London
NW1 5PH
Director Name | Mrs Virginia Deepa Surendra |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 07 May 2008(2 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Charlton Road London Middlesex N9 8EJ |
Director Name | Mr Tudor Pintea |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 10 October 2012(4 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 138 Marylebone Road London NW1 5PH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 138 Marylebone Road London NW1 5PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Sangarapillai Sivakaran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (4 pages) |
23 April 2014 | Application to strike the company off the register (4 pages) |
25 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Register inspection address has been changed from 8 Douglas Road Hounslow TW3 1DA United Kingdom (1 page) |
25 July 2013 | Register inspection address has been changed from 8 Douglas Road Hounslow TW3 1DA United Kingdom (1 page) |
23 April 2013 | Termination of appointment of Tudor Pintea as a director (1 page) |
23 April 2013 | Termination of appointment of Tudor Pintea as a director (1 page) |
23 April 2013 | Appointment of Mr Sangarapillai Sivakaran as a director (2 pages) |
23 April 2013 | Registered office address changed from C/O Craneshaw House 8 Douglas Road Hounslow TW3 1DA United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from C/O Craneshaw House 8 Douglas Road Hounslow TW3 1DA United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Appointment of Mr Sangarapillai Sivakaran as a director (2 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
26 March 2013 | Termination of appointment of Virginia Surendra as a director (3 pages) |
26 March 2013 | Termination of appointment of Virginia Surendra as a director (3 pages) |
10 October 2012 | Appointment of Mr Tudor Pintea as a director (2 pages) |
10 October 2012 | Appointment of Mr Tudor Pintea as a director (2 pages) |
20 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
14 August 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
14 August 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from C/O Craneshaw House 8 Douglas Road Hounslow TW3 1DA United Kingdom on 11 May 2010 (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Register inspection address has been changed (1 page) |
11 May 2010 | Registered office address changed from C/O Craneshaw House 8 Douglas Road Hounslow TW3 1DA United Kingdom on 11 May 2010 (1 page) |
11 May 2010 | Registered office address changed from First Floor 44-50 the Broadway Southall Middlesex UB1 1QB on 11 May 2010 (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Return made up to 22/04/09; full list of members (3 pages) |
6 July 2009 | Return made up to 22/04/09; full list of members (3 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from mls business centre craneshaw house 8 douglas house hounslow middlesex TW3 1DA (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from mls business centre craneshaw house 8 douglas house hounslow middlesex TW3 1DA (1 page) |
27 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
27 June 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
27 June 2008 | Director appointed virginia deepa surendra (2 pages) |
27 June 2008 | Director appointed virginia deepa surendra (2 pages) |
27 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
27 June 2008 | Appointment terminated director company directors LIMITED (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 788-790 finchley road london NW11 7TJ (1 page) |
22 April 2008 | Incorporation (16 pages) |
22 April 2008 | Incorporation (16 pages) |