Bromley
Kent
BR1 4PH
Registered Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at 1 | Kavaskaran Thilagarajah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,037 |
Cash | £3,856 |
Current Liabilities | £70,172 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 June 2014 | Final Gazette dissolved following liquidation (1 page) |
6 March 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (9 pages) |
6 March 2014 | Liquidators statement of receipts and payments to 28 February 2014 (9 pages) |
6 March 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
6 March 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
6 March 2014 | Liquidators' statement of receipts and payments to 28 February 2014 (9 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 2 March 2013 (10 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 2 March 2013 (10 pages) |
2 May 2013 | Liquidators statement of receipts and payments to 2 March 2013 (10 pages) |
2 May 2013 | Liquidators' statement of receipts and payments to 2 March 2013 (10 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (9 pages) |
13 March 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (9 pages) |
13 March 2012 | Liquidators statement of receipts and payments to 2 March 2012 (9 pages) |
13 March 2012 | Liquidators statement of receipts and payments to 2 March 2012 (9 pages) |
9 March 2011 | Statement of affairs with form 4.19 (5 pages) |
9 March 2011 | Appointment of a voluntary liquidator (1 page) |
9 March 2011 | Resolutions
|
9 March 2011 | Resolutions
|
9 March 2011 | Appointment of a voluntary liquidator (1 page) |
9 March 2011 | Statement of affairs with form 4.19 (5 pages) |
10 February 2011 | Registered office address changed from Warrens 463-465 Bromley Road Bromley BR1 4PH United Kingdom on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from Warrens 463-465 Bromley Road Bromley BR1 4PH United Kingdom on 10 February 2011 (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Director's details changed for Mr Kavaskaran Thilagarajah on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Director's details changed for Mr Kavaskaran Thilagarajah on 1 October 2009 (2 pages) |
19 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Director's details changed for Mr Kavaskaran Thilagarajah on 1 October 2009 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
26 August 2009 | Return made up to 06/06/09; full list of members (3 pages) |
6 June 2008 | Incorporation (13 pages) |
6 June 2008 | Incorporation (13 pages) |