Stratford-Upon-Avon
CV37 6XY
Director Name | Selvakumar Muthalagappan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 149 Warwick Road Kenilworth Warwickshire CV8 1HY |
Director Name | Mr Kumar Periakaruppan Muthalagappan |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Warwick Road Kenilworth CV8 1HY |
Director Name | Mr Periyakaruppan Muthalagappan |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Shipston Road Stratford Upon Avon Warwickshire CV37 7LP |
Secretary Name | Mr Periyakaruppan Muthalagappan |
---|---|
Status | Resigned |
Appointed | 20 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Shipston Road Stratford Upon Avon Warwickshire CV37 7LP |
Telephone | 01926 864300 |
---|---|
Telephone region | Warwick |
Registered Address | 51 St. Georges Road London SW19 4EA |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£337,708 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 April 2010 | Delivered on: 15 April 2010 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 57 warwick road, kenilworth t/no WK259638 together with all buildings, fixtures and fixed plant and machinery, see image for full details. Outstanding |
---|---|
9 April 2010 | Delivered on: 15 April 2010 Persons entitled: Alliance & Leicester PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2016 | Application to strike the company off the register (3 pages) |
7 July 2016 | Application to strike the company off the register (3 pages) |
6 May 2016 | Satisfaction of charge 2 in full (4 pages) |
6 May 2016 | Satisfaction of charge 2 in full (4 pages) |
22 January 2016 | Termination of appointment of Periyakaruppan Muthalagappan as a director on 10 April 2015 (1 page) |
22 January 2016 | Termination of appointment of Periyakaruppan Muthalagappan as a director on 10 April 2015 (1 page) |
22 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Termination of appointment of Periyakaruppan Muthalagappan as a secretary on 10 April 2015 (1 page) |
22 January 2016 | Termination of appointment of Periyakaruppan Muthalagappan as a secretary on 10 April 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from Victoria House 44-45 Queens Road Coventry West Midlands CV1 3EH on 20 December 2013 (1 page) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Director's details changed for Mr Periyakaruppan Muthalagappan on 16 September 2013 (2 pages) |
20 November 2013 | Secretary's details changed for Mr Periyakaruppan Muthalagappan on 16 September 2013 (2 pages) |
20 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Director's details changed for Mr Periyakaruppan Muthalagappan on 16 September 2013 (2 pages) |
20 November 2013 | Secretary's details changed for Mr Periyakaruppan Muthalagappan on 16 September 2013 (2 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
24 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
22 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
13 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
4 October 2011 | Registered office address changed from 57 Warwick Road Kenilworth Warwickshire CV8 1HN United Kingdom on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from 57 Warwick Road Kenilworth Warwickshire CV8 1HN United Kingdom on 4 October 2011 (2 pages) |
4 October 2011 | Registered office address changed from 57 Warwick Road Kenilworth Warwickshire CV8 1HN United Kingdom on 4 October 2011 (2 pages) |
11 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (16 pages) |
11 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (16 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
15 April 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
14 April 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
14 April 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
23 February 2010 | Appointment of Selvakumar Muthalagappan as a director (3 pages) |
23 February 2010 | Appointment of Mr Kumar Periakauppan Muthalagappan as a director (3 pages) |
23 February 2010 | Appointment of Mr Kumar Periakauppan Muthalagappan as a director (3 pages) |
23 February 2010 | Appointment of Selvakumar Muthalagappan as a director (3 pages) |
20 November 2009 | Incorporation (23 pages) |
20 November 2009 | Incorporation (23 pages) |