Tufton Street
Ashford
Kent
TN23 1QN
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Unit G Kingsway Bus Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
1 at £1 | Arunkumar Sathiamoorthy 25.00% Ordinary A |
---|---|
1 at £1 | Arunkumar Sathiamoorthy 25.00% Ordinary B |
1 at £1 | Priyadharsini Ramalingam 25.00% Ordinary C |
1 at £1 | Priyadharsini Ramalingam 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £1,024 |
Cash | £34,453 |
Current Liabilities | £33,429 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
1 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
15 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
15 April 2013 | Director's details changed for Arunkumar Sathiamoorthy on 10 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Amended accounts made up to 30 April 2011 (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Statement of capital following an allotment of shares on 26 January 2011
|
22 December 2010 | Statement of capital following an allotment of shares on 21 November 2010
|
3 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
16 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Arunkumar Sathiamoorthy on 14 April 2010 (2 pages) |
28 October 2009 | Form 128(4) (1 page) |
28 October 2009 | Resolutions
|
28 October 2009 | Statement of capital following an allotment of shares on 27 August 2009
|
30 April 2009 | Director appointed arunkumar sathiamoorthy (2 pages) |
22 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
14 April 2009 | Incorporation (9 pages) |