Burghfield Common
Reading
RG7 3LD
Director Name | Mr Arun Thiruchelvam |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 12 March 2018(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 05 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Abbots Road Burghfield Common Reading RG7 3LD |
Director Name | Mr Arun Thiruchelvam |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 February 2018(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 59 Rectory Close Bracknell RG12 7BD |
Registered Address | 131 Bellegrove Road Welling DA16 3QS |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Falconwood and Welling |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Latika Bankar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,654 |
Cash | £8,779 |
Current Liabilities | £6,417 |
Latest Accounts | 19 May 2023 (11 months, 1 week ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 19 May |
5 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2023 | Application to strike the company off the register (1 page) |
30 August 2023 | Micro company accounts made up to 19 May 2023 (3 pages) |
29 August 2023 | Previous accounting period extended from 30 April 2023 to 19 May 2023 (1 page) |
19 January 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
1 September 2022 | Director's details changed for Mr Arun Thiruchelvam on 1 September 2022 (2 pages) |
1 September 2022 | Director's details changed for Mrs Latika Bankar on 1 September 2022 (2 pages) |
1 September 2022 | Change of details for Mrs Latika Bankar as a person with significant control on 1 September 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
17 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
29 September 2021 | Registered office address changed from 114a Bellegrove Road Welling DA16 3QR England to 131 Bellegrove Road Welling DA16 3QS on 29 September 2021 (1 page) |
9 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
12 April 2021 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
29 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
7 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
18 September 2018 | Registered office address changed from 47 Churchfield Road London W3 6AY to 114a Bellegrove Road Welling DA16 3QR on 18 September 2018 (1 page) |
11 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
15 March 2018 | Director's details changed for Mr Arun Thiruchelvam on 12 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Arun Thiruchelvam as a director on 28 February 2018 (1 page) |
12 March 2018 | Appointment of Mr Arun Thiruchelvam as a director on 28 February 2018 (2 pages) |
12 March 2018 | Appointment of Mr Arun Thiruchelvam as a director on 12 March 2018 (2 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
25 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 June 2016 | Director's details changed for Mrs Latika Bankar on 27 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mrs Latika Bankar on 27 June 2016 (2 pages) |
9 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Director's details changed for Mrs Latika Bankar on 9 May 2016 (2 pages) |
9 May 2016 | Director's details changed for Mrs Latika Bankar on 9 May 2016 (2 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
23 March 2015 | Company name changed vishlats LIMITED\certificate issued on 23/03/15
|
23 March 2015 | Company name changed vishlats LIMITED\certificate issued on 23/03/15
|
20 March 2015 | Registered office address changed from 1 Berstead Close Lower Earley Reading RG6 4DE to 47 Churchfield Road London W3 6AY on 20 March 2015 (1 page) |
20 March 2015 | Registered office address changed from 1 Berstead Close Lower Earley Reading RG6 4DE to 47 Churchfield Road London W3 6AY on 20 March 2015 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 March 2014 | Registered office address changed from 100 Cannock Way Lower Earley Reading RG6 4EF England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 100 Cannock Way Lower Earley Reading RG6 4EF England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 100 Cannock Way Lower Earley Reading RG6 4EF England on 7 March 2014 (1 page) |
7 July 2013 | Registered office address changed from 7 Riverdale Court London Road Newbury Berkshire RG14 2DH England on 7 July 2013 (1 page) |
7 July 2013 | Registered office address changed from 7 Riverdale Court London Road Newbury Berkshire RG14 2DH England on 7 July 2013 (1 page) |
7 July 2013 | Registered office address changed from 7 Riverdale Court London Road Newbury Berkshire RG14 2DH England on 7 July 2013 (1 page) |
1 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
5 April 2012 | Incorporation
|
5 April 2012 | Incorporation
|