St. Albans
Hertfordshire
AL4 0GS
Secretary Name | Dr Elizabeth Pathmanathan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2009(same day as company formation) |
Role | Doctor |
Correspondence Address | 9 Maslen Road St. Albans Hertfordshire AL4 0GS |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | Ramsay House 18 Vera Avenue Grange Park London N21 1RA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5 at £1 | Anna Pathmanathan 5.00% Ordinary |
---|---|
5 at £1 | Gabriella Pathmanathan 5.00% Ordinary |
5 at £1 | Samuel Pathmanathan 5.00% Ordinary |
40 at £1 | Hari Pathmanathan 40.00% Ordinary |
30 at £1 | Elizabeth Pathmanathan 30.00% Ordinary |
15 at £1 | Alexandra Pathmanathan 15.00% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 September 2012 | Voluntary strike-off action has been suspended (1 page) |
22 September 2012 | Voluntary strike-off action has been suspended (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2012 | Application to strike the company off the register (3 pages) |
24 August 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
24 August 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
24 August 2012 | Application to strike the company off the register (3 pages) |
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
15 March 2012 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
28 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
28 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders Statement of capital on 2011-07-28
|
4 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
4 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
30 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Dr Hariharan Pathmanathan on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Dr Hariharan Pathmanathan on 1 October 2009 (2 pages) |
30 July 2010 | Director's details changed for Dr Hariharan Pathmanathan on 1 October 2009 (2 pages) |
23 July 2009 | Director's change of particulars / hari pathmanathan / 15/07/2009 (1 page) |
23 July 2009 | Secretary's change of particulars / elizabeth pathmanthan / 15/07/2009 (1 page) |
23 July 2009 | Director's Change of Particulars / hari pathmanathan / 15/07/2009 / Forename was: hari, now: hariharan (1 page) |
23 July 2009 | Secretary's Change of Particulars / elizabeth pathmanthan / 15/07/2009 / Surname was: pathmanthan, now: pathmanathan (1 page) |
4 July 2009 | Registered office changed on 04/07/2009 from ramsay house 18 vera avenue grange park london N21 1RA (1 page) |
4 July 2009 | Ad 24/06/09\gbp si 99@1=99\gbp ic 1/100\ (3 pages) |
4 July 2009 | Ad 24/06/09 gbp si 99@1=99 gbp ic 1/100 (3 pages) |
4 July 2009 | Secretary appointed dr elizabeth pathmanthan (2 pages) |
4 July 2009 | Director appointed dr hari pathmanathan (2 pages) |
4 July 2009 | Director appointed dr hari pathmanathan (2 pages) |
4 July 2009 | Secretary appointed dr elizabeth pathmanthan (2 pages) |
4 July 2009 | Registered office changed on 04/07/2009 from ramsay house 18 vera avenue grange park london N21 1RA (1 page) |
30 June 2009 | Gbp nc 1000/100000\24/06/09 (2 pages) |
30 June 2009 | Gbp nc 1000/100000 24/06/09 (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from the studio st nicholas close elstree herts WD6 3EW (1 page) |
26 June 2009 | Appointment Terminated Director graham cowan (1 page) |
26 June 2009 | Appointment terminated director graham cowan (1 page) |
26 June 2009 | Appointment Terminated Secretary qa registrars LIMITED (1 page) |
26 June 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
24 June 2009 | Incorporation (16 pages) |
24 June 2009 | Incorporation (16 pages) |