Company NameVanderleigh Consulting Limited
Company StatusDissolved
Company Number08451501
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Subramaniam Loganathan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 9 Great Newport Street
London
WC2H 7JA

Location

Registered AddressRear Office, 2nd Floor
87 Whitechapel High Street
London
E1 7QX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Subbu Loganathan
100.00%
Ordinary

Financials

Year2014
Turnover£136,715
Net Worth£24,409
Cash£258
Current Liabilities£12,637

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
20 December 2016Application to strike the company off the register (3 pages)
20 December 2016Application to strike the company off the register (3 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(3 pages)
19 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
19 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
8 September 2015Registered office address changed from 1st Floor 9 Great Newport Street London WC2H 7JA to Rear Office, 2nd Floor 87 Whitechapel High Street London E1 7QX on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 1st Floor 9 Great Newport Street London WC2H 7JA to Rear Office, 2nd Floor 87 Whitechapel High Street London E1 7QX on 8 September 2015 (1 page)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Registered office address changed from 230 Scott Ellis Gardens London NW8 9RT to 1St Floor 9 Great Newport Street London WC2H 7JA on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 230 Scott Ellis Gardens London NW8 9RT to 1St Floor 9 Great Newport Street London WC2H 7JA on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 230 Scott Ellis Gardens London NW8 9RT to 1St Floor 9 Great Newport Street London WC2H 7JA on 3 November 2014 (1 page)
24 October 2014Director's details changed for Mr Subramaniam Loganathan on 24 October 2014 (2 pages)
24 October 2014Director's details changed for Mr Subramaniam Loganathan on 24 October 2014 (2 pages)
4 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
4 June 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
(3 pages)
13 May 2013Director's details changed for Mr Sandhanam Loganathan on 13 May 2013 (2 pages)
13 May 2013Director's details changed for Mr Sandhanam Loganathan on 13 May 2013 (2 pages)
29 April 2013Director's details changed for Mr Subbu Loganathan on 29 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Subbu Loganathan on 29 April 2013 (2 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)