Hayes
Middlesex
UB4 0ED
Registered Address | 704-708 Uxbridge Road Hayes Middlesex UB4 0RX |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Barnhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Santhrasegaram Ketheeswaran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,981 |
Cash | £1,991 |
Current Liabilities | £40,197 |
Latest Accounts | 29 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 day from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
13 March 2013 | Delivered on: 16 March 2013 Persons entitled: Uxrule Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest bearing deposit account. Outstanding |
---|---|
7 September 2011 | Delivered on: 15 September 2011 Persons entitled: Uxrule Limited Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest bearing account. Outstanding |
7 July 2020 | Registered office address changed from 9 Raleigh Avenue Hayes UB4 0ED to 704-708 Uxbridge Road Hayes Middlesex UB4 0RX on 7 July 2020 (1 page) |
---|---|
28 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
29 January 2020 | Micro company accounts made up to 29 April 2019 (5 pages) |
5 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2019 | Confirmation statement made on 19 May 2019 with updates (4 pages) |
4 June 2019 | Micro company accounts made up to 29 April 2018 (5 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2018 | Change of details for Mr Santhirasegaram Ketheeswaran as a person with significant control on 9 November 2018 (2 pages) |
9 November 2018 | Director's details changed for Mr Santhirasegaram Ketheeswaran on 9 November 2018 (2 pages) |
8 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2018 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
29 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
28 April 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
25 February 2017 | Director's details changed for Mr Santhirasegaram Ketheeswaran on 25 February 2017 (2 pages) |
25 February 2017 | Director's details changed for Mr Santhirasegaram Ketheeswaran on 25 February 2017 (2 pages) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
13 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
26 June 2015 | Total exemption small company accounts made up to 7 May 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 7 May 2014 (3 pages) |
26 June 2015 | Total exemption small company accounts made up to 7 May 2014 (3 pages) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page) |
10 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
7 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2011 | Incorporation (22 pages) |
19 May 2011 | Incorporation (22 pages) |