Thornton Heath
Surrey
CR7 7BQ
Director Name | Mr Babu Madhavan |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 01 October 2014(3 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 03 October 2017) |
Role | Consultant |
Country of Residence | India |
Correspondence Address | 302 High Street Croydon CR0 1NG |
Director Name | Mrs Hitaishi Mittal |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2011(1 month, 1 week after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Westwood Close Great Holm Milton Keynes MK8 9EE |
Website | easternmerchants.co.uk |
---|
Registered Address | 302 High Street Croydon CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
50 at £1 | Babu Madhavan 50.00% Ordinary |
---|---|
50 at £1 | Shaji Anandan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,109 |
Cash | £2,112 |
Current Liabilities | £21,291 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2017 | Application to strike the company off the register (3 pages) |
7 July 2017 | Application to strike the company off the register (3 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
25 November 2016 | Amended total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 November 2016 | Amended total exemption small company accounts made up to 31 May 2016 (5 pages) |
26 October 2016 | Director's details changed for Mr Babu Madhavan on 25 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Babu Madhavan on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Shaji Anandan on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Shaji Anandan on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Shaji Anandan on 25 October 2016 (2 pages) |
25 October 2016 | Director's details changed for Mr Shaji Anandan on 25 October 2016 (2 pages) |
9 September 2016 | Registered office address changed from 302 High Street Croydon CR0 1NG England to C/O Acumen Learning Consultants Ltd 302 High Street Croydon CR0 1NG on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from 302 High Street Croydon CR0 1NG England to C/O Acumen Learning Consultants Ltd 302 High Street Croydon CR0 1NG on 9 September 2016 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
14 July 2016 | Registered office address changed from Omfys, Suite Lo 103, Lombard House, 2 Purley Way Croydon Surrey CR0 3JP to 302 High Street Croydon CR0 1NG on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from Omfys, Suite Lo 103, Lombard House, 2 Purley Way Croydon Surrey CR0 3JP to 302 High Street Croydon CR0 1NG on 14 July 2016 (1 page) |
14 June 2016 | Amended total exemption small company accounts made up to 31 May 2014 (3 pages) |
14 June 2016 | Amended total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 June 2016 | Amended total exemption small company accounts made up to 31 May 2015 (3 pages) |
13 June 2016 | Amended total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
16 November 2015 | Registered office address changed from Suite Lo. 103, Lombard House 2 Purley Way Croydon Surrey CR0 3JP England to Omfys, Suite Lo 103, Lombard House, 2 Purley Way Croydon Surrey CR0 3JP on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Suite Lo. 103, Lombard House 2 Purley Way Croydon Surrey CR0 3JP England to Omfys, Suite Lo 103, Lombard House, 2 Purley Way Croydon Surrey CR0 3JP on 16 November 2015 (1 page) |
17 September 2015 | Registered office address changed from Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP England to Suite Lo. 103, Lombard House 2 Purley Way Croydon Surrey CR0 3JP on 17 September 2015 (1 page) |
17 September 2015 | Registered office address changed from Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP England to Suite Lo. 103, Lombard House 2 Purley Way Croydon Surrey CR0 3JP on 17 September 2015 (1 page) |
27 April 2015 | Registered office address changed from 35 a Ecclesbourne Road Thornton Heath CR7 7BQ to Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from 35 a Ecclesbourne Road Thornton Heath CR7 7BQ to Lombard House Lo. 103 Purley Way Croydon Surrey CR0 3JP on 27 April 2015 (1 page) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
1 October 2014 | Appointment of Mr Bubu Madhavan as a director on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Bubu Madhavan on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Bubu Madhavan as a director on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Bubu Madhavan on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mr Bubu Madhavan on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mr Bubu Madhavan as a director on 1 October 2014 (2 pages) |
30 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Termination of appointment of Hitaishi Mittal as a director (1 page) |
28 December 2011 | Termination of appointment of Hitaishi Mittal as a director (1 page) |
4 July 2011 | Appointment of Mrs Hitaishi Mittal as a director (2 pages) |
4 July 2011 | Appointment of Mrs Hitaishi Mittal as a director (2 pages) |
24 May 2011 | Incorporation (20 pages) |
24 May 2011 | Incorporation (20 pages) |