Sutton
Surrey
SM3 9ND
Director Name | Mr Gerard Varatharasa |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 September 2010(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Drake Road Harrow HA2 9SZ |
Director Name | Mrs Jamuna Arumuganathan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 242 Merton Road South Wimbledon London SW19 1EQ |
Director Name | Mr Arumuganathan Veerasingam |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(3 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 242 Merton Road South Wimbledon SE19 1EQ |
Registered Address | 242 Merton Road South Wimbledon London SW19 1EQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
1 at £1 | Jeyarany Manimaran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,354 |
Cash | £2,441 |
Current Liabilities | £40,879 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2015 | Application to strike the company off the register (3 pages) |
26 November 2015 | Application to strike the company off the register (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 December 2014 | Appointment of Ms Jeyarany Manimaran as a director on 11 November 2014 (2 pages) |
18 December 2014 | Termination of appointment of Arumuganathan Veerasingam as a director on 11 November 2014 (1 page) |
18 December 2014 | Termination of appointment of Arumuganathan Veerasingam as a director on 11 November 2014 (1 page) |
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Appointment of Ms Jeyarany Manimaran as a director on 11 November 2014 (2 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
24 January 2014 | Appointment of Mr Arumuganathan Veerasingam as a director (2 pages) |
24 January 2014 | Termination of appointment of Jamuna Arumuganathan as a director (1 page) |
24 January 2014 | Termination of appointment of Jamuna Arumuganathan as a director (1 page) |
24 January 2014 | Appointment of Mr Arumuganathan Veerasingam as a director (2 pages) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (3 pages) |
25 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 October 2013 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
11 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (3 pages) |
11 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (3 pages) |
11 October 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Termination of appointment of Gerard Varatharasa as a director (1 page) |
17 April 2012 | Termination of appointment of Gerard Varatharasa as a director (1 page) |
17 April 2012 | Appointment of Mrs Jamuna Arumuganathan as a director (2 pages) |
17 April 2012 | Appointment of Mrs Jamuna Arumuganathan as a director (2 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
5 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
2 September 2010 | Incorporation (15 pages) |
2 September 2010 | Incorporation (15 pages) |