Company NameMollison Cash & Carry Limited
DirectorsRevathy Rajendram and Rajandram Yasotharan
Company StatusActive
Company Number08140162
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Revathy Rajendram
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2014(1 year, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleHouse Wife
Country of ResidenceFrance
Correspondence Address3 North Parade
Mollison Way
Edgware
Middlesex
HA8 5QH
Director NameMr Rajandram Yasotharan
Date of BirthNovember 1966 (Born 57 years ago)
NationalitySri Lankan
StatusCurrent
Appointed01 March 2014(1 year, 7 months after company formation)
Appointment Duration10 years, 1 month
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address3 North Parade
Mollison Way
Edgware
Middlesex
HA8 5QH
Director NameSivaganeshan Sivalingam
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceMiddlesex
Correspondence Address3 North Parade
Mollison Way
Edgware
Middlesex
HA8 5QH
Secretary NameSivaganeshan Sivalingam
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 North Parade
Mollison Way
Edgware
Middlesex
HA8 5QH

Contact

Telephone020 89527672
Telephone regionLondon

Location

Registered Address3 North Parade
Mollison Way
Edgware
Middlesex
HA8 5QH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Rajandram Yasotharan
100.00%
Ordinary A

Financials

Year2014
Net Worth£705
Cash£4,766
Current Liabilities£20,811

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

6 November 2023Change of details for Mr Rajandram Yasotharan as a person with significant control on 4 November 2023 (2 pages)
12 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
9 December 2022Compulsory strike-off action has been discontinued (1 page)
8 December 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
30 November 2022Compulsory strike-off action has been suspended (1 page)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
27 April 2022Micro company accounts made up to 31 July 2021 (2 pages)
16 November 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
11 August 2021Notification of Rajandram Yasotharan as a person with significant control on 6 April 2016 (2 pages)
11 August 2021Cessation of Rajandrum Yosatharan as a person with significant control on 6 April 2016 (1 page)
10 August 2021Change of details for Mr Rajandrum Yosatharan as a person with significant control on 10 August 2021 (2 pages)
3 August 2021Compulsory strike-off action has been discontinued (1 page)
2 August 2021Micro company accounts made up to 31 July 2020 (2 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
23 November 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
21 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
26 January 2019Compulsory strike-off action has been discontinued (1 page)
25 January 2019Confirmation statement made on 5 October 2018 with no updates (3 pages)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
4 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018Confirmation statement made on 5 October 2017 with no updates (3 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
11 July 2017Total exemption full accounts made up to 31 July 2016 (5 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
4 March 2014Appointment of Mrs Revathy Rajendram as a director (2 pages)
4 March 2014Appointment of Mrs Revathy Rajendram as a director (2 pages)
3 March 2014Termination of appointment of Sivaganeshan Sivalingam as a director (1 page)
3 March 2014Appointment of Mr Rajandram Yasotharan as a director (2 pages)
3 March 2014Termination of appointment of Sivaganeshan Sivalingam as a secretary (1 page)
3 March 2014Director's details changed for Mr Rajandram Yasotharan on 1 March 2014 (2 pages)
3 March 2014Appointment of Mr Rajandram Yasotharan as a director (2 pages)
3 March 2014Termination of appointment of Sivaganeshan Sivalingam as a secretary (1 page)
3 March 2014Termination of appointment of Sivaganeshan Sivalingam as a director (1 page)
3 March 2014Director's details changed for Mr Rajandram Yasotharan on 1 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Rajandram Yasotharan on 1 March 2014 (2 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
30 January 2014Annual return made up to 12 July 2013 with a full list of shareholders (3 pages)
30 January 2014Annual return made up to 12 July 2013 with a full list of shareholders (3 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
12 July 2012Incorporation (23 pages)
12 July 2012Incorporation (23 pages)