Ilford
Essex
IG6 1EH
Director Name | Mr Sarangkan Sivapatham |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Cheriton Avenue Illford Essex IG5 0QL |
Secretary Name | Mr Sarangkan Sivapatham |
---|---|
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 68 Cheriton Avenue Illford Essex IG5 0QL |
Director Name | Mr Balu Mathew Mathews |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(12 months after company formation) |
Appointment Duration | 1 year (resigned 28 April 2013) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Spurway Parade, Woodford Avenue Ilford Essex IG2 6UU |
Secretary Name | Mrs Thevasanthy Mariyaseelan |
---|---|
Status | Resigned |
Appointed | 02 April 2012(12 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 1 Spurway Parade, Woodford Avenue Ilford Essex IG2 6UU |
Registered Address | 17 Grays Corner Ley Street Ilford Essex IG2 7RQ |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
1 at £1 | Sarangkan Sivapatham 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2016 | Application to strike the company off the register (3 pages) |
19 December 2016 | Application to strike the company off the register (3 pages) |
13 June 2016 | Registered office address changed from 17 Grays Corner Ley Street Ilford Essex IG2 7RQ England to 17 Grays Corner Ley Street Ilford Essex IG2 7RQ on 13 June 2016 (1 page) |
13 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Registered office address changed from 17 Grays Corner Ley Street Ilford Essex IG2 7RQ England to 17 Grays Corner Ley Street Ilford Essex IG2 7RQ on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 6 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 17 Grays Corner Ley Street Ilford Essex IG2 7RQ on 13 June 2016 (1 page) |
13 June 2016 | Registered office address changed from 6 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to 17 Grays Corner Ley Street Ilford Essex IG2 7RQ on 13 June 2016 (1 page) |
13 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
5 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 February 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
28 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 May 2014 | Termination of appointment of Thevasanthy Mariyaseelan as a secretary (1 page) |
22 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Termination of appointment of Thevasanthy Mariyaseelan as a secretary (1 page) |
7 May 2014 | Registered office address changed from 119 Brangwyn Crescent Colliers Wood London SW19 2UA United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 119 Brangwyn Crescent Colliers Wood London SW19 2UA United Kingdom on 7 May 2014 (1 page) |
7 May 2014 | Registered office address changed from 119 Brangwyn Crescent Colliers Wood London SW19 2UA United Kingdom on 7 May 2014 (1 page) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 May 2013 | Appointment of Mr Bobby Sivapatham as a director (2 pages) |
1 May 2013 | Termination of appointment of Balu Mathews as a director (1 page) |
1 May 2013 | Termination of appointment of Balu Mathews as a director (1 page) |
1 May 2013 | Appointment of Mr Bobby Sivapatham as a director (2 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 October 2012 | Company name changed rhino fly LTD\certificate issued on 11/10/12
|
11 October 2012 | Company name changed rhino fly LTD\certificate issued on 11/10/12
|
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Termination of appointment of Sarangkan Sivapatham as a director (1 page) |
2 April 2012 | Appointment of Mr Balu Mathew Mathews as a director (2 pages) |
2 April 2012 | Termination of appointment of Sarangkan Sivapatham as a director (1 page) |
2 April 2012 | Appointment of Mrs Thevasanthy Mariyaseelan as a secretary (2 pages) |
2 April 2012 | Appointment of Mr Balu Mathew Mathews as a director (2 pages) |
2 April 2012 | Termination of appointment of Sarangkan Sivapatham as a secretary (1 page) |
2 April 2012 | Appointment of Mrs Thevasanthy Mariyaseelan as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Sarangkan Sivapatham as a secretary (1 page) |
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|
6 April 2011 | Incorporation
|