Company NameThulir Limited
Company StatusDissolved
Company Number07636847
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Thavaseelan Sithamparapillai
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(4 months, 2 weeks after company formation)
Appointment Duration8 years (closed 22 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 Haydons Road
Wimbledon
London
SW19 8TY
Director NameMr Sathasivam Sivakumar
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(4 months, 2 weeks after company formation)
Appointment Duration8 years (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Haydons Road
Wimbledon
London
SW19 8TY
Director NameMr Vanniasingam Sashicumarr
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hartley Road
Croydon
CR0 2PG
Director NameMr Selvachandran Satchidh Anantha
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(4 months, 2 weeks after company formation)
Appointment Duration7 years (resigned 10 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 Haydons Road
Wimbledon
London
SW19 8TY

Location

Registered Address265 Haydons Road
Wimbledon
London
SW19 8TY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Apputhurai Nanthakumar
10.00%
Ordinary
10k at £1Arudkumar Velauthapillai
10.00%
Ordinary
10k at £1Kathirkamanathan Deepan
10.00%
Ordinary
10k at £1Murukuppilly Nuges
10.00%
Ordinary
10k at £1Nagalingam Vijayakumar
10.00%
Ordinary
10k at £1Sathasivam Ravindrakumar
10.00%
Ordinary
10k at £1Sathasivam Sivakumar
10.00%
Ordinary
10k at £1Selliah Pararajasingam
10.00%
Ordinary
10k at £1Selvachandra Satchidh Anantha
10.00%
Ordinary
10k at £1Thavaseelan Sithamparappillai
10.00%
Ordinary

Financials

Year2014
Net Worth£99,026
Cash£1,041
Current Liabilities£2,088

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

22 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
17 October 2018Termination of appointment of Selvachandran Satchidh Anantha as a director on 10 October 2018 (1 page)
15 August 2018Compulsory strike-off action has been discontinued (1 page)
14 August 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
26 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
9 August 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017Notification of a person with significant control statement (2 pages)
8 August 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
8 August 2017Notification of a person with significant control statement (2 pages)
8 August 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
23 August 2016Compulsory strike-off action has been discontinued (1 page)
22 August 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100,000
(6 pages)
22 August 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 100,000
(6 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100,000
(5 pages)
9 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100,000
(5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100,000
(5 pages)
3 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100,000
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
24 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
26 October 2011Termination of appointment of Vanniasingam Sashicumarr as a director (1 page)
26 October 2011Termination of appointment of Vanniasingam Sashicumarr as a director (1 page)
26 October 2011Appointment of Mr Selvachandran Satchidh Anantha as a director (2 pages)
26 October 2011Appointment of Mr Thavaseelan Sithamparapillai as a director (2 pages)
26 October 2011Appointment of Mr Thavaseelan Sithamparapillai as a director (2 pages)
26 October 2011Appointment of Mr Sathasivam Sivakumar as a director (2 pages)
26 October 2011Appointment of Mr Selvachandran Satchidh Anantha as a director (2 pages)
26 October 2011Appointment of Mr Sathasivam Sivakumar as a director (2 pages)
17 May 2011Incorporation (43 pages)
17 May 2011Incorporation (43 pages)