Earley
Reading
RG6 7PD
Director Name | Ms Sindhu Elizabeth Joseph |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 11 August 2014(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Allendale Road Earley Reading RG6 7PD |
Registered Address | The Long Lodge 265-269 Kingston Road London SW19 3FW |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Merton Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | John Koythodathu Mathews 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,487 |
Cash | £8,192 |
Current Liabilities | £9,679 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2018 | Application to strike the company off the register (1 page) |
15 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
30 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
8 May 2015 | Director's details changed for Ms Sindhu Elizabeth Joseph on 2 April 2015 (2 pages) |
8 May 2015 | Director's details changed for John Koythodathu Mathews on 2 April 2015 (2 pages) |
8 May 2015 | Director's details changed for John Koythodathu Mathews on 2 April 2015 (2 pages) |
8 May 2015 | Director's details changed for John Koythodathu Mathews on 2 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Ms Sindhu Elizabeth Joseph on 2 April 2015 (2 pages) |
8 May 2015 | Director's details changed for Ms Sindhu Elizabeth Joseph on 2 April 2015 (2 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
7 April 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
11 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
23 October 2014 | Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 23 October 2014 (1 page) |
23 October 2014 | Registered office address changed from 139 Kingston Road London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 23 October 2014 (1 page) |
14 August 2014 | Appointment of Ms Sindhu Elizabeth Joseph as a director on 11 August 2014 (2 pages) |
14 August 2014 | Appointment of Ms Sindhu Elizabeth Joseph as a director on 11 August 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
8 January 2013 | Director's details changed for John Koythodathu Mathews on 4 January 2013 (2 pages) |
8 January 2013 | Director's details changed for John Koythodathu Mathews on 4 January 2013 (2 pages) |
8 January 2013 | Director's details changed for John Koythodathu Mathews on 4 January 2013 (2 pages) |
23 November 2012 | Incorporation
|
23 November 2012 | Incorporation
|