London
N22 8PA
Registered Address | 188 Mitcham Road London SW17 9NJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Shanmuganathan Surendran 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£160 |
Cash | £100 |
Current Liabilities | £260 |
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (4 months, 1 week from now) |
24 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Micro company accounts made up to 30 July 2022 (6 pages) |
25 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
7 June 2022 | Amended micro company accounts made up to 31 July 2020 (2 pages) |
24 May 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
3 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
30 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
7 April 2020 | Micro company accounts made up to 31 July 2019 (1 page) |
12 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
25 April 2019 | Micro company accounts made up to 31 July 2018 (1 page) |
15 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
24 February 2018 | Micro company accounts made up to 31 July 2017 (1 page) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2017 | Registered office address changed from C/O Ibiss & Co Limited Suite14a, Challenge House 616 Mitcham Road Croydon CR0 3AA England to 188 Mitcham Road London SW17 9NJ on 21 July 2017 (1 page) |
21 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 July 2017 | Registered office address changed from 188 Mitcham Road Mitcham Road London SW17 9NJ England to 188 Mitcham Road London SW17 9NJ on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from 188 Mitcham Road Mitcham Road London SW17 9NJ England to 188 Mitcham Road London SW17 9NJ on 21 July 2017 (1 page) |
21 July 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
21 July 2017 | Registered office address changed from C/O Ibiss & Co Limited Suite14a, Challenge House 616 Mitcham Road Croydon CR0 3AA England to 188 Mitcham Road London SW17 9NJ on 21 July 2017 (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 March 2016 | Registered office address changed from C/O T/a Chennai Mammla 264 High Street North London E12 6SB to C/O Ibiss & Co Limited Suite14a, Challenge House 616 Mitcham Road Croydon CR0 3AA on 25 March 2016 (1 page) |
25 March 2016 | Registered office address changed from C/O T/a Chennai Mammla 264 High Street North London E12 6SB to C/O Ibiss & Co Limited Suite14a, Challenge House 616 Mitcham Road Croydon CR0 3AA on 25 March 2016 (1 page) |
13 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
27 May 2015 | Registered office address changed from Olympic House 28-42 Clements Road Ilford Essex IG1 1BA to C/O T/a Chennai Mammla 264 High Street North London E12 6SB on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Olympic House 28-42 Clements Road Ilford Essex IG1 1BA to C/O T/a Chennai Mammla 264 High Street North London E12 6SB on 27 May 2015 (1 page) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
27 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
13 November 2013 | Registered office address changed from Olympic House 28-42 Clements Road 28-42 Clements Road Ilford IG1 1BA England on 13 November 2013 (2 pages) |
13 November 2013 | Registered office address changed from Olympic House 28-42 Clements Road 28-42 Clements Road Ilford IG1 1BA England on 13 November 2013 (2 pages) |
22 July 2013 | Incorporation Statement of capital on 2013-07-22
|
22 July 2013 | Incorporation Statement of capital on 2013-07-22
|