Croydon
Surrey
CR0 2SB
Secretary Name | Mr Sinnathurai Sasikanth |
---|---|
Status | Closed |
Appointed | 01 April 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (closed 24 April 2012) |
Role | Company Director |
Correspondence Address | 5b-7b St. James's Road Croydon Surrey CR0 2SB |
Director Name | Mrs Pama Baskaran |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Business |
Country of Residence | England |
Correspondence Address | 5b-7b St. James's Road Croydon Surrey CR0 2SB |
Secretary Name | Samy Sivalkar |
---|---|
Status | Resigned |
Appointed | 04 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5b-7b St. James's Road Croydon Surrey CR0 2SB |
Registered Address | 5b-7b St. James's Road Croydon Surrey CR0 2SB |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Selhurst |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2010 | Company name changed donals chicken uk LTD\certificate issued on 01/11/10
|
1 November 2010 | Company name changed donals chicken uk LTD\certificate issued on 01/11/10
|
27 October 2010 | Appointment of Mr Sinnathurai Sasikanth as a director (2 pages) |
27 October 2010 | Appointment of Mr Sinnathurai Sasikanth as a director (2 pages) |
26 October 2010 | Termination of appointment of Pama Baskaran as a director (1 page) |
26 October 2010 | Termination of appointment of Samy Sivalkar as a secretary (1 page) |
26 October 2010 | Termination of appointment of Pama Baskaran as a director (1 page) |
26 October 2010 | Termination of appointment of Samy Sivalkar as a secretary (1 page) |
26 October 2010 | Appointment of Mr Sinnathurai Sasikanth as a secretary (1 page) |
26 October 2010 | Appointment of Mr Sinnathurai Sasikanth as a secretary (1 page) |
1 October 2010 | Registered office address changed from 2 Maplethrope Road Throntonheath Surrey CR7 7LY England on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 2 Maplethrope Road Throntonheath Surrey CR7 7LY England on 1 October 2010 (2 pages) |
1 October 2010 | Registered office address changed from 2 Maplethrope Road Throntonheath Surrey CR7 7LY England on 1 October 2010 (2 pages) |
4 January 2010 | Incorporation
|
4 January 2010 | Incorporation
|