Company NameAJ Sons Ltd
Company StatusDissolved
Company Number07560143
CategoryPrivate Limited Company
Incorporation Date10 March 2011(13 years, 1 month ago)
Dissolution Date26 September 2017 (6 years, 7 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMrs Stella Seralathan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address143 Greenford Road
Sudbury Hill
Harrow
Middlesex
HA1 3QN
Director NameMr Kanagasingham Seralathan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityDeutsch
StatusClosed
Appointed24 May 2016(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 26 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Greenford Road
Sudbury Hill
Harrow
Middlesex
HA1 3QN

Contact

Websitewww.ajsonsltd.com

Location

Registered Address143 Greenford Road
Sudbury Hill
Harrow
Middlesex
HA1 3QN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

1 at £1Kanagasingham Seralathan
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,496
Cash£115
Current Liabilities£9,891

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Appointment of Mr Kanagasingham Seralathan as a director on 24 May 2016 (2 pages)
25 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Appointment of Mr Kanagasingham Seralathan as a director on 24 May 2016 (2 pages)
24 May 2016Registered office address changed from 37 Suffolk Road Sevenkings Ilford Essex IG3 8JF to 143 Greenford Road Sudbury Hill Harrow Middlesex HA1 3QN on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 37 Suffolk Road Sevenkings Ilford Essex IG3 8JF to 143 Greenford Road Sudbury Hill Harrow Middlesex HA1 3QN on 24 May 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 May 2015Director's details changed for Mrs Stella Seralathan on 1 May 2015 (2 pages)
22 May 2015Director's details changed for Mrs Stella Seralathan on 1 May 2015 (2 pages)
22 May 2015Director's details changed for Mrs Stella Seralathan on 1 May 2015 (2 pages)
22 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Registered office address changed from 1-4 the Parade M Ilford Essex IG2 7HT United Kingdom to 37 Suffolk Road Sevenkings Ilford Essex IG3 8JF on 18 December 2014 (1 page)
18 December 2014Registered office address changed from 1-4 the Parade M Ilford Essex IG2 7HT United Kingdom to 37 Suffolk Road Sevenkings Ilford Essex IG3 8JF on 18 December 2014 (1 page)
2 December 2014Registered office address changed from 1-4 the Parade Monarch Way Ilford Essex IG2 7HT United Kingdom to 1-4 the Parade M Ilford Essex IG2 7HT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 2a Heigham Road Eastham London E6 2JR to 1-4 the Parade M Ilford Essex IG2 7HT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 2a Heigham Road Eastham London E6 2JR to 1-4 the Parade M Ilford Essex IG2 7HT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 1-4 the Parade Monarch Way Ilford Essex IG2 7HT United Kingdom to 1-4 the Parade M Ilford Essex IG2 7HT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 2a Heigham Road Eastham London E6 2JR to 1-4 the Parade M Ilford Essex IG2 7HT on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 1-4 the Parade Monarch Way Ilford Essex IG2 7HT United Kingdom to 1-4 the Parade M Ilford Essex IG2 7HT on 2 December 2014 (1 page)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
28 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
9 August 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
9 August 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 June 2012Registered office address changed from 226 High Street North Eastham London England E6 2JA United Kingdom on 1 June 2012 (1 page)
1 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
1 June 2012Registered office address changed from 226 High Street North Eastham London England E6 2JA United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 226 High Street North Eastham London England E6 2JA United Kingdom on 1 June 2012 (1 page)
9 November 2011Registered office address changed from 6 Kings Gardens Ilford Essex IG1 4AJ United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 6 Kings Gardens Ilford Essex IG1 4AJ United Kingdom on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 6 Kings Gardens Ilford Essex IG1 4AJ United Kingdom on 9 November 2011 (1 page)
28 April 2011Registered office address changed from 226 High Street North Eastham E6 2JA England on 28 April 2011 (1 page)
28 April 2011Registered office address changed from 226 High Street North Eastham E6 2JA England on 28 April 2011 (1 page)
10 March 2011Incorporation (22 pages)
10 March 2011Incorporation (22 pages)