesex HA4 7JD to 10 Village Way Pinner Middlesex HA5 5AF on 12 January 2015 (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2013 | Director's details changed for Kanagaratnam Kuganathan on 31 October 2012 (2 pages) |
18 March 2013 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 May 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (14 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 August 2011 | Current accounting period shortened from 31 October 2011 to 31 August 2011 (3 pages) |
20 April 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (16 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 December 2009 | Registered office address changed from 3 the Grove London NW9 0TL United Kingdom on 18 December 2009 (2 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
18 December 2008 | Registered office changed on 18/12/2008 from 53 sharps lane ruislip middx HA4 7JD (1 page) |
18 December 2008 | Registered office changed on 18/12/2008 from 3 the grove london NW9 0TL united kingdom (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
31 October 2007 | Incorporation (10 pages) |