Feltham
TW14 0AJ
Secretary Name | Dr Niroshee Gunasingam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 The Drive Feltham TW14 0AJ |
Director Name | Mrs Miranda Marie Gunasingam |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2014(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 06 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Dr Thevimalar Gunasingam Eliathamby |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Swallowfields Blackburn BB1 8NR |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
5 at £1 | Niroshan Gunasingam & Miranda Marie Gunasingam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,151 |
Cash | £5,983 |
Current Liabilities | £233,271 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
14 November 2013 | Delivered on: 27 November 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 1.1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 being the leasehold property known as flat 5, swallowfield court, 33 kingfisher drive, maidenhead SL6 8FH) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 1.1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 1.1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 1.1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 1.1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 1.1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 1.1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 1.1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 1.1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 1.1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.. Notification of addition to or amendment of charge. Outstanding |
---|---|
14 November 2013 | Delivered on: 27 November 2013 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: (A) by way of legal mortgage of the leasehold property known as flat 5, swallowfield court, 33 kingfisher drive, maidenhead SL6 8FH and the same is being registered at hm land registry ("the property").. (B) by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property.. (C) by way of fixed charge all the goodwill of any business or undertaking conducted at the property.. Notification of addition to or amendment of charge. Outstanding |
6 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 September 2019 | Return of final meeting in a members' voluntary winding up (19 pages) |
5 October 2018 | Liquidators' statement of receipts and payments to 26 July 2018 (17 pages) |
11 August 2017 | Registered office address changed from 2 the Drive Feltham TW14 0AJ to Gable House 239 Regents Park Road London N3 3LF on 11 August 2017 (2 pages) |
11 August 2017 | Registered office address changed from 2 the Drive Feltham TW14 0AJ to Gable House 239 Regents Park Road London N3 3LF on 11 August 2017 (2 pages) |
9 August 2017 | Declaration of solvency (5 pages) |
9 August 2017 | Appointment of a voluntary liquidator (1 page) |
9 August 2017 | Resolutions
|
9 August 2017 | Resolutions
|
9 August 2017 | Appointment of a voluntary liquidator (1 page) |
9 August 2017 | Declaration of solvency (5 pages) |
28 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
28 July 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
30 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
9 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
2 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
21 January 2014 | Termination of appointment of Thevimalar Eliathamby as a director (1 page) |
21 January 2014 | Termination of appointment of Thevimalar Eliathamby as a director (1 page) |
21 January 2014 | Appointment of Mrs Miranda Marie Gunasingam as a director (2 pages) |
21 January 2014 | Appointment of Mrs Miranda Marie Gunasingam as a director (2 pages) |
27 November 2013 | Registration of charge 071505990001 (15 pages) |
27 November 2013 | Registration of charge 071505990001 (15 pages) |
27 November 2013 | Registration of charge 071505990002 (19 pages) |
27 November 2013 | Registration of charge 071505990002 (19 pages) |
13 September 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
13 September 2013 | Total exemption small company accounts made up to 28 February 2013 (9 pages) |
5 April 2013 | Secretary's details changed for Niroshan Gunasingam on 1 August 2012 (1 page) |
5 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Secretary's details changed for Niroshan Gunasingam on 1 August 2012 (1 page) |
5 April 2013 | Secretary's details changed for Niroshan Gunasingam on 1 August 2012 (1 page) |
5 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (10 pages) |
27 November 2012 | Total exemption small company accounts made up to 28 February 2012 (10 pages) |
19 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
9 February 2010 | Incorporation (52 pages) |
9 February 2010 | Incorporation (52 pages) |