10 Theed Street
London
SE1 8ST
Director Name | Mr Joseph Vijayapragash Thiaga Rajah |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2013(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
Registered Address | 8 Waterloo Court 10 Theed Street London SE1 8ST |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Joseph Rajah 50.00% Ordinary |
---|---|
1 at £1 | Rupert Beecroft 50.00% Ordinary |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
12 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2018 | Application to strike the company off the register (3 pages) |
25 January 2018 | Confirmation statement made on 25 January 2018 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
18 May 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 April 2017 | Director's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 30 November 2014 (3 pages) |
7 April 2017 | Restoration by order of the court (3 pages) |
7 April 2017 | Director's details changed for Mr Joseph Vijayapragash Thiaga Rajah on 30 November 2014 (3 pages) |
7 April 2017 | Restoration by order of the court (3 pages) |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2015 | Application to strike the company off the register (3 pages) |
6 November 2015 | Application to strike the company off the register (3 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
25 January 2013 | Incorporation (23 pages) |
25 January 2013 | Incorporation (23 pages) |