Watford
Hertfordshire
WD25 7HB
Director Name | Mr Jeyakumar Kumarasamy |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 May 2013(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Kilburn High Road The Hyde London NW6 5SD |
Director Name | Mr Ganeshamoorthy Kabilan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 07 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Mr Muhammud Reshad Gunga |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 07 June 2019(8 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Arundel Drive East Brighton East Sussex BN2 8SL |
Director Name | Mr Vijayakumar Jeganmogan |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2019(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Broadeaves Close South Croydon Surrey CR2 7YP |
Registered Address | Oak House Central Park Reeds Crescent Watford Herfordshire WD24 4QN |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Kabilan Ganeshamoorthy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,850 |
Cash | £44,676 |
Current Liabilities | £147,290 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (10 months, 3 weeks from now) |
12 March 2024 | Confirmation statement made on 12 March 2024 with updates (3 pages) |
---|---|
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
30 August 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
5 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2023 | Termination of appointment of Tharsana Amirthalingam as a director on 4 August 2023 (1 page) |
3 August 2023 | Notification of Imran Zahoor Khan as a person with significant control on 24 October 2022 (2 pages) |
3 August 2023 | Confirmation statement made on 3 August 2023 with updates (4 pages) |
3 August 2023 | Cessation of Ganeshamoorthy Kabilan as a person with significant control on 24 October 2022 (1 page) |
3 August 2023 | Appointment of Mr Imran Zahoor Khan as a director on 1 October 2022 (2 pages) |
22 April 2023 | Director's details changed for Ms Tharsana Amirthalingam on 12 April 2023 (2 pages) |
22 April 2023 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom to Oak House Central Park Reeds Crescent Watford Herfordshire WD24 4QN on 22 April 2023 (2 pages) |
17 March 2023 | Compulsory strike-off action has been suspended (1 page) |
7 March 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2022 | Confirmation statement made on 23 October 2022 with updates (4 pages) |
2 August 2022 | Termination of appointment of Vijayakumar Jeganmogan as a director on 29 July 2022 (1 page) |
28 July 2022 | Registered office address changed from 67 Coburg Road Wood Green London N22 6UB England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 28 July 2022 (1 page) |
28 July 2022 | Appointment of Ms Tharsana Amirthalingam as a director on 18 July 2022 (2 pages) |
14 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
8 June 2022 | Compulsory strike-off action has been suspended (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2021 | Confirmation statement made on 23 October 2021 with updates (4 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
7 January 2021 | Confirmation statement made on 23 October 2020 with updates (4 pages) |
11 September 2020 | Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page) |
12 December 2019 | Termination of appointment of Muhammud Reshad Gunga as a director on 10 December 2019 (1 page) |
26 November 2019 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 67 Coburg Road Wood Green London N22 6UB on 26 November 2019 (1 page) |
19 November 2019 | Appointment of Mr Vijayakumar Jeganmogan as a director on 18 November 2019 (2 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
29 October 2019 | Confirmation statement made on 23 October 2019 with updates (4 pages) |
7 June 2019 | Termination of appointment of Ganeshamoorthy Kabilan as a director on 7 June 2019 (1 page) |
7 June 2019 | Appointment of Mr Muhammud Reshad Gunga as a director on 7 June 2019 (2 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
25 October 2018 | Confirmation statement made on 23 October 2018 with updates (5 pages) |
19 October 2018 | Change of details for Mr Kabilan Ganeshamoorthy as a person with significant control on 21 January 2018 (2 pages) |
19 October 2018 | Director's details changed for Mr Kabilan Ganeshamoorthy on 21 January 2018 (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
22 January 2018 | Change of details for Mr Kabilan Ganeshamoorthy as a person with significant control on 21 January 2017 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 20 January 2017 with updates (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
15 August 2014 | Registered office address changed from 11 Kilburn High Road the Hyde London London NW6 5SD to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from 11 Kilburn High Road the Hyde London London NW6 5SD to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 15 August 2014 (1 page) |
19 May 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
19 May 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
21 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Appointment of Mr Kabilan Ganeshamoorthy as a director (2 pages) |
21 February 2014 | Termination of appointment of Jeyakumar Kumarasamy as a director (1 page) |
21 February 2014 | Termination of appointment of Jeyakumar Kumarasamy as a director (1 page) |
21 February 2014 | Appointment of Mr Kabilan Ganeshamoorthy as a director (2 pages) |
18 September 2013 | Termination of appointment of Ganeshamoorthy Kabilan as a director (1 page) |
18 September 2013 | Termination of appointment of Ganeshamoorthy Kabilan as a director (1 page) |
18 September 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
18 September 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (4 pages) |
18 September 2013 | Appointment of Mr Jeyakumar Kumarasamy as a director (2 pages) |
18 September 2013 | Appointment of Mr Jeyakumar Kumarasamy as a director (2 pages) |
21 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from C/O Mnp Accountants 468 Church Lane Kingsbury London NW9 8UA United Kingdom on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Registered office address changed from C/O Mnp Accountants 468 Church Lane Kingsbury London NW9 8UA United Kingdom on 16 May 2012 (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|
20 January 2011 | Incorporation
|