Company NameMullai V & N Ltd
Company StatusDissolved
Company Number07042879
CategoryPrivate Limited Company
Incorporation Date14 October 2009(14 years, 6 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Poopalasingam Thillaivalavan
Date of BirthNovember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236a Malvern Court
Alexandra Avenue
Harrow
HA2 9BY
Director NamePerampalam Nanthakumar
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address227 Shaftesbury Avenue
Harrow
Middlesex
HA2 0AN

Location

Registered AddressLexus House
Rosslyn Crescent
Harrow
Middlesex
HA1 2RZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
28 July 2011Application to strike the company off the register (3 pages)
28 July 2011Application to strike the company off the register (3 pages)
10 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2
(3 pages)
10 November 2010Annual return made up to 14 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 2
(3 pages)
22 July 2010Registered office address changed from Unit C3 Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP United Kingdom on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from Unit C3 Phoenix Industrial Estate Rosslyn Crescent Harrow Middlesex HA1 2SP United Kingdom on 22 July 2010 (2 pages)
5 May 2010Termination of appointment of Perampalam Nanthakumar as a director (1 page)
5 May 2010Termination of appointment of Perampalam Nanthakumar as a director (1 page)
18 December 2009Registered office address changed from 227 Shaftesbury Avenue Harrow Middlesex HA2 0AN United Kingdom on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 227 Shaftesbury Avenue Harrow Middlesex HA2 0AN United Kingdom on 18 December 2009 (1 page)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)