Enfield
EN1 1SP
Director Name | Mr Karunaichelvan Thurairajah |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53a Tewksbury Terrace New Southgate London N11 2LT |
Secretary Name | Mr Kalaiselvi Thurairajah |
---|---|
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 53a Tewksbury Terrace New Southgate London N11 2LT |
Director Name | Mrs Vijaya Letchmy Kali Dass Nallakumar |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2013(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 78 Eustace Road London E6 3ND |
Director Name | Mr Syed Ali Raza |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(6 years, 11 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 London Road Hemel Hempstead HP3 9AP |
Director Name | Mr Suthakaran Somasutharam |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2017(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Gledwood Drive Hayes UB4 0AG |
Registered Address | Unit 5, Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Vijaya Letchmy Kali Dass Nallakumar 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
30 April 2020 | Confirmation statement made on 25 April 2020 with updates (4 pages) |
---|---|
29 April 2020 | Termination of appointment of Vijaya Letchmy Kali Dass Nallakumar as a director on 31 March 2020 (1 page) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
24 January 2020 | Termination of appointment of Suthakaran Somasutharam as a director on 31 December 2019 (1 page) |
24 January 2020 | Cessation of Suthakaran Somasuntharam as a person with significant control on 30 April 2018 (1 page) |
24 January 2020 | Appointment of Mr Eric Safo as a director on 1 May 2018 (2 pages) |
24 January 2020 | Notification of Eric Safo as a person with significant control on 1 May 2018 (2 pages) |
10 May 2019 | Registered office address changed from 19 Eton Road Ilford IG1 2UD England to Unit 5, Martinbridge Trading Estate 240-242 Lincoln Road Enfield EN1 1SP on 10 May 2019 (1 page) |
25 April 2019 | Cessation of Vijaya Letchmy Kali Dass Nallakumar as a person with significant control on 28 February 2017 (1 page) |
25 April 2019 | Appointment of Mr Suthakaran Somasutharam as a director on 1 March 2017 (2 pages) |
25 April 2019 | Notification of Suthakaran Somasuntharam as a person with significant control on 1 March 2017 (2 pages) |
25 April 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
25 April 2019 | Termination of appointment of Syed Ali Raza as a director on 30 April 2016 (1 page) |
20 February 2019 | Appointment of Mr Syed Ali Raza as a director on 1 April 2016 (2 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
13 December 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
9 March 2017 | Registered office address changed from 78 Eustace Road London E6 3nd to 19 Eton Road Ilford IG1 2UD on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 78 Eustace Road London E6 3nd to 19 Eton Road Ilford IG1 2UD on 9 March 2017 (1 page) |
3 January 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 October 2015 | Company name changed crs supplements LTD\certificate issued on 26/10/15
|
26 October 2015 | Company name changed crs supplements LTD\certificate issued on 26/10/15
|
25 October 2015 | Termination of appointment of Karunaichelvan Thurairajah as a director on 1 March 2015 (1 page) |
25 October 2015 | Appointment of Vijaya Letchmy Kali Dass Nallakumar as a director on 1 October 2013 (2 pages) |
25 October 2015 | Registered office address changed from 53a Tewksbury Terrace New Southgate London N11 2LT to 78 Eustace Road London E6 3nd on 25 October 2015 (1 page) |
25 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Appointment of Vijaya Letchmy Kali Dass Nallakumar as a director on 1 October 2013 (2 pages) |
25 October 2015 | Termination of appointment of Karunaichelvan Thurairajah as a director on 1 March 2015 (1 page) |
25 October 2015 | Registered office address changed from 53a Tewksbury Terrace New Southgate London N11 2LT to 78 Eustace Road London E6 3nd on 25 October 2015 (1 page) |
25 October 2015 | Appointment of Vijaya Letchmy Kali Dass Nallakumar as a director on 1 October 2013 (2 pages) |
25 October 2015 | Termination of appointment of Karunaichelvan Thurairajah as a director on 1 March 2015 (1 page) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
26 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
1 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
20 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Karunaichelvan Thurairajah on 14 April 2010 (2 pages) |
10 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Termination of appointment of Kalaiselvi Thurairajah as a secretary (1 page) |
10 June 2010 | Termination of appointment of Kalaiselvi Thurairajah as a secretary (1 page) |
10 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Mr Karunaichelvan Thurairajah on 14 April 2010 (2 pages) |
14 April 2009 | Incorporation (17 pages) |
14 April 2009 | Incorporation (17 pages) |