Slough
Berkshire
SL3 7HR
Secretary Name | Mr Ganesharatnam Navakumaran |
---|---|
Nationality | French |
Status | Closed |
Appointed | 03 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 London Road Slough Berkshire SL3 7HR |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2008(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 27 Hay Lane Kingsbury London NW9 0NH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Ganesaratnam Navakumaran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,326 |
Cash | £1,983 |
Current Liabilities | £88,857 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2014 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Registered office address changed from C/O Mnp Accountants 468 Church Lane Kingsbury London NW9 8UA United Kingdom on 24 July 2013 (1 page) |
1 May 2013 | Compulsory strike-off action has been suspended (1 page) |
19 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2010 | Registered office address changed from 3 the Grove London NW9 0TL on 21 October 2010 (1 page) |
21 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Director's details changed for Mr Ganesharatnam Navakumaran on 3 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Mr Ganesharatnam Navakumaran on 3 September 2010 (2 pages) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
4 September 2008 | Secretary appointed mr ganesharatnam navakumaran (1 page) |
4 September 2008 | Appointment terminated director chalfen nominees LIMITED (1 page) |
4 September 2008 | Director appointed mr ganesharatnam navakumaran (1 page) |
3 September 2008 | Incorporation (9 pages) |