10000 Zagreb
Zagreb
Croatia
Director Name | Mr Hariharan Subramanian |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3 11 Colonial Way Watford Hertfordshire WD24 4PT |
Website | indinaturalstone.com |
---|
Registered Address | Unit 3 11 Colonial Way Watford Hertfordshire WD24 4PT |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£258,810 |
Current Liabilities | £1,118,831 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 August 2016 | Final Gazette dissolved following liquidation (1 page) |
27 May 2016 | Completion of winding up (1 page) |
27 May 2016 | Completion of winding up (1 page) |
28 July 2015 | Order of court to wind up (2 pages) |
28 July 2015 | Order of court to wind up (2 pages) |
17 December 2014 | Compulsory strike-off action has been suspended (1 page) |
17 December 2014 | Compulsory strike-off action has been suspended (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2014 | Termination of appointment of Hariharan Subramanian as a director (1 page) |
24 February 2014 | Termination of appointment of Hariharan Subramanian as a director (1 page) |
21 February 2014 | Appointment of Mrs Ramachandra Mahalakshmi Devaraj as a director (2 pages) |
21 February 2014 | Appointment of Mrs Ramachandra Mahalakshmi Devaraj as a director (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Registered office address changed from Hellmann House Lakeside Industrial Estate Colnbrook by Pass Slough Berkshire SL3 0EL United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Hellmann House Lakeside Industrial Estate Colnbrook by Pass Slough Berkshire SL3 0EL United Kingdom on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Hellmann House Lakeside Industrial Estate Colnbrook by Pass Slough Berkshire SL3 0EL United Kingdom on 8 May 2013 (1 page) |
24 December 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
24 December 2012 | Statement of capital following an allotment of shares on 24 December 2012
|
24 December 2012 | Statement of capital following an allotment of shares on 24 December 2012
|
24 December 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|