Cranbrook Road Gants Hill
Ilford
Essex
IG2 6HY
Secretary Name | Vanathi Suriyakumaran |
---|---|
Status | Closed |
Appointed | 07 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 4a Syon Park Gardens Osterley Middlesex TW7 4LX |
Registered Address | 364 - 368 Cranbrook Road Gants Hill Ilford Essex IG2 6HY |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Ahilan Nithiananthan 50.00% Ordinary A |
---|---|
50 at £1 | Dharuni Nithiananthan 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £21,636 |
Cash | £14,373 |
Current Liabilities | £12,737 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | Application to strike the company off the register (4 pages) |
25 September 2015 | Application to strike the company off the register (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 October 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
5 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 7 June 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
2 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
28 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
7 June 2010 | Incorporation
|
7 June 2010 | Incorporation
|