Thornton Heath
Surrey
CR7 7LD
Director Name | Mr Poobalan Thuvaragan |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Adelaide Grove London W12 0JH |
Director Name | Mr Mohanrajan Seenivasan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 706b Uxbridge Road Hayes UB4 0RX |
Director Name | Mr Yokeshwaran Manimekalai Kalaiselvam |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 03 January 2020(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 A Uxbridge Road Hanwell London W7 3ST |
Registered Address | 706b Uxbridge Road Hayes Middlesex UB4 0RX |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
100 at £1 | Poobalan Thuvaragan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,138 |
Cash | £5,890 |
Current Liabilities | £22,355 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
30 September 2023 | Micro company accounts made up to 31 August 2022 (5 pages) |
---|---|
13 September 2023 | Change of details for Mr Vijayakumar Marimuthu as a person with significant control on 1 July 2023 (2 pages) |
13 September 2023 | Director's details changed for Mr Vijayakumar Marimuthu on 1 July 2023 (2 pages) |
5 September 2023 | Cessation of Yokeshwaran Manimekalai Kalaiselvam as a person with significant control on 1 July 2023 (1 page) |
5 September 2023 | Notification of Vijayakumar Marimuthu as a person with significant control on 1 July 2023 (2 pages) |
5 September 2023 | Appointment of Mr Vijayakumar Marimuthu as a director on 1 July 2023 (2 pages) |
5 September 2023 | Confirmation statement made on 1 July 2023 with updates (5 pages) |
5 September 2023 | Termination of appointment of Yokeshwaran Manimekalai Kalaiselvam as a director on 1 July 2023 (1 page) |
2 March 2023 | Registered office address changed from 206B London Road Croydon Surrey CR0 2TE England to 706B Uxbridge Road Hayes Middlesex UB4 0RX on 2 March 2023 (1 page) |
18 October 2022 | Confirmation statement made on 11 October 2022 with updates (4 pages) |
31 August 2022 | Micro company accounts made up to 31 August 2021 (5 pages) |
12 April 2022 | Registered office address changed from 141a Uxbridge Road Hanwell London W7 3st England to 206B London Road Croydon Surrey CR0 2TE on 12 April 2022 (1 page) |
21 October 2021 | Confirmation statement made on 11 October 2021 with updates (4 pages) |
31 May 2021 | Micro company accounts made up to 31 August 2020 (5 pages) |
1 March 2021 | Registered office address changed from 75a the Waterside Trading Centre Trumpers Way Hanwell London W7 2QD England to 141a Uxbridge Road Hanwell London W7 3st on 1 March 2021 (1 page) |
27 November 2020 | Appointment of Mr Yokeshwaran Manimekalai Kalaiselvam as a director on 3 January 2020 (2 pages) |
27 November 2020 | Termination of appointment of Mohanrajan Seenivasan as a director on 3 January 2020 (1 page) |
27 November 2020 | Notification of Yokeshwaran Manimekalai Kalaiselvam as a person with significant control on 3 January 2020 (2 pages) |
27 November 2020 | Cessation of Mohanrajan Seenivasan as a person with significant control on 3 January 2020 (1 page) |
26 November 2020 | Second filing of Confirmation Statement dated 11 October 2020 (6 pages) |
24 November 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
9 November 2020 | Confirmation statement made on 11 October 2020 with updates
|
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (5 pages) |
12 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
26 September 2018 | Cessation of Poobalan Thuvaragan as a person with significant control on 28 June 2018 (1 page) |
26 September 2018 | Confirmation statement made on 19 August 2018 with updates (5 pages) |
26 September 2018 | Notification of Mohanrajan Seenivasan as a person with significant control on 28 June 2018 (2 pages) |
23 July 2018 | Registered office address changed from 704-708 Uxbridge Road Hayes UB4 0RX England to 75a the Waterside Trading Centre Trumpers Way Hanwell London W7 2QD on 23 July 2018 (1 page) |
29 June 2018 | Termination of appointment of Poobalan Thuvaragan as a director on 28 June 2018 (1 page) |
29 June 2018 | Appointment of Mr Mohanrajan Seenivasan as a director on 28 June 2018 (2 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
20 October 2017 | Registered office address changed from 145a Uxbridge Road London W7 3st to 704-708 Uxbridge Road Hayes UB4 0RX on 20 October 2017 (1 page) |
20 October 2017 | Registered office address changed from 145a Uxbridge Road London W7 3st to 704-708 Uxbridge Road Hayes UB4 0RX on 20 October 2017 (1 page) |
27 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
26 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2017 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 19 August 2016 with updates (5 pages) |
13 December 2016 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | Compulsory strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
14 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
8 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
8 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
17 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (3 pages) |
21 September 2010 | Company name changed londis jacks LIMITED\certificate issued on 21/09/10
|
21 September 2010 | Company name changed londis jacks LIMITED\certificate issued on 21/09/10
|
19 August 2010 | Incorporation (22 pages) |
19 August 2010 | Incorporation (22 pages) |