Company NameTamil Kalvikoodam Limited
Company StatusDissolved
Company Number07527551
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSundram Harahn
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address49 Sumner Road
Croydon
CR0 3LN
Director NameSutha Harahn
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(same day as company formation)
RoleCredit Controler
Country of ResidenceEngland
Correspondence Address49 Sumner Road
Croydon
CR0 3LN
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Location

Registered Address15 Milford Gardens
Croydon
CR0 7TT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAshburton
Built Up AreaGreater London

Shareholders

2 at £1Douglas Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18
Cash£2,154
Current Liabilities£4,172

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
9 March 2021Application to strike the company off the register (3 pages)
24 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
14 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
22 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
31 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 2
(4 pages)
23 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
4 December 2014Registered office address changed from 43 Anerley Road Crystal Palace London SE19 2AS to 15 Milford Gardens Croydon CR0 7TT on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 43 Anerley Road Crystal Palace London SE19 2AS to 15 Milford Gardens Croydon CR0 7TT on 4 December 2014 (1 page)
4 December 2014Registered office address changed from 43 Anerley Road Crystal Palace London SE19 2AS to 15 Milford Gardens Croydon CR0 7TT on 4 December 2014 (1 page)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
18 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
12 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
24 May 2011Appointment of Sundram Harahn as a director (3 pages)
24 May 2011Appointment of Sutha Harahn as a director (3 pages)
24 May 2011Appointment of Sundram Harahn as a director (3 pages)
24 May 2011Appointment of Sutha Harahn as a director (3 pages)
14 February 2011Incorporation (45 pages)
14 February 2011Termination of appointment of Laurence Douglas Adams as a director (1 page)
14 February 2011Termination of appointment of Laurence Douglas Adams as a director (1 page)
14 February 2011Incorporation (45 pages)