Stanmore
HA7 1GB
Director Name | Dr Niranthi Somasiri |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodcote Green Downley High Wycombe Buckinghamshire HP13 5UN |
Secretary Name | Pragash Somasundaram |
---|---|
Status | Resigned |
Appointed | 29 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Woodcote Green Downley High Wycombe Buckinghamshire HP13 5UN |
Director Name | Mr Selvarajah Thevachandran |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2018(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bellamy Drive Stanmore Middlesex HA7 2DB |
Director Name | Mr Jeyakanthan Ponniah Somasundram |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Park Road Watford WD17 4QN |
Website | www.ishade.co.uk |
---|
Registered Address | Stanmore Bic Howard Road Stanmore HA7 1GB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
100 at £1 | Dr Niranthi Somasiri 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,459 |
Current Liabilities | £815 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
20 October 2020 | Registered office address changed from Suite 1002 Building 2 Howard Road Stanmore HA7 1GB England to Stanmore Bic Howard Road Stanmore HA7 1GB on 20 October 2020 (1 page) |
18 June 2020 | Registered office address changed from 46 Park Road Watford WD17 4QN England to Suite 1002 Building 2 Howard Road Stanmore HA7 1GB on 18 June 2020 (1 page) |
6 March 2020 | Registered office address changed from 68 Mottingham Lane London SE12 9AW United Kingdom to 46 Park Road Watford WD17 4QN on 6 March 2020 (1 page) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (8 pages) |
18 December 2019 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
7 November 2019 | Appointment of Mr Jeyakanthan Ponniah Somasundram as a director on 1 November 2019 (2 pages) |
7 November 2019 | Termination of appointment of Selvarajah Thevachandran as a director on 2 November 2019 (1 page) |
7 November 2019 | Notification of Jeyakanthan Ponniah Somasundram as a person with significant control on 1 November 2019 (2 pages) |
6 December 2018 | Resolutions
|
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
5 December 2018 | Registered office address changed from 185 Wollaton Vale Nottingham NG8 2PG to 68 Mottingham Lane London SE12 9AW on 5 December 2018 (1 page) |
5 December 2018 | Cessation of Niranthi Somasiri as a person with significant control on 1 December 2018 (1 page) |
25 November 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
11 September 2018 | Confirmation statement made on 29 August 2018 with updates (5 pages) |
23 January 2018 | Statement of capital following an allotment of shares on 10 January 2018
|
22 January 2018 | Appointment of Mr Selvarajah Thevachandran as a director on 10 January 2018 (2 pages) |
22 January 2018 | Termination of appointment of Niranthi Somasiri as a director on 10 January 2018 (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 November 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Termination of appointment of Pragash Somasundaram as a secretary (1 page) |
22 November 2013 | Termination of appointment of Pragash Somasundaram as a secretary (1 page) |
22 November 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
27 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 November 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
11 November 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
10 November 2012 | Director's details changed for Dr Niranthi Somasiri on 1 November 2012 (2 pages) |
10 November 2012 | Director's details changed for Dr Niranthi Somasiri on 1 November 2012 (2 pages) |
10 November 2012 | Secretary's details changed for Pragash Somasundaram on 1 November 2012 (2 pages) |
10 November 2012 | Director's details changed for Dr Niranthi Somasiri on 1 November 2012 (2 pages) |
10 November 2012 | Secretary's details changed for Pragash Somasundaram on 1 November 2012 (2 pages) |
10 November 2012 | Secretary's details changed for Pragash Somasundaram on 1 November 2012 (2 pages) |
31 July 2012 | Registered office address changed from 59 Cransley Ave Nottingham NG8 2QX United Kingdom on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from 59 Cransley Ave Nottingham NG8 2QX United Kingdom on 31 July 2012 (1 page) |
2 March 2012 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
2 March 2012 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
24 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Director's details changed for Dr Niranthi Somasiri on 28 August 2010 (2 pages) |
30 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
30 November 2010 | Director's details changed for Dr Niranthi Somasiri on 28 August 2010 (2 pages) |
17 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
26 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
26 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
26 September 2009 | Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page) |
29 August 2008 | Incorporation (15 pages) |
29 August 2008 | Incorporation (15 pages) |