Company NameTharshika Jewellers Ltd
DirectorArun Nagalingam
Company StatusActive - Proposal to Strike off
Company Number07153404
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Arun Nagalingam
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(3 years, 10 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209 Upper Tooting Road
Tooting
London
SW17 7TG
Director NameMr Rajtharan Mahalingam
Date of BirthOctober 1980 (Born 43 years ago)
NationalityDanish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Upper Tooting Road
Tooting
Essex
W17 7TG
Director NameMrs Tharsika Arunan
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Upper Tooting Road
London
SW17 7TG
Secretary NameMr Arun Nagalingam
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address209 Upper Tooting Road
Tooting
Essex
W17 7TG
Director NameMr Mahalingam Arumugam
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(2 weeks, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 25 January 2012)
RoleRathy Jewellers Ltd
Country of ResidenceEngland
Correspondence Address209 Upper Tooting Road
Tooting
Middlesex
SW17 7TG

Contact

Websitewww.minarjewellers.co.uk

Location

Registered Address209 Upper Tooting Road
Tooting
London
SW17 7TG
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Arun Nagalingam
100.00%
Ordinary

Financials

Year2014
Net Worth£169,847
Cash£117,070
Current Liabilities£618,871

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

17 February 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (2 pages)
10 November 2022Voluntary strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for voluntary strike-off (1 page)
22 September 2022Application to strike the company off the register (1 page)
21 February 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (2 pages)
20 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
3 February 2020Notification of Arun Nagalingam as a person with significant control on 1 January 2019 (2 pages)
3 February 2020Director's details changed for Mr Arun Nagalingam on 1 January 2020 (2 pages)
23 January 2020Withdrawal of a person with significant control statement on 23 January 2020 (2 pages)
11 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
15 March 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
12 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
23 August 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
26 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
16 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
16 May 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
20 January 2016Termination of appointment of Tharsika Arunan as a director on 20 January 2016 (1 page)
20 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
20 January 2016Termination of appointment of Tharsika Arunan as a director on 20 January 2016 (1 page)
20 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(3 pages)
28 October 2015Director's details changed for Mr Arun Nagalingam on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Arun Nagalingam on 28 October 2015 (2 pages)
28 October 2015Registered office address changed from 209 Upper Tooting Road Tooting Essex W17 7TG to 209 Upper Tooting Road London SW17 7TG on 28 October 2015 (1 page)
28 October 2015Director's details changed for Mrs Tharsika Arunan on 28 October 2015 (2 pages)
28 October 2015Director's details changed for Mrs Tharsika Arunan on 28 October 2015 (2 pages)
28 October 2015Registered office address changed from 209 Upper Tooting Road Tooting Essex W17 7TG to 209 Upper Tooting Road London SW17 7TG on 28 October 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
3 March 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
11 December 2013Appointment of Mr Arun Nagalingam as a director (2 pages)
11 December 2013Appointment of Mr Arun Nagalingam as a director (2 pages)
11 December 2013Termination of appointment of Arun Nagalingam as a secretary (1 page)
11 December 2013Termination of appointment of Arun Nagalingam as a secretary (1 page)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
6 June 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
9 January 2013Secretary's details changed for Arunan Sivagnanalingam on 9 January 2013 (1 page)
9 January 2013Secretary's details changed for Arunan Sivagnanalingam on 9 January 2013 (1 page)
9 January 2013Secretary's details changed for Arunan Sivagnanalingam on 9 January 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 October 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
1 October 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
25 January 2012Termination of appointment of Mahalingam Arumugam as a director (1 page)
25 January 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
25 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
25 January 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
25 January 2012Termination of appointment of Mahalingam Arumugam as a director (1 page)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
6 October 2011Termination of appointment of Rajtharan Mahalingam as a director (1 page)
6 October 2011Termination of appointment of Rajtharan Mahalingam as a director (1 page)
5 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
28 April 2010Appointment of Mahalingam Arumugam as a director (3 pages)
28 April 2010Appointment of Mahalingam Arumugam as a director (3 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
10 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)