Company NameS.S.Veg Ltd
Company StatusDissolved
Company Number06622356
CategoryPrivate Limited Company
Incorporation Date17 June 2008(15 years, 10 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Secretary NameMrs Ratnalatha Shaseerathan
StatusClosed
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 The Heights
Northolt Road
Northolt
Middlesex
UB5 4BW
Director NameMrs Ratnalatha Shaseerathan
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 14 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 The Heights
Northolt
Middlesex
UB5 4BW
Director NameMr Shaseerathan Sithamparanathan
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Heights
Northolt Road
Northolt
Middlesex
UB5 4BW

Location

Registered Address22 The Heights
Northolt
Middlesex
UB5 4BW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,064
Cash£3,100
Current Liabilities£15,469

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
19 April 2012Application to strike the company off the register (3 pages)
19 April 2012Application to strike the company off the register (3 pages)
22 August 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 2
(3 pages)
22 August 2011Annual return made up to 17 June 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 2
(3 pages)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
1 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
1 August 2010Termination of appointment of Shaseerathan Sithamparanathan as a director (1 page)
1 August 2010Appointment of Mr Ratnalatha Shaseerathan as a director (2 pages)
1 August 2010Termination of appointment of Shaseerathan Sithamparanathan as a director (1 page)
1 August 2010Annual return made up to 17 June 2010 with a full list of shareholders (3 pages)
1 August 2010Appointment of Mr Ratnalatha Shaseerathan as a director (2 pages)
17 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
17 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 June 2009Return made up to 17/06/09; full list of members (3 pages)
25 June 2009Return made up to 17/06/09; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from 14 maurier close northolt UB5 5JY united kingdom (1 page)
2 July 2008Registered office changed on 02/07/2008 from 14 maurier close northolt UB5 5JY united kingdom (1 page)
17 June 2008Incorporation (14 pages)
17 June 2008Incorporation (14 pages)