London
SE20 8HB
Director Name | Mr Roshan Mario Anthony Pillai |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Saudi Arabia |
Correspondence Address | 18 Maple Road Penge London SE20 8HB |
Secretary Name | Carol Rosemary Keenan-Pillai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Maple Road Penge London SE20 8HB |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | Woodgate Studios Games Road Second Floor Barnet Hertfordshire EN4 9HN |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
1 at £1 | Johann Mariuse Anthony Pillai 50.00% Ordinary |
---|---|
1 at £1 | Roshan Mario Anthony Pillai 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 March |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (4 pages) |
11 March 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
19 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
29 November 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Registered office address changed from C/O a K E 2Nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA United Kingdom on 17 April 2012 (1 page) |
18 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Termination of appointment of Roshan Pillai as a director (1 page) |
15 September 2011 | Termination of appointment of Carol Keenan-Pillai as a secretary (1 page) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Registered office address changed from 241 Mitcham Road London SW17 9JQ Uk on 31 March 2011 (1 page) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
21 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Johann Mariuse Anthony Pillai on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Roshan Mario Anthony Pillai on 31 March 2010 (2 pages) |
21 January 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
14 April 2009 | Registered office changed on 14/04/2009 from 241 mitcham road london SW17 9JG uk (1 page) |
14 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
12 May 2008 | Director appointed roshan mario anthony pillai (1 page) |
24 April 2008 | Secretary appointed carol rosemary keenan-pillai (2 pages) |
24 April 2008 | Director appointed johann marilise anthony pillai (2 pages) |
31 March 2008 | Appointment terminated secretary m w douglas & company LIMITED (1 page) |
31 March 2008 | Appointment terminated director douglas nominees LIMITED (1 page) |
31 March 2008 | Incorporation (13 pages) |