Hamlet Gardens
London
W6 0RP
Director Name | Mr Milroy Gilbert Rasiah |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Halland Way Northwood Middx. HA6 2BY |
Registered Address | 162 Kings Court Hamlet Gardens London W6 0RP |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
1 at £1 | Mareindran Ganapathypillai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,027 |
Cash | £430 |
Current Liabilities | £26,707 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | Application to strike the company off the register (2 pages) |
8 December 2015 | Application to strike the company off the register (2 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-15
|
15 February 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-02-15
|
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-05
|
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
18 March 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
18 March 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Registered office address changed from 22 Halland Way Northwood Middx. HA6 2BY England on 9 May 2012 (1 page) |
9 May 2012 | Termination of appointment of Milroy Rasiah as a director (1 page) |
9 May 2012 | Appointment of Mr Mareindran Ganapathy Pillai as a director (2 pages) |
9 May 2012 | Appointment of Mr Mareindran Ganapathy Pillai as a director (2 pages) |
9 May 2012 | Registered office address changed from 22 Halland Way Northwood Middx. HA6 2BY England on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 22 Halland Way Northwood Middx. HA6 2BY England on 9 May 2012 (1 page) |
9 May 2012 | Termination of appointment of Milroy Rasiah as a director (1 page) |
1 December 2011 | Incorporation
|
1 December 2011 | Incorporation
|