Uxbridge
Middlesex
UB10 8HT
Secretary Name | Mr Suthaharan Segarajasingham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2009(1 day after company formation) |
Appointment Duration | 4 years, 11 months (closed 25 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 104 Copthall Road West Uxbridge Middlesex UB10 8HT |
Director Name | Mrs Ela Jayendra Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Sivasounthary Suthaharan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2009(1 day after company formation) |
Appointment Duration | 10 months, 1 week (resigned 20 January 2010) |
Role | Manager |
Correspondence Address | 104 Copthall Road West Uxbridge Middlesex UB10 8HT |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2009(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 32 Cornhill London EC3V 3BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
2 at £1 | Segrasasingham Suthaharan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£96,155 |
Current Liabilities | £23,877 |
Latest Accounts | 31 August 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 February 2014 | Final Gazette dissolved following liquidation (1 page) |
25 November 2013 | Return of final meeting of creditors (1 page) |
25 November 2013 | Notice of final account prior to dissolution (1 page) |
25 November 2013 | Notice of final account prior to dissolution (1 page) |
10 June 2013 | Registered office address changed from 14 Frognal Avenue Harrow Middlesex HA1 2SF on 10 June 2013 (2 pages) |
10 June 2013 | Registered office address changed from 14 Frognal Avenue Harrow Middlesex HA1 2SF on 10 June 2013 (2 pages) |
7 June 2013 | Appointment of a liquidator (1 page) |
7 June 2013 | Appointment of a liquidator (1 page) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 February 2013 | Order of court to wind up (1 page) |
20 February 2013 | Order of court to wind up (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
21 May 2012 | Annual return made up to 13 March 2012 with a full list of shareholders Statement of capital on 2012-05-21
|
20 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
12 December 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 November 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
19 November 2010 | Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
14 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Termination of appointment of Sivasounthary Suthaharan as a secretary (1 page) |
20 January 2010 | Termination of appointment of Sivasounthary Suthaharan as a secretary (1 page) |
21 March 2009 | Ad 14/03/09 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
21 March 2009 | Ad 14/03/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
21 March 2009 | Secretary appointed sivasounthary suthaharan (2 pages) |
21 March 2009 | Director and secretary appointed suthaharan segarajasingham (2 pages) |
21 March 2009 | Secretary appointed sivasounthary suthaharan (2 pages) |
21 March 2009 | Director and secretary appointed suthaharan segarajasingham (2 pages) |
18 March 2009 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
18 March 2009 | Appointment Terminated Director bhardwaj corporate services LIMITED (1 page) |
18 March 2009 | Appointment terminated secretary ashok bhardwaj (1 page) |
18 March 2009 | Appointment terminated director ela shah (1 page) |
18 March 2009 | Appointment Terminated Secretary ashok bhardwaj (1 page) |
18 March 2009 | Appointment Terminated Director ela shah (1 page) |
13 March 2009 | Incorporation (16 pages) |
13 March 2009 | Incorporation (16 pages) |