Wembley
Middlesex
HA0 3TB
Director Name | Jeyamathey Kandasamy |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Jellicoe Gardens Stanmore HA7 3NS |
Secretary Name | Mr Satkunarajah Kandasamy |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 14 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Jellicoe Gardens Stanmore Middlesex HA7 3NS |
Director Name | Mr Thambiaiyah Akilakulasingam |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 510 Chigwell Road Woodford Green Essex IG8 8PA |
Secretary Name | Mr Thambiaiyah Akilakulasingam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 510 Chigwell Road Woodford Green Essex IG8 8PA |
Director Name | Mr Satkunarajah Kandasamy |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 06 May 2009(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Jellicoe Gardens Stanmore Middlesex HA7 3NS |
Director Name | Mrs Bamini Akilakulasingam |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 510 Chigwell Road Woodford Green Essex IG8 8PA |
Director Name | Mr Sivatheepan Patkunarajah |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 March 2019) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 11 Pembroke Road Wembley Middlesex HA9 7PD |
Registered Address | 1st Floor 44-50 The Broadway Southall Middlesex UB1 1QB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Southall Broadway |
Built Up Area | Greater London |
50 at £1 | Patkunarajah Sivarupan 50.00% Ordinary |
---|---|
50 at £1 | Sivatheepan Patkunarajah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £858 |
Current Liabilities | £256,342 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 16 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 30 July 2024 (3 months, 1 week from now) |
15 May 2009 | Delivered on: 22 May 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor retail unit at 185 beckenham road beckenham kent by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
2 October 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
20 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
5 May 2023 | Termination of appointment of Patkunarajah Sivarupan as a director on 30 November 2022 (1 page) |
5 May 2023 | Notification of Thambiaiyah Akilakulasingam as a person with significant control on 21 February 2023 (2 pages) |
5 May 2023 | Appointment of Mr Thambiaiyah Akilakulasingam as a director on 30 November 2022 (2 pages) |
22 February 2023 | Appointment of Mr Patkunarajah Sivarupan as a director on 30 November 2022 (2 pages) |
9 February 2023 | Termination of appointment of Patkunarajah Sivarupan as a director on 30 November 2022 (1 page) |
31 October 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
30 September 2022 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page) |
19 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
30 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
21 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
31 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
24 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
23 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
27 March 2019 | Cessation of Sivatheepan Patkunarajah as a person with significant control on 10 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Sivatheepan Patkunarajah as a director on 10 March 2019 (1 page) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
23 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
9 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
6 May 2016 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2016-05-06
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Appointment of Mr Sivatheepan Patkunarajah as a director on 9 July 2014 (2 pages) |
16 July 2014 | Termination of appointment of Satkunarajah Kandasamy as a director on 9 July 2014 (1 page) |
16 July 2014 | Appointment of Mr Sivatheepan Patkunarajah as a director on 9 July 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 July 2014 | Termination of appointment of Satkunarajah Kandasamy as a director on 9 July 2014 (1 page) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Termination of appointment of Satkunarajah Kandasamy as a director on 9 July 2014 (1 page) |
16 July 2014 | Appointment of Mr Sivatheepan Patkunarajah as a director on 9 July 2014 (2 pages) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders
|
6 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
4 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
9 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
4 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Termination of appointment of Thambiaiyah Akilakulasingam as a secretary (1 page) |
28 July 2010 | Termination of appointment of Thambiaiyah Akilakulasingam as a secretary (1 page) |
28 July 2010 | Termination of appointment of Bamini Akilakulasingam as a director (1 page) |
28 July 2010 | Termination of appointment of Bamini Akilakulasingam as a director (1 page) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
30 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 February 2010 | Director's details changed for Mr Patkunarajah Sivarupan on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Patkunarajah Sivarupan on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 11 February 2010 (1 page) |
11 February 2010 | Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 11 February 2010 (1 page) |
11 February 2010 | Director's details changed for Mrs Bamini Akilakulasingam on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mrs Bamini Akilakulasingam on 10 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 August 2009 | Appointment terminated director thambiaiyah akilakulasingam (1 page) |
13 August 2009 | Appointment terminated director thambiaiyah akilakulasingam (1 page) |
13 August 2009 | Director appointed mrs bamini akilakulasingam (1 page) |
13 August 2009 | Director appointed mrs bamini akilakulasingam (1 page) |
26 May 2009 | Capitals not rolled up (2 pages) |
26 May 2009 | Capitals not rolled up (2 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 510 chigwell road woodford green essex IG8 8PA (1 page) |
16 May 2009 | Registered office changed on 16/05/2009 from 510 chigwell road woodford green essex IG8 8PA (1 page) |
16 May 2009 | Return made up to 14/12/08; full list of members (7 pages) |
16 May 2009 | Return made up to 14/12/08; full list of members (7 pages) |
7 May 2009 | Director appointed mr satkunarajah kandasamy (1 page) |
7 May 2009 | Director appointed mr satkunarajah kandasamy (1 page) |
6 May 2009 | Director appointed mr patkunarajah sivarupan (1 page) |
6 May 2009 | Director appointed mr patkunarajah sivarupan (1 page) |
28 April 2009 | Appointment terminated director and secretary satkunarajah kandasamy (1 page) |
28 April 2009 | Director and secretary appointed thambiaiyah akilakulasingam (2 pages) |
28 April 2009 | Appointment terminated director jeyamathey kandasamy (1 page) |
28 April 2009 | Director and secretary appointed thambiaiyah akilakulasingam (2 pages) |
28 April 2009 | Appointment terminated director jeyamathey kandasamy (1 page) |
28 April 2009 | Appointment terminated director and secretary satkunarajah kandasamy (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 41 jellicoe gardens stanmore HA7 3NS (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from 41 jellicoe gardens stanmore HA7 3NS (1 page) |
14 December 2007 | Incorporation (13 pages) |
14 December 2007 | Incorporation (13 pages) |