Morden
Surrey
SM4 5AP
Director Name | Mr Varatharajan Sivasubramaniyam |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Srilankan |
Status | Resigned |
Appointed | 07 April 2010(same day as company formation) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 78 Ashbourne Road Mitcham Surrey CR4 2BA |
Director Name | Mr Kalaruban Thaniyasalam |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 08 April 2010(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat8 Norton Court 1 Church Road Ilford Essex IG2 7ZS |
Registered Address | 32 The Holt, London Road Morden Surrey SM4 5AP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
2 at £1 | Velmurugu Kirupanantham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £857 |
Current Liabilities | £167 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Application to strike the company off the register (3 pages) |
12 February 2015 | Application to strike the company off the register (3 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
20 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 May 2012 | Registered office address changed from Flat8 Norton Court 1 Church Road Ilford Essex IG2 7ZS United Kingdom on 24 May 2012 (1 page) |
24 May 2012 | Registered office address changed from Flat8 Norton Court 1 Church Road Ilford Essex IG2 7ZS United Kingdom on 24 May 2012 (1 page) |
9 May 2012 | Appointment of Mr Velmurugu Kirupanantham as a director on 1 November 2011 (2 pages) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Appointment of Mr Velmurugu Kirupanantham as a director on 1 November 2011 (2 pages) |
9 May 2012 | Appointment of Mr Velmurugu Kirupanantham as a director on 1 November 2011 (2 pages) |
8 May 2012 | Termination of appointment of Kalaruban Thaniyasalam as a director on 1 November 2011 (1 page) |
8 May 2012 | Termination of appointment of Kalaruban Thaniyasalam as a director on 1 November 2011 (1 page) |
8 May 2012 | Termination of appointment of Varatharajan Sivasubramaniyam as a director on 1 November 2011 (1 page) |
8 May 2012 | Termination of appointment of Kalaruban Thaniyasalam as a director on 1 November 2011 (1 page) |
8 May 2012 | Termination of appointment of Varatharajan Sivasubramaniyam as a director on 1 November 2011 (1 page) |
8 May 2012 | Termination of appointment of Varatharajan Sivasubramaniyam as a director on 1 November 2011 (1 page) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 December 2011 | Registered office address changed from 27 Applegarth Drive Ilford Essex IG2 7TG United Kingdom on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from 27 Applegarth Drive Ilford Essex IG2 7TG United Kingdom on 19 December 2011 (1 page) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
10 March 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
10 March 2011 | Statement of capital following an allotment of shares on 8 April 2010
|
23 February 2011 | Appointment of a director (2 pages) |
23 February 2011 | Appointment of a director (2 pages) |
10 January 2011 | Registered office address changed from 78 Ashbourne Road Mitcham Mitcham Surrey CR4 2BA United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from 78 Ashbourne Road Mitcham Mitcham Surrey CR4 2BA United Kingdom on 10 January 2011 (1 page) |
10 January 2011 | Appointment of Mr Kalaruban Thaniyasalam as a director (2 pages) |
10 January 2011 | Appointment of Mr Kalaruban Thaniyasalam as a director (2 pages) |
7 April 2010 | Incorporation
|
7 April 2010 | Incorporation
|
7 April 2010 | Incorporation
|