776-778 Barking Road
London
E13 9JP
Director Name | Mr Wesley Prasath |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wordsworth Parade London N8 0SJ |
Director Name | Devaprashanna Mariyadas |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 05 April 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 August 2017) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 6 Wordsworth Parade London N8 0SJ |
Director Name | Mr Wesley Mariyadas Prasath |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2017(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 16 March 2018) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 46 Station Road London E4 7BE |
Website | a1estates.com |
---|---|
Email address | [email protected] |
Telephone | 020 83507873 |
Telephone region | London |
Registered Address | Office 122, 394 Muswell Hill Broadway London N10 1DJ |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
1 at £1 | Deva Prashanna Mariyadas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,726 |
Cash | £12,734 |
Current Liabilities | £56,674 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (3 months, 3 weeks from now) |
16 July 2020 | Registered office address changed from Office 122 394 Muswell Hill Broadway London N10 1DJ England to Suite Am93 Boleyn House Suite Am93 Boleyn House 776 - 778 Barking Road London United Kingdom E13 9JP on 16 July 2020 (1 page) |
---|---|
16 July 2020 | Registered office address changed from Suite Am93 Boleyn House 776-778 Barking Road London E13 9JP United Kingdom to Office 122 394 Muswell Hill Broadway London N10 1DJ on 16 July 2020 (1 page) |
10 July 2020 | Confirmation statement made on 10 July 2020 with updates (4 pages) |
29 June 2020 | Total exemption full accounts made up to 30 September 2019 (6 pages) |
12 December 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
14 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
19 March 2018 | Cessation of Wesley Mariyadas Prasath as a person with significant control on 16 March 2018 (1 page) |
19 March 2018 | Termination of appointment of Wesley Mariyadas Prasath as a director on 16 March 2018 (1 page) |
19 March 2018 | Appointment of Mr Seelaan Bairathan Parameswaran as a director on 16 March 2018 (2 pages) |
19 March 2018 | Notification of Seelaan Bairathan Parameswaran as a person with significant control on 16 March 2018 (2 pages) |
19 March 2018 | Registered office address changed from 441 West Green Road London N15 3PL England to Suite Am93 Boleyn House 776-778 Barking Road London E13 9JP on 19 March 2018 (1 page) |
15 January 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
18 October 2017 | Director's details changed for Mr Wesley Mariyadas Prasath on 18 October 2017 (3 pages) |
18 October 2017 | Director's details changed for Mr Wesley Mariyadas Prasath on 18 October 2017 (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
1 October 2017 | Registered office address changed from 6 Wordsworth Parade London England N8 0SJ to 441 West Green Road London N15 3PL on 1 October 2017 (1 page) |
1 October 2017 | Registered office address changed from 6 Wordsworth Parade London England N8 0SJ to 441 West Green Road London N15 3PL on 1 October 2017 (1 page) |
31 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
25 August 2017 | Cessation of Devaprashanna Mariyadas as a person with significant control on 14 August 2017 (1 page) |
25 August 2017 | Notification of Wesley Mariyadas Prasath as a person with significant control on 25 August 2017 (2 pages) |
25 August 2017 | Cessation of Devaprashanna Mariyadas as a person with significant control on 25 August 2017 (1 page) |
25 August 2017 | Notification of Wesley Mariyadas Prasath as a person with significant control on 14 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Devaprashanna Mariyadas as a director on 14 August 2017 (1 page) |
24 August 2017 | Termination of appointment of Devaprashanna Mariyadas as a director on 14 August 2017 (1 page) |
7 August 2017 | Appointment of Mr Wesley Mariyadas Prasath as a director on 7 August 2017 (2 pages) |
7 August 2017 | Appointment of Mr Wesley Mariyadas Prasath as a director on 7 August 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
18 May 2017 | Amended total exemption small company accounts made up to 30 September 2015 (3 pages) |
18 May 2017 | Amended total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 October 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
23 October 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 August 2016 | Director's details changed for Deva Prashanna Mariyadas on 3 August 2016 (2 pages) |
4 August 2016 | Director's details changed for Deva Prashanna Mariyadas on 3 August 2016 (2 pages) |
30 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 July 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
25 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
29 January 2014 | Registered office address changed from 40a Westbury Avenue London N22 6RS on 29 January 2014 (2 pages) |
29 January 2014 | Registered office address changed from 40a Westbury Avenue London N22 6RS on 29 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
13 November 2013 | Compulsory strike-off action has been suspended (1 page) |
13 November 2013 | Compulsory strike-off action has been suspended (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2013 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom on 16 September 2013 (1 page) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Appointment of Deva Prashanna Mariyadas as a director (2 pages) |
30 July 2012 | Termination of appointment of Wesley Prasath as a director (1 page) |
30 July 2012 | Termination of appointment of Wesley Prasath as a director (1 page) |
30 July 2012 | Appointment of Deva Prashanna Mariyadas as a director (2 pages) |
13 June 2012 | Company name changed xlastic LTD\certificate issued on 13/06/12
|
13 June 2012 | Company name changed xlastic LTD\certificate issued on 13/06/12
|
21 May 2012 | Registered office address changed from 6 Wordsworth Parade London N8 0SJ England on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 6 Wordsworth Parade London N8 0SJ England on 21 May 2012 (1 page) |
16 September 2011 | Incorporation
|
16 September 2011 | Incorporation
|