London
SE5 8TS
Director Name | Mr Thomas Alastair Bell |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Dartford Road Dartford DA1 3EN |
Director Name | Mr Jeyakumar Tharmalingam |
---|---|
Date of Birth | October 1978 (Born 44 years ago) |
Nationality | Srilankan |
Status | Resigned |
Appointed | 08 July 2012(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Coombe Road New Malden Surrey KT3 4RE |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Thomas Alastair Bell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101 |
Cash | £3,327 |
Current Liabilities | £16,866 |
Latest Accounts | 31 March 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 January 2017 | Delivered on: 18 January 2017 Persons entitled: Bibby Financial Services LTD Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|
15 June 2021 | Liquidators' statement of receipts and payments to 10 April 2021 (16 pages) |
---|---|
21 July 2020 | Liquidators' statement of receipts and payments to 10 April 2020 (14 pages) |
25 June 2019 | Liquidators' statement of receipts and payments to 10 April 2019 (15 pages) |
9 May 2018 | Registered office address changed from 6 Artichoke Mews Artichoke Place London SE5 8TS to 82 st John Street London EC1M 4JN on 9 May 2018 (2 pages) |
27 April 2018 | Statement of affairs (9 pages) |
27 April 2018 | Appointment of a voluntary liquidator (3 pages) |
27 April 2018 | Resolutions
|
5 April 2018 | Compulsory strike-off action has been suspended (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
18 January 2017 | Registration of charge 080116620001, created on 18 January 2017 (25 pages) |
18 January 2017 | Registration of charge 080116620001, created on 18 January 2017 (25 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 June 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 May 2014 | Registered office address changed from 3-7 Sunnyhill Road London SW16 2UG on 15 May 2014 (1 page) |
15 May 2014 | Director's details changed for Mr Thomas Alastair Bell on 14 May 2014 (2 pages) |
15 May 2014 | Registered office address changed from 3-7 Sunnyhill Road London SW16 2UG on 15 May 2014 (1 page) |
15 May 2014 | Director's details changed for Mr Thomas Alastair Bell on 14 May 2014 (2 pages) |
14 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 April 2014 | Termination of appointment of Jeyakumar Tharmalingam as a director (1 page) |
30 April 2014 | Termination of appointment of Jeyakumar Tharmalingam as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Appointment of Mr Thomas Alastair Bell as a director (2 pages) |
1 November 2012 | Appointment of Mr Thomas Alastair Bell as a director (2 pages) |
10 July 2012 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ England on 10 July 2012 (1 page) |
9 July 2012 | Appointment of Mr Jeyakumar Tharmalingam as a director (2 pages) |
9 July 2012 | Appointment of Mr Jeyakumar Tharmalingam as a director (2 pages) |
8 July 2012 | Termination of appointment of Thomas Bell as a director (1 page) |
8 July 2012 | Termination of appointment of Thomas Bell as a director (1 page) |
29 March 2012 | Incorporation
|
29 March 2012 | Incorporation
|