Company NameMNP Accountants Limited
DirectorKanapathipillai Naheerathan
Company StatusActive
Company Number07457109
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69203Tax consultancy

Directors

Director NameMr Kanapathipillai Naheerathan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(1 year, 1 month after company formation)
Appointment Duration12 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 The Grove
London
NW9 0TL
Director NameMrs Revathy Naheerathan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address3 The Grove
Kingsbury
London
NW9 0TL
Director NameMr Inpan Thiagesapillai
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address3 The Grove
Kingsbury
London
NW9 0TL
Secretary NameMr Inpan Thiagesapillai
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address3 The Grove
Kingsbury
London
NW9 0TL

Contact

Websitemnpaccountants.co.uk

Location

Registered Address27 Hay Lane
Kingsbury
London
NW9 0NH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Kanapathipillai Naheerathan
100.00%
Ordinary

Financials

Year2014
Net Worth£9,337
Cash£677
Current Liabilities£5,971

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Filing History

14 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
29 September 2023Registered office address changed from 3 the Grove London NW9 0TL England to 27 Hay Lane Kingsbury London NW9 0NH on 29 September 2023 (1 page)
29 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
8 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 December 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
12 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
24 April 2018Compulsory strike-off action has been discontinued (1 page)
23 April 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 1 December 2016 with updates (6 pages)
6 October 2016Withdraw the company strike off application (1 page)
6 October 2016Withdraw the company strike off application (1 page)
26 August 2016Voluntary strike-off action has been suspended (1 page)
26 August 2016Voluntary strike-off action has been suspended (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016Application to strike the company off the register (3 pages)
9 August 2016Application to strike the company off the register (3 pages)
30 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 July 2016Registered office address changed from 27 Hay Lane Kingsbury London NW9 0NH to 3 the Grove London NW9 0TL on 30 July 2016 (1 page)
30 July 2016Registered office address changed from 27 Hay Lane Kingsbury London NW9 0NH to 3 the Grove London NW9 0TL on 30 July 2016 (1 page)
30 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
19 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
18 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(4 pages)
15 April 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(4 pages)
15 April 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000
(4 pages)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
31 March 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
8 May 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Registered office address changed from 468 Church Lane Kingsbury London NW9 8UA United Kingdom on 8 May 2014 (1 page)
8 May 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Registered office address changed from 468 Church Lane Kingsbury London NW9 8UA United Kingdom on 8 May 2014 (1 page)
8 May 2014Registered office address changed from 468 Church Lane Kingsbury London NW9 8UA United Kingdom on 8 May 2014 (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 March 2012Termination of appointment of Inpan Thiagesapillai as a secretary (1 page)
13 March 2012Termination of appointment of Inpan Thiagesapillai as a secretary (1 page)
7 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
6 March 2012Termination of appointment of Revathy Naheerathan as a director (1 page)
6 March 2012Termination of appointment of Revathy Naheerathan as a director (1 page)
6 March 2012Appointment of Mr Kanapathipillai Naheerathan as a director (2 pages)
6 March 2012Appointment of Mr Kanapathipillai Naheerathan as a director (2 pages)
2 December 2010Termination of appointment of Inpan Thiagesapillai as a director (1 page)
2 December 2010Appointment of Mr Inpan Thiagesapillai as a secretary (2 pages)
2 December 2010Termination of appointment of Inpan Thiagesapillai as a director (1 page)
2 December 2010Appointment of Mr Inpan Thiagesapillai as a secretary (2 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(12 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)