Company NameInvestments Specialist Ltd.
Company StatusDissolved
Company Number07867187
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 5 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Mareindran Ganapathy Pillai
Date of BirthMay 1958 (Born 66 years ago)
NationalityMalaysian
StatusClosed
Appointed07 April 2012(4 months, 1 week after company formation)
Appointment Duration3 years, 10 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Kings Court
Hamlet Gardens
London
W6 0RP
Director NameMr Milroy Gilbert Rasiah
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Halland Way
Northwood
Middx.
HA6 2BY

Location

Registered Address162 Kings Court
Hamlet Gardens
London
W6 0RP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London

Shareholders

1 at £1Mareindran Ganapathypillai
100.00%
Ordinary

Financials

Year2014
Net Worth-£26,027
Cash£430
Current Liabilities£26,707

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015Application to strike the company off the register (2 pages)
8 December 2015Application to strike the company off the register (2 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1
(3 pages)
15 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1
(3 pages)
15 February 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1
(3 pages)
5 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1
(3 pages)
5 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 1
(3 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
9 May 2012Registered office address changed from 22 Halland Way Northwood Middx. HA6 2BY England on 9 May 2012 (1 page)
9 May 2012Termination of appointment of Milroy Rasiah as a director (1 page)
9 May 2012Appointment of Mr Mareindran Ganapathy Pillai as a director (2 pages)
9 May 2012Appointment of Mr Mareindran Ganapathy Pillai as a director (2 pages)
9 May 2012Registered office address changed from 22 Halland Way Northwood Middx. HA6 2BY England on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 22 Halland Way Northwood Middx. HA6 2BY England on 9 May 2012 (1 page)
9 May 2012Termination of appointment of Milroy Rasiah as a director (1 page)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)