London
W2 4QH
Secretary Name | CT Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2008(same day as company formation) |
Correspondence Address | 16 Shearway Business Park Folkestone Kent CT19 4RH |
Registered Address | Suit 210 28 Old Brompton Road London SW7 3SS |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
1 at £1 | Mr Srikanthan Sellaiah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £36,690 |
Cash | £2,111 |
Current Liabilities | £25,570 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2018 | Voluntary strike-off action has been suspended (1 page) |
28 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
5 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2018 | Application to strike the company off the register (3 pages) |
1 August 2017 | Notification of Srikanthan Sellaiah as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Srikanthan Sellaiah as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
1 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
1 September 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-09-01
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 October 2015 | Director's details changed for Mr Srikanthan Sellaiah on 1 August 2015 (2 pages) |
12 October 2015 | Register inspection address has been changed from 53 Queensway London W2 4QH England to 87 Queensway London W2 4QH (1 page) |
12 October 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mr Srikanthan Sellaiah on 1 August 2015 (2 pages) |
12 October 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Director's details changed for Mr Srikanthan Sellaiah on 1 August 2015 (2 pages) |
12 October 2015 | Register inspection address has been changed from 53 Queensway London W2 4QH England to 87 Queensway London W2 4QH (1 page) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from Suit 210 28 Old Brompton Road London SW7 3SS England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from Suit 210 28 Old Brompton Road London SW7 3SS England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 53 Queensway London W2 4QH on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 53 Queensway London W2 4QH on 1 July 2014 (1 page) |
1 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from Suit 210 28 Old Brompton Road London SW7 3SS England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 53 Queensway London W2 4QH on 1 July 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
24 October 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (4 pages) |
24 October 2013 | Register inspection address has been changed from Suit 210, No 28 Old Brompton Road London SW7 3SS England (1 page) |
24 October 2013 | Registered office address changed from Suit 210 No 28 Oldbrompton Road South Kensington London SW7 3SS on 24 October 2013 (1 page) |
24 October 2013 | Director's details changed for Mr Srikanthan Sellaiah on 1 August 2013 (2 pages) |
24 October 2013 | Director's details changed for Mr Srikanthan Sellaiah on 1 August 2013 (2 pages) |
24 October 2013 | Registered office address changed from Suit 210 No 28 Oldbrompton Road South Kensington London SW7 3SS on 24 October 2013 (1 page) |
24 October 2013 | Register inspection address has been changed from Suit 210, No 28 Old Brompton Road London SW7 3SS England (1 page) |
24 October 2013 | Director's details changed for Mr Srikanthan Sellaiah on 1 August 2013 (2 pages) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
16 July 2012 | Director's details changed for Mr Srikanthan Sellaiah on 1 April 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Srikanthan Sellaiah on 1 April 2012 (2 pages) |
16 July 2012 | Director's details changed for Mr Srikanthan Sellaiah on 1 April 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Mr Srikanthan Sellaiah on 1 October 2009 (2 pages) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Register inspection address has been changed (1 page) |
19 July 2010 | Director's details changed for Mr Srikanthan Sellaiah on 1 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Mr Srikanthan Sellaiah on 1 October 2009 (2 pages) |
19 October 2009 | Termination of appointment of Ct Secretaries Ltd. as a secretary (1 page) |
19 October 2009 | Termination of appointment of Ct Secretaries Ltd. as a secretary (1 page) |
30 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
30 September 2009 | Return made up to 25/06/09; full list of members (3 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 10B thurloe square london SW7 2TA england (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 10B thurloe square london SW7 2TA england (1 page) |
25 June 2008 | Incorporation (17 pages) |
25 June 2008 | Incorporation (17 pages) |