Company NameNettry UK Ltd
DirectorSubramaniam Krishnathasan
Company StatusActive
Company Number07682679
CategoryPrivate Limited Company
Incorporation Date27 June 2011(12 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Director

Director NameMr Subramaniam Krishnathasan
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Watling Avenue
Edgware
Middlesex
HA8 0LF

Contact

Telephone020 89525959
Telephone regionLondon

Location

Registered Address27 Watling Avenue
Edgware
Middlesex
HA8 0LF
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Subramaniam Krishnathasan
100.00%
Ordinary

Financials

Year2014
Net Worth£4,301
Cash£2,689
Current Liabilities£28,388

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return27 June 2023 (10 months, 4 weeks ago)
Next Return Due11 July 2024 (1 month, 3 weeks from now)

Charges

24 August 2016Delivered on: 7 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold 27 watling avenuye edgware middlesex.
Outstanding
9 August 2016Delivered on: 11 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

20 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
2 August 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
5 April 2023Confirmation statement made on 27 June 2022 with no updates (3 pages)
1 April 2023Compulsory strike-off action has been discontinued (1 page)
31 March 2023Micro company accounts made up to 30 June 2022 (8 pages)
5 October 2022Compulsory strike-off action has been suspended (1 page)
20 September 2022First Gazette notice for compulsory strike-off (1 page)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
23 December 2021Satisfaction of charge 076826790002 in full (1 page)
23 December 2021Satisfaction of charge 076826790001 in full (1 page)
15 September 2021Compulsory strike-off action has been discontinued (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
13 September 2021Confirmation statement made on 27 June 2021 with updates (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
29 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
14 May 2020Change of details for Mr Subramaniam Krishnathasan as a person with significant control on 1 May 2020 (2 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (7 pages)
18 September 2019Compulsory strike-off action has been discontinued (1 page)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
17 September 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 August 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 July 2017Notification of Subramaniam Krishnathasan as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
26 July 2017Notification of Subramaniam Krishnathasan as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 September 2016Registration of charge 076826790002, created on 24 August 2016 (41 pages)
7 September 2016Registration of charge 076826790002, created on 24 August 2016 (41 pages)
11 August 2016Registration of charge 076826790001, created on 9 August 2016 (42 pages)
11 August 2016Registration of charge 076826790001, created on 9 August 2016 (42 pages)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
(6 pages)
27 July 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
1 October 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 October 2014Registered office address changed from 27 Watling Street Edgware Middlesex HA8 0LF United Kingdom to 27 Watling Avenue Edgware Middlesex HA8 0LF on 8 October 2014 (1 page)
8 October 2014Director's details changed for Mr Subramaniam Krishnathasan on 1 May 2014 (2 pages)
8 October 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Director's details changed for Mr Subramaniam Krishnathasan on 1 May 2014 (2 pages)
8 October 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(3 pages)
8 October 2014Director's details changed for Mr Subramaniam Krishnathasan on 1 May 2014 (2 pages)
8 October 2014Registered office address changed from 27 Watling Street Edgware Middlesex HA8 0LF United Kingdom to 27 Watling Avenue Edgware Middlesex HA8 0LF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 27 Watling Street Edgware Middlesex HA8 0LF United Kingdom to 27 Watling Avenue Edgware Middlesex HA8 0LF on 8 October 2014 (1 page)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
29 August 2014Compulsory strike-off action has been discontinued (1 page)
28 August 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
30 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(3 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
26 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)