London
SW19 3PY
Secretary Name | Mr Haritharan Ramachandran |
---|---|
Status | Current |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 23 Berkeley Square Berkeley Square London W1J 6HE |
Director Name | Mr Andrew David James Clay |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(same day as company formation) |
Role | Publishing Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 23 Berkeley Square Berkeley Square London W1J 6HE |
Registered Address | 141 Merton Hall Road Merton Hall Road London SW19 3PY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
2 at £1 | Hari Ramachandran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,124 |
Net Worth | £3,885 |
Cash | £11 |
Current Liabilities | £2,971 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
19 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
---|---|
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
28 July 2015 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
15 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2015 | Registered office address changed from 3rd Floor 23 Berkeley Square Berkeley Square London W1J 6HE to 141 Merton Hall Road Merton Hall Road London SW19 3PY on 14 July 2015 (1 page) |
14 July 2015 | Registered office address changed from 141 Merton Hall Road Merton Hall Road London SW19 3PY England to 141 Merton Hall Road Merton Hall Road London SW19 3PY on 14 July 2015 (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
28 May 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
22 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2013 | Secretary's details changed for Mr Hari Tharan Ramachandran on 23 October 2013 (1 page) |
23 October 2013 | Director's details changed for Mr Hari Tharan Ramachandran on 23 October 2013 (2 pages) |
21 October 2013 | Termination of appointment of Andrew Clay as a director (1 page) |
22 July 2013 | Registered office address changed from Dominican House 1St Floor 4 Priory Court, Pilgrim Street Ludgate Hill London EC4V 6DR England on 22 July 2013 (1 page) |
15 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page) |
18 April 2012 | Incorporation
|