Company NameS K M Foods (UK) Limited
DirectorVenkatachalam Muthiah
Company StatusLiquidation
Company Number06807292
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Venkatachalam Muthiah
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Helmsdale
Bracknell
Berkshire
RG12 0TB
Secretary NameVasantha Malar Karuppiah
StatusCurrent
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address116 Helmsdale
Bracknell
Berkshire
RG12 0TB

Location

Registered AddressPeek House 20
Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Next Accounts Due2 November 2010 (overdue)
Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Returns

Next Return Due16 February 2017 (overdue)

Filing History

27 September 2012Liquidators statement of receipts and payments to 5 September 2012 (9 pages)
27 September 2012Liquidators' statement of receipts and payments to 5 September 2012 (9 pages)
27 September 2012Liquidators statement of receipts and payments to 5 September 2012 (9 pages)
27 September 2012Liquidators' statement of receipts and payments to 5 September 2012 (9 pages)
9 July 2012Liquidators statement of receipts and payments to 26 April 2012 (9 pages)
9 July 2012Liquidators' statement of receipts and payments to 26 April 2012 (9 pages)
9 July 2012Liquidators' statement of receipts and payments to 26 April 2012 (9 pages)
5 October 2011Liquidators' statement of receipts and payments to 26 April 2011 (9 pages)
5 October 2011Liquidators' statement of receipts and payments to 26 April 2011 (9 pages)
5 October 2011Liquidators statement of receipts and payments to 26 April 2011 (9 pages)
5 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2010Registered office address changed from 116 Helmsdale Bracknell RG12 0TB on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from 116 Helmsdale Bracknell RG12 0TB on 5 May 2010 (2 pages)
5 May 2010Statement of affairs with form 4.19 (6 pages)
5 May 2010Appointment of a voluntary liquidator (2 pages)
5 May 2010Statement of affairs with form 4.19 (6 pages)
5 May 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 May 2010Appointment of a voluntary liquidator (2 pages)
5 May 2010Registered office address changed from 116 Helmsdale Bracknell RG12 0TB on 5 May 2010 (2 pages)
1 March 2010Director's details changed for Mr Venkatachalam Muthiah on 2 February 2010 (2 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
(4 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
(4 pages)
1 March 2010Annual return made up to 2 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 100
(4 pages)
1 March 2010Director's details changed for Mr Venkatachalam Muthiah on 2 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Venkatachalam Muthiah on 2 February 2010 (2 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 February 2009Incorporation (12 pages)
2 February 2009Incorporation (12 pages)