Longley Road
London
SW17 9LG
Director Name | Mr Saravanabavananthavel Janarththanan |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Links Road London SW17 9EE |
Registered Address | 215 First Floor Flat Longley Road London SW17 9LG |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
1 at £1 | Reedaluximi Rajasekaran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,393 |
Current Liabilities | £13,393 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2014 | Application to strike the company off the register (3 pages) |
24 July 2014 | Application to strike the company off the register (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2013 | Registered office address changed from 166 Totterdown Street London SW17 8TD United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
18 March 2013 | Registered office address changed from 166 Totterdown Street London SW17 8TD United Kingdom on 18 March 2013 (1 page) |
18 March 2013 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
11 January 2013 | Compulsory strike-off action has been suspended (1 page) |
11 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Registered office address changed from 47 a De'arn Gardens Mitcham Surrey CR4 3AZ United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 47 a De'arn Gardens Mitcham Surrey CR4 3AZ United Kingdom on 4 October 2010 (1 page) |
4 October 2010 | Registered office address changed from 47 a De'arn Gardens Mitcham Surrey CR4 3AZ United Kingdom on 4 October 2010 (1 page) |
7 January 2010 | Termination of appointment of Saravanabavananthavel Janarththanan as a director (1 page) |
7 January 2010 | Appointment of Mrs Reedaluximi Rajasekaran as a director (2 pages) |
7 January 2010 | Appointment of Mrs Reedaluximi Rajasekaran as a director (2 pages) |
7 January 2010 | Termination of appointment of Saravanabavananthavel Janarththanan as a director (1 page) |
6 January 2010 | Registered office address changed from 37 Links Road London SW17 9EE United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 37 Links Road London SW17 9EE United Kingdom on 6 January 2010 (1 page) |
6 January 2010 | Registered office address changed from 37 Links Road London SW17 9EE United Kingdom on 6 January 2010 (1 page) |
3 July 2009 | Incorporation (14 pages) |
3 July 2009 | Incorporation (14 pages) |