Watford
WD18 0PD
Director Name | Mr Uthama Kumara Naidu |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8a Richmond Road London W5 5NS |
Director Name | Mr Naidu Sritharan Sundara Rajoo |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 05 June 2009(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Denmark Road London W13 8RG |
Secretary Name | Mr Uthamakumara Naidu |
---|---|
Status | Resigned |
Appointed | 08 March 2010(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 January 2013) |
Role | Company Director |
Correspondence Address | 56-60 Northolt Road Harrow Middlesex HA2 0DW |
Director Name | Miss Krijah Naidu Al Sundara Rajoo |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 19 September 2012(3 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | Malaysia |
Correspondence Address | 56-60 Northolt Road Harrow Middlesex HA2 0DW |
Secretary Name | Mr Uthama Kumara Naidu |
---|---|
Status | Resigned |
Appointed | 01 March 2013(4 years after company formation) |
Appointment Duration | 3 years (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 56-60 Northolt Road Harrow Middlesex HA2 0DW |
Telephone | 020 84224477 |
---|---|
Telephone region | London |
Registered Address | 2a Market Street Watford Market Street Watford WD18 0PD |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
1 at £1 | Uthama Kumara Naidu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,703 |
Cash | £6,342 |
Current Liabilities | £105,299 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
20 July 2016 | Compulsory strike-off action has been suspended (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2016 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Registered office address changed from C/O a Dilse Lounge 56-60 Northolt Road Harrow Middlesex HA2 0DW United Kingdom to 2a Market Street Watford Market Street Watford WD18 0PD on 20 March 2016 (1 page) |
20 March 2016 | Registered office address changed from C/O a Dilse Lounge 56-60 Northolt Road Harrow Middlesex HA2 0DW United Kingdom to 2a Market Street Watford Market Street Watford WD18 0PD on 20 March 2016 (1 page) |
20 March 2016 | Termination of appointment of Uthama Kumara Naidu as a secretary on 1 March 2016 (1 page) |
20 March 2016 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Termination of appointment of Uthama Kumara Naidu as a secretary on 1 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Uthama Kumara Naidu as a secretary on 1 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Uthama Kumara Naidu as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Naidu Sritharan Sundara Rajoo as a director on 2 December 2015 (1 page) |
1 March 2016 | Appointment of Mr Paul Steri as a director on 2 December 2015 (2 pages) |
1 March 2016 | Termination of appointment of Naidu Sritharan Sundara Rajoo as a director on 2 December 2015 (1 page) |
1 March 2016 | Appointment of Mr Paul Steri as a director on 2 December 2015 (2 pages) |
8 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2013 | Compulsory strike-off action has been suspended (1 page) |
22 November 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Termination of appointment of Krijah Al Sundara Rajoo as a director (1 page) |
12 August 2013 | Termination of appointment of Krijah Al Sundara Rajoo as a director (1 page) |
3 June 2013 | Appointment of Mr Uthama Kumara Naidu as a secretary (1 page) |
3 June 2013 | Appointment of Mr Uthama Kumara Naidu as a secretary (1 page) |
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
29 January 2013 | Termination of appointment of Uthamakumara Naidu as a secretary (1 page) |
29 January 2013 | Termination of appointment of Uthamakumara Naidu as a secretary (1 page) |
19 September 2012 | Appointment of Miss Krijah Naidu Al Sundara Rajoo as a director (2 pages) |
19 September 2012 | Appointment of Miss Krijah Naidu Al Sundara Rajoo as a director (2 pages) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Registered office address changed from 110-112 High Street Bushey Hertfordshire WD23 3DE United Kingdom on 14 June 2012 (1 page) |
14 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Registered office address changed from 110-112 High Street Bushey Hertfordshire WD23 3DE United Kingdom on 14 June 2012 (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2012 | Company name changed 3K uk trading LIMITED\certificate issued on 05/04/12
|
5 April 2012 | Company name changed 3K uk trading LIMITED\certificate issued on 05/04/12
|
8 February 2012 | Change of name notice (2 pages) |
8 February 2012 | Change of name notice (2 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
9 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
17 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
17 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
11 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr Naidu Sritharan Sundara Rajoo on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr Naidu Sritharan Sundara Rajoo on 10 March 2010 (2 pages) |
8 March 2010 | Appointment of Mr Uthamakumara Naidu as a secretary (1 page) |
8 March 2010 | Appointment of Mr Uthamakumara Naidu as a secretary (1 page) |
8 March 2010 | Termination of appointment of Uthama Naidu as a director (1 page) |
8 March 2010 | Termination of appointment of Uthama Naidu as a director (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 204-226 imperial drive harrow middlesex HA2 7HH united kingdom (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from 204-226 imperial drive harrow middlesex HA2 7HH united kingdom (1 page) |
5 June 2009 | Director appointed mr naidu sritharan sundara rajoo (1 page) |
5 June 2009 | Director appointed mr naidu sritharan sundara rajoo (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 204 archway road highgate london N6 5BA england (1 page) |
7 May 2009 | Registered office changed on 07/05/2009 from 204 archway road highgate london N6 5BA england (1 page) |
9 February 2009 | Incorporation (16 pages) |
9 February 2009 | Incorporation (16 pages) |