Walbrook Building 195 Marsh Wall
London
E14 9SG
Secretary Name | Mr Kulaweerasingham Vibushanan |
---|---|
Status | Current |
Appointed | 08 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
Registered Address | 3rd Floor Walbrook Building 195 Marsh Wall London E14 9SG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
196 at £1 | Allirajah Subaskaran 98.00% Ordinary |
---|---|
2 at £1 | Christopher Donald Michael Tooley 1.00% Ordinary |
1 at £1 | Aiadurai Sivasamy Premananthan 0.50% Ordinary |
1 at £1 | Mohammed Abdul Mabidul Malique 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200 |
Cash | £249 |
Current Liabilities | £59,900 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 8 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (1 month from now) |
22 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (7 pages) |
---|---|
12 May 2023 | Confirmation statement made on 8 May 2023 with updates (4 pages) |
27 April 2023 | Unaudited abridged accounts made up to 30 April 2022 (7 pages) |
13 January 2023 | Previous accounting period shortened from 31 July 2022 to 30 April 2022 (1 page) |
27 May 2022 | Confirmation statement made on 8 May 2022 with updates (4 pages) |
28 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (7 pages) |
25 June 2021 | Director's details changed for Mr Kulaweerasingham Vibushanan on 24 June 2021 (2 pages) |
23 June 2021 | Confirmation statement made on 8 May 2021 with updates (4 pages) |
30 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (7 pages) |
19 June 2020 | Confirmation statement made on 8 May 2020 with updates (4 pages) |
24 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (7 pages) |
20 May 2019 | Amended total exemption full accounts made up to 31 May 2015 (10 pages) |
15 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (6 pages) |
9 May 2018 | Cessation of Kulaweerasingham Vibushanan as a person with significant control on 7 May 2017 (1 page) |
9 May 2018 | Notification of Allirajah Subaskaran as a person with significant control on 6 April 2016 (2 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with updates (4 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (6 pages) |
28 February 2018 | Previous accounting period extended from 31 May 2017 to 31 July 2017 (1 page) |
24 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
8 May 2013 | Incorporation (24 pages) |
8 May 2013 | Incorporation (24 pages) |