London
WC2H 7JA
Registered Address | Rear Office, 2nd Floor 87 Whitechapel High Street London E1 7QX |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
1 at £1 | Subbu Loganathan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £136,715 |
Net Worth | £24,409 |
Cash | £258 |
Current Liabilities | £12,637 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | Application to strike the company off the register (3 pages) |
20 December 2016 | Application to strike the company off the register (3 pages) |
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
19 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
19 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 September 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Director's details changed for Mr Subramaniam Loganathan on 24 October 2014 (2 pages) |
24 October 2014 | Director's details changed for Mr Subramaniam Loganathan on 24 October 2014 (2 pages) |
4 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
13 May 2013 | Director's details changed for Mr Sandhanam Loganathan on 13 May 2013 (2 pages) |
13 May 2013 | Director's details changed for Mr Sandhanam Loganathan on 13 May 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Subbu Loganathan on 29 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Subbu Loganathan on 29 April 2013 (2 pages) |
19 March 2013 | Incorporation
|
19 March 2013 | Incorporation
|