Company NameV.N.S Tennessee Express Limited
Company StatusDissolved
Company Number07363333
CategoryPrivate Limited Company
Incorporation Date2 September 2010(13 years, 8 months ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMs Jeyarany Manimaran
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Haslam Avenue
Sutton
Surrey
SM3 9ND
Director NameMr Gerard Varatharasa
Date of BirthDecember 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed02 September 2010(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Drake Road
Harrow
HA2 9SZ
Director NameMrs Jamuna Arumuganathan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address242 Merton Road South Wimbledon
London
SW19 1EQ
Director NameMr Arumuganathan Veerasingam
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(3 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address242 Merton Road
South Wimbledon
SE19 1EQ

Location

Registered Address242 Merton Road South Wimbledon
London
SW19 1EQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Shareholders

1 at £1Jeyarany Manimaran
100.00%
Ordinary

Financials

Year2014
Net Worth-£34,354
Cash£2,441
Current Liabilities£40,879

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
26 November 2015Application to strike the company off the register (3 pages)
26 November 2015Application to strike the company off the register (3 pages)
3 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 December 2014Appointment of Ms Jeyarany Manimaran as a director on 11 November 2014 (2 pages)
18 December 2014Termination of appointment of Arumuganathan Veerasingam as a director on 11 November 2014 (1 page)
18 December 2014Termination of appointment of Arumuganathan Veerasingam as a director on 11 November 2014 (1 page)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(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 1
(3 pages)
18 December 2014Appointment of Ms Jeyarany Manimaran as a director on 11 November 2014 (2 pages)
31 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 1
(3 pages)
24 January 2014Appointment of Mr Arumuganathan Veerasingam as a director (2 pages)
24 January 2014Termination of appointment of Jamuna Arumuganathan as a director (1 page)
24 January 2014Termination of appointment of Jamuna Arumuganathan as a director (1 page)
24 January 2014Appointment of Mr Arumuganathan Veerasingam as a director (2 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (3 pages)
25 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (3 pages)
24 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 October 2013Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 October 2013Annual return made up to 2 September 2013 with a full list of shareholders (3 pages)
11 October 2013Annual return made up to 2 September 2013 with a full list of shareholders (3 pages)
11 October 2013Annual return made up to 2 September 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
17 April 2012Termination of appointment of Gerard Varatharasa as a director (1 page)
17 April 2012Termination of appointment of Gerard Varatharasa as a director (1 page)
17 April 2012Appointment of Mrs Jamuna Arumuganathan as a director (2 pages)
17 April 2012Appointment of Mrs Jamuna Arumuganathan as a director (2 pages)
8 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
2 September 2010Incorporation (15 pages)
2 September 2010Incorporation (15 pages)