Hayes
UB4 8JJ
Director Name | Mr Adrian Michael Koe |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 145-157 St John Street London EC1V 4PW |
Director Name | Mr Palani Ketheeswaran |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Farm Amersham Road Chalfont Park Gerrards Cross SL9 0PX |
Director Name | Mrs Shantha Sugirtharanjan |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Consfeild Avenue New Malden Surrey KT3 6HB |
Director Name | Ms Sharmili Seevarajah |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 August 2020) |
Role | Business Administration |
Country of Residence | England |
Correspondence Address | Stable Farm Amersham Road Chalfont Park Gerrards Cross Buckinghamshire SL9 0PX |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2011(same day as company formation) |
Correspondence Address | 145-157 St John Street . London EC1V 4PW |
Telephone | 020 84230727 |
---|---|
Telephone region | London |
Registered Address | The Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Palani Ketheeswaran 50.00% Ordinary |
---|---|
50 at £1 | Sharmili Seevarajah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£76,934 |
Cash | £1,354 |
Current Liabilities | £78,288 |
Latest Accounts | 29 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
11 December 2013 | Delivered on: 13 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 May 2013 | Delivered on: 24 May 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 September 2023 | Micro company accounts made up to 29 September 2022 (3 pages) |
---|---|
30 June 2023 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 (1 page) |
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
8 July 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
19 May 2022 | Confirmation statement made on 19 May 2022 with updates (4 pages) |
8 April 2022 | Previous accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
2 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2021 | Registered office address changed from 777 Harrow Road Wembley HA0 2LW England to The Carpenters Arms 1370 Uxbridge Road Hayes UB4 8JJ on 13 September 2021 (1 page) |
13 September 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 October 2020 | Registered office address changed from Stable Farm Amersham Road Chalfont Park Gerrards Cross Buckinghamshire SL9 0PX to 777 Harrow Road Wembley HA0 2LW on 27 October 2020 (1 page) |
12 August 2020 | Termination of appointment of Sharmili Seevarajah as a director on 12 August 2020 (1 page) |
12 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
26 January 2020 | Confirmation statement made on 13 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
5 February 2019 | Confirmation statement made on 13 January 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
10 February 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
8 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
19 January 2015 | Termination of appointment of Shantha Sugirtharanjan as a director on 13 January 2015 (1 page) |
19 January 2015 | Registered office address changed from The Eastcote Arms Eastcote Lane Eastcote Harrow Middlesex HA2 8SE to Stable Farm Amersham Road Chalfont Park Gerrards Cross Buckinghamshire SL9 0PX on 19 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Palani Ketheeswaran as a director on 13 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr Palani Ketheeswaran as a director on 13 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from The Eastcote Arms Eastcote Lane Eastcote Harrow Middlesex HA2 8SE to Stable Farm Amersham Road Chalfont Park Gerrards Cross Buckinghamshire SL9 0PX on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Shantha Sugirtharanjan as a director on 13 January 2015 (1 page) |
28 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-12
|
13 December 2013 | Registration of charge 078862460002 (26 pages) |
13 December 2013 | Registration of charge 078862460002 (26 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
24 May 2013 | Registration of charge 078862460001 (25 pages) |
24 May 2013 | Registration of charge 078862460001 (25 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 January 2013 | Termination of appointment of Palani Ketheeswaran as a director (1 page) |
21 January 2013 | Appointment of Miss Sharmili Seevarajah as a director (2 pages) |
21 January 2013 | Appointment of Miss Sharmili Seevarajah as a director (2 pages) |
21 January 2013 | Termination of appointment of Palani Ketheeswaran as a director (1 page) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Appointment of Mr Palani Ketheeswaran as a director (2 pages) |
22 June 2012 | Appointment of Mr Palani Ketheeswaran as a director (2 pages) |
21 June 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 June 2012 (1 page) |
21 June 2012 | Appointment of Shantha Sugirtharanjan as a director (2 pages) |
21 June 2012 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 June 2012 (1 page) |
21 June 2012 | Termination of appointment of Adrian Koe as a director (1 page) |
21 June 2012 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
21 June 2012 | Termination of appointment of Westco Directors Ltd as a director (1 page) |
21 June 2012 | Termination of appointment of Adrian Koe as a director (1 page) |
21 June 2012 | Appointment of Shantha Sugirtharanjan as a director (2 pages) |
19 December 2011 | Incorporation
|
19 December 2011 | Incorporation
|