Harrow
Middlesex
HA3 6QN
Director Name | Mrs Ambiga Elumalai |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 November 2010(10 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 September 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 21 Langton Road Harrow Middlesex HA3 6QN |
Registered Address | The Long Lodge 265-269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ambiga Elumalai 50.00% Ordinary |
---|---|
1 at £1 | Dhamodharan Ranganathan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,002 |
Cash | £84,897 |
Current Liabilities | £59,895 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2014 | Application to strike the company off the register (3 pages) |
27 November 2014 | Application to strike the company off the register (3 pages) |
14 November 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 November 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
14 November 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
14 November 2014 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
3 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 3 October 2014 (1 page) |
3 October 2014 | Registered office address changed from 139 Kingston Road Wimbledon SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 3 October 2014 (1 page) |
27 September 2014 | Termination of appointment of Ambiga Elumalai as a director on 27 September 2014 (1 page) |
27 September 2014 | Termination of appointment of Ambiga Elumalai as a director on 27 September 2014 (1 page) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 March 2014 | Director's details changed for Mr Dhamodharan Ranganathan on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mrs Ambiga Elumalai on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mrs Ambiga Elumalai on 26 March 2014 (2 pages) |
26 March 2014 | Director's details changed for Mr Dhamodharan Ranganathan on 26 March 2014 (2 pages) |
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
21 May 2013 | Director's details changed for Mr Dhamodharan Ranganathan on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mrs Ambiga Elumalai on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mrs Ambiga Elumalai on 21 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Mr Dhamodharan Ranganathan on 21 May 2013 (2 pages) |
4 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Director's details changed for Mr Dhamodharan Ranganathan on 1 November 2012 (2 pages) |
4 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Director's details changed for Mr Dhamodharan Ranganathan on 1 November 2012 (2 pages) |
4 February 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (4 pages) |
4 February 2013 | Director's details changed for Mr Dhamodharan Ranganathan on 1 November 2012 (2 pages) |
4 August 2012 | Director's details changed for Mrs Ambiga Elumalai on 3 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Mr Dhamodharan Ranganathan on 3 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Mr Dhamodharan Ranganathan on 3 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Mrs Ambiga Elumalai on 3 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Mr Dhamodharan Ranganathan on 3 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Mrs Ambiga Elumalai on 3 August 2012 (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Director's details changed for Mrs Ambiga Elumalai on 15 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mrs Ambiga Elumalai on 15 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Dhamodharan Ranganathan on 15 September 2011 (2 pages) |
19 September 2011 | Director's details changed for Mr Dhamodharan Ranganathan on 15 September 2011 (2 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Director's details changed for Mr Dhamodharan Ranganathan on 16 August 2010 (2 pages) |
29 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Director's details changed for Mr Dhamodharan Ranganathan on 16 August 2010 (2 pages) |
23 November 2010 | Appointment of Mrs Ambiga Elumalai as a director (2 pages) |
23 November 2010 | Appointment of Mrs Ambiga Elumalai as a director (2 pages) |
23 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
23 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
17 August 2010 | Director's details changed for Mr Dhamodharan Ranganathan on 16 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Dhamodharan Ranganathan on 16 August 2010 (2 pages) |
8 December 2009 | Incorporation
|
8 December 2009 | Incorporation
|