Liverpool
L15 1EE
Director Name | Mr Sivaram Sivalingam |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 09 August 2013(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 31 London Road Camberley Blackwater Gu15 7 0ab |
Director Name | Miss Ashfa Shiyam |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(12 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 20 August 2014) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 105 Redbridge Lane East Ilford Essex IG4 5BY |
Director Name | Miss Azma Shiyam |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(12 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 20 August 2014) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 105 Redbridge Lane East Ilford Essex IG4 5BY |
Director Name | Mrs Sadyalosana Thevarasan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2014(12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 December 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Plumer Street Plumer Street Liverpool L15 1EE |
Director Name | Mr Mohamed Shiyam |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 03 December 2014) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 105 Redbridge Lane East Ilford Essex IG4 5BY |
Director Name | Mr Zeeshan Tahir |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2016(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Herent Drive Ilford IG5 0HF |
Director Name | Mr Thevarasan Veloo |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2018(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 99 Herent Drive Ilford IG5 0HF |
Website | www.city-it-training.com |
---|
Registered Address | Unit 2, 396 High Street North London E12 6RH |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | East Ham North |
Built Up Area | Greater London |
75 at £100 | Sadyalosana Thevarasan 75.00% Ordinary |
---|---|
25 at £100 | Thevarasan Veloo 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,691 |
Cash | £7,457 |
Current Liabilities | £2,658 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 14 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 28 June 2022 (overdue) |
8 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
---|---|
5 May 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
12 July 2019 | Registered office address changed from 396 Basement High Street North London E12 6RH England to 396 Basement High Street North London E12 6RH on 12 July 2019 (1 page) |
12 July 2019 | Registered office address changed from Olympic House 28-42 Clements Road Ilford Clements Road Ilford IG1 1BA England to 396 Basement High Street North London E12 6RH on 12 July 2019 (1 page) |
10 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 April 2019 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
20 April 2018 | Registered office address changed from 396 High Street North London E12 6RH England to Olympic House 28-42 Clements Road Ilford Clements Road Ilford IG1 1BA on 20 April 2018 (1 page) |
11 April 2018 | Registered office address changed from 99 Herent Drive Ilford IG5 0HF to 396 High Street North London E12 6RH on 11 April 2018 (1 page) |
3 April 2018 | Resolutions
|
30 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
18 January 2018 | Termination of appointment of Zeeshan Tahir as a director on 18 January 2018 (1 page) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with updates (4 pages) |
18 January 2018 | Termination of appointment of Zeeshan Tahir as a director on 18 January 2018 (1 page) |
18 January 2018 | Cessation of Zeeshan Tahir as a person with significant control on 18 January 2018 (1 page) |
18 January 2018 | Cessation of Zeeshan Tahir as a person with significant control on 18 January 2018 (1 page) |
15 January 2018 | Appointment of Mr Thevarasan Veloo as a director on 12 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Thevarasan Veloo as a director on 12 January 2018 (2 pages) |
9 January 2018 | Change of details for Thevarasan Veloo as a person with significant control on 8 January 2018 (2 pages) |
9 January 2018 | Change of details for Thevarasan Veloo as a person with significant control on 8 January 2018 (2 pages) |
28 November 2017 | Registered office address changed from 7 Granary Court, High Road Chadwell Heath Romford RM6 6PY England to 99 Herent Drive Ilford IG5 0HF on 28 November 2017 (2 pages) |
28 November 2017 | Registered office address changed from 7 Granary Court, High Road Chadwell Heath Romford RM6 6PY England to 99 Herent Drive Ilford IG5 0HF on 28 November 2017 (2 pages) |
26 June 2017 | Notification of Thevarasan Veloo as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Zeeshan Tahir as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Thevarasan Veloo as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Thevarasan Veloo as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Sadyalosana Thevarasan as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Zeeshan Tahir as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Sadyalosana Thevarasan as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Sadyalosana Thevarasan as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Zeeshan Tahir as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Appointment of Mr Zeeshan Tahir as a director on 19 June 2016 (2 pages) |
10 August 2016 | Appointment of Mr Zeeshan Tahir as a director on 19 June 2016 (2 pages) |
10 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 May 2016 | Registered office address changed from C/O Rosworth College 5-7 Granary Court, High Road Chadwell Heath Romford RM6 6PY to 7 Granary Court, High Road Chadwell Heath Romford RM6 6PY on 10 May 2016 (1 page) |
10 May 2016 | Registered office address changed from C/O Rosworth College 5-7 Granary Court, High Road Chadwell Heath Romford RM6 6PY to 7 Granary Court, High Road Chadwell Heath Romford RM6 6PY on 10 May 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
1 July 2015 | Previous accounting period shortened from 31 August 2015 to 30 June 2015 (1 page) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Registered office address changed from 99 Herent Drive Clayhall Ilford Essex IG5 0HF to C/O Rosworth College 5-7 Granary Court, High Road Chadwell Heath Romford RM6 6PY on 19 June 2015 (1 page) |
19 June 2015 | Registered office address changed from 99 Herent Drive Clayhall Ilford Essex IG5 0HF to C/O Rosworth College 5-7 Granary Court, High Road Chadwell Heath Romford RM6 6PY on 19 June 2015 (1 page) |
18 June 2015 | Amended total exemption small company accounts made up to 31 August 2014 (3 pages) |
18 June 2015 | Amended total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
13 April 2015 | Accounts for a dormant company made up to 31 August 2014 (5 pages) |
26 December 2014 | Termination of appointment of Mohamed Shiyam as a director on 3 December 2014 (1 page) |
26 December 2014 | Termination of appointment of Mohamed Shiyam as a director on 3 December 2014 (1 page) |
26 December 2014 | Termination of appointment of Mohamed Shiyam as a director on 3 December 2014 (1 page) |
24 September 2014 | Appointment of Mr Mohamed Shiyam as a director on 17 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr Mohamed Shiyam as a director on 17 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Mohamed Shiyam as a director on 14 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Mohamed Shiyam as a director on 14 September 2014 (1 page) |
4 September 2014 | Appointment of Mr Mohamed Shiyam as a director on 20 August 2014 (2 pages) |
4 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Azma Shiyam as a director on 20 August 2014 (1 page) |
4 September 2014 | Appointment of Mr Mohamed Shiyam as a director on 20 August 2014 (2 pages) |
4 September 2014 | Termination of appointment of Ashfa Shiyam as a director on 20 August 2014 (1 page) |
4 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Azma Shiyam as a director on 20 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Ashfa Shiyam as a director on 20 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Sivaram Sivalingam as a director on 8 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Sivaram Sivalingam as a director on 8 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Sivaram Sivalingam as a director on 8 August 2014 (1 page) |
13 August 2014 | Appointment of Miss Ashfa Shiyam as a director on 8 August 2014 (2 pages) |
13 August 2014 | Appointment of Miss Ashfa Shiyam as a director on 8 August 2014 (2 pages) |
13 August 2014 | Appointment of Miss Ashfa Shiyam as a director on 8 August 2014 (2 pages) |
12 August 2014 | Company name changed sivaram (uk) LTD\certificate issued on 12/08/14
|
12 August 2014 | Company name changed sivaram (uk) LTD\certificate issued on 12/08/14
|
11 August 2014 | Appointment of Mrs Sadyalosana Thevarasan as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Sadyalosana Thevarasan as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Ms Azma Shiyam as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Mrs Sadyalosana Thevarasan as a director on 8 August 2014 (2 pages) |
11 August 2014 | Appointment of Ms Azma Shiyam as a director on 8 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from 15 Park Street Camberley Blackwater GU15 3PQ England to 99 Herent Drive Clayhall Ilford Essex IG5 0HF on 11 August 2014 (1 page) |
11 August 2014 | Appointment of Ms Azma Shiyam as a director on 8 August 2014 (2 pages) |
11 August 2014 | Registered office address changed from 15 Park Street Camberley Blackwater GU15 3PQ England to 99 Herent Drive Clayhall Ilford Essex IG5 0HF on 11 August 2014 (1 page) |
9 August 2013 | Incorporation
|
9 August 2013 | Incorporation
|