Harrow
Middlesex
HA2 9NP
Secretary Name | Mrs Nirmala Devi Marimuthu |
---|---|
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Whitehill Road Cambridge Cambridgeshire CB5 8LU |
Registered Address | 4 Lulworth Gardens Rayners Lane Harrow Middlesex HA2 9NP |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Roxbourne |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £7,308 |
Cash | £13,061 |
Current Liabilities | £5,754 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2011 | Application to strike the company off the register (3 pages) |
21 March 2011 | Application to strike the company off the register (3 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 November 2010 | Termination of appointment of Nirmala Marimuthu as a secretary (1 page) |
26 November 2010 | Director's details changed for Mrs Nirmala Devi Marimuthu on 19 November 2010 (2 pages) |
26 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2010-11-26
|
26 November 2010 | Director's details changed for Mrs Nirmala Devi Marimuthu on 19 November 2010 (2 pages) |
26 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2010-11-26
|
26 November 2010 | Termination of appointment of Nirmala Marimuthu as a secretary (1 page) |
6 October 2010 | Registered office address changed from 57 Whitehill Road Cambridge Cambridgeshire CB5 8LU United Kingdom on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mrs Nirmala Devi Marimuthu on 7 September 2010 (3 pages) |
6 October 2010 | Director's details changed for Mrs Nirmala Devi Marimuthu on 7 September 2010 (3 pages) |
6 October 2010 | Registered office address changed from 57 Whitehill Road Cambridge Cambridgeshire CB5 8LU United Kingdom on 6 October 2010 (2 pages) |
6 October 2010 | Director's details changed for Mrs Nirmala Devi Marimuthu on 7 September 2010 (3 pages) |
6 October 2010 | Registered office address changed from 57 Whitehill Road Cambridge Cambridgeshire CB5 8LU United Kingdom on 6 October 2010 (2 pages) |
19 November 2009 | Incorporation
|
19 November 2009 | Incorporation
|
19 November 2009 | Incorporation
|