66 College Road
Harrow
Middlesex
HA1 1BE
Director Name | Mr Vivekananda Rajah Thayalan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Darlands Drive Barnet Hertfordshire EN5 2DF |
Registered Address | 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Lenny Carlos Cadena 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,818 |
Cash | £7,028 |
Current Liabilities | £234,683 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 February 2018 | Application to strike the company off the register (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2017 | Registered office address changed from 55 Sherwood Avenue Greenford Middlesex UB6 0PQ England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 18 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
18 May 2017 | Registered office address changed from 55 Sherwood Avenue Greenford Middlesex UB6 0PQ England to 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 18 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
9 March 2016 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 55 Sherwood Avenue Greenford Middlesex UB6 0PQ on 9 March 2016 (1 page) |
9 March 2016 | Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE to 55 Sherwood Avenue Greenford Middlesex UB6 0PQ on 9 March 2016 (1 page) |
9 March 2016 | Director's details changed for Mr Lenny Carlos Cadena on 8 February 2016 (2 pages) |
9 March 2016 | Director's details changed for Mr Lenny Carlos Cadena on 8 February 2016 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
2 May 2012 | Termination of appointment of Vivekananda Thayalan as a director (1 page) |
2 May 2012 | Termination of appointment of Vivekananda Thayalan as a director (1 page) |
13 April 2012 | Registered office address changed from 72 Darlands Drive Barnet Hertfordshire EN5 2DF England on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from 72 Darlands Drive Barnet Hertfordshire EN5 2DF England on 13 April 2012 (1 page) |
12 April 2012 | Appointment of Mr Lenny Carlos Cadena as a director (2 pages) |
12 April 2012 | Appointment of Mr Lenny Carlos Cadena as a director (2 pages) |
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|
5 March 2012 | Incorporation
|