Ilford
Essex
IG6 2JA
Director Name | Mr Sivananthan Ramasamy |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Mossford Lane Ilford Essex IG6 2JA |
Secretary Name | Mr Sivananthan Ramasamy |
---|---|
Status | Resigned |
Appointed | 08 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 339 Cranbrook Road Ilford IG1 4UE |
Registered Address | 3 Mossford Lane Ilford Essex IG6 2JA |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Fullwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50 at £1 | Anna Ramasamy 50.00% Ordinary |
---|---|
50 at £1 | Sivananthan Ramasamy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £458 |
Cash | £21,341 |
Current Liabilities | £16,829 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 26 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 1 week from now) |
10 May 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
---|---|
4 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
22 April 2022 | Micro company accounts made up to 31 July 2021 (2 pages) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
28 May 2021 | Micro company accounts made up to 31 July 2020 (2 pages) |
30 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (3 pages) |
17 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (3 pages) |
24 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
23 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
3 April 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
25 April 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
25 April 2017 | Total exemption full accounts made up to 31 July 2016 (6 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
20 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 November 2015 | Amended total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 November 2015 | Amended total exemption small company accounts made up to 31 July 2014 (3 pages) |
22 October 2015 | Registered office address changed from 339 Cranbrook Road Ilford, Essex IG1 4UE to 3 Mossford Lane Ilford Essex IG6 2JA on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from 339 Cranbrook Road Ilford, Essex IG1 4UE to 3 Mossford Lane Ilford Essex IG6 2JA on 22 October 2015 (1 page) |
22 October 2015 | Director's details changed for Mr Sivananthan Ramasamy on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Sivananthan Ramasamy on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mrs Anna Ramasamy on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mrs Anna Ramasamy on 22 October 2015 (2 pages) |
20 April 2015 | Director's details changed for Mr Anna Ramasamy on 8 July 2013 (2 pages) |
20 April 2015 | Director's details changed for Mr Anna Ramasamy on 8 July 2013 (2 pages) |
20 April 2015 | Director's details changed for Mr Anna Ramasamy on 8 July 2013 (2 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Termination of appointment of Sivananthan Ramasamy as a secretary on 6 April 2014 (1 page) |
26 March 2015 | Termination of appointment of Sivananthan Ramasamy as a secretary on 6 April 2014 (1 page) |
26 March 2015 | Appointment of Mr Anna Ramasamy as a director on 8 July 2013 (2 pages) |
26 March 2015 | Appointment of Mr Anna Ramasamy as a director on 8 July 2013 (2 pages) |
26 March 2015 | Termination of appointment of Sivananthan Ramasamy as a secretary on 6 April 2014 (1 page) |
26 March 2015 | Appointment of Mr Anna Ramasamy as a director on 8 July 2013 (2 pages) |
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
8 July 2013 | Incorporation
|
8 July 2013 | Incorporation
|