Ruislip
Middlesex
HA4 7RA
Director Name | Mr Manmatharayan Ganesarayan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(4 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 May 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Lulworth Drive Pinner Middlesex HA5 1NF |
Secretary Name | Sivananthy Ganesarayan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(4 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 19 May 2009) |
Role | Company Director |
Correspondence Address | 67 Lulworth Drive Pinner Middx HA5 1NF |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Herts SG14 1DB |
Registered Address | 47-49 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Durrants |
Built Up Area | Greater London |
1 at £1 | Seevaratnam Sivasurathan 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | Application to strike the company off the register (3 pages) |
17 November 2015 | Application to strike the company off the register (3 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
2 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 September 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
26 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
26 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 October 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Registered office address changed from 47-49 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LS United Kingdom on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from 47-49 Baldwins Lane Croxley Green Rickmansworth Hertfordshire WD3 3LS United Kingdom on 26 August 2010 (1 page) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
8 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
8 April 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
8 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
29 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
29 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 57 london road enfield middlesex EN2 6SW U.K. (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 57 london road enfield middlesex EN2 6SW U.K. (1 page) |
26 May 2009 | Director appointed seevaratnam sivasurathan (2 pages) |
26 May 2009 | Appointment terminated secretary sivananthy ganesarayan (1 page) |
26 May 2009 | Appointment terminated secretary sivananthy ganesarayan (1 page) |
26 May 2009 | Appointment terminated director manmatharayan ganesarayan (1 page) |
26 May 2009 | Appointment terminated director manmatharayan ganesarayan (1 page) |
26 May 2009 | Director appointed seevaratnam sivasurathan (2 pages) |
27 March 2009 | Director appointed manmathrayan ganesarayan (2 pages) |
27 March 2009 | Secretary appointed sivananthy ganesarayan (2 pages) |
27 March 2009 | Secretary appointed sivananthy ganesarayan (2 pages) |
27 March 2009 | Director appointed manmathrayan ganesarayan (2 pages) |
15 September 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
15 September 2008 | Appointment terminated director A.C. directors LIMITED (1 page) |
22 August 2008 | Incorporation (15 pages) |
22 August 2008 | Incorporation (15 pages) |